AMS ACCOUNTANTS GROUP LTD
Activities of other holding companies n.e.c.
AMS ACCOUNTANTS GROUP LTD
Activities of other holding companies n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF England
Website
groupsignature.co.ukCredit Report
Discover AMS ACCOUNTANTS GROUP LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Cash in Bank
£272.25k
Net Assets
£3.35M
Total Liabilities
£6.37M
Turnover
£9.38M
Employees
74
Debt Ratio
66%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Luke Clegg | Director | Active |
| Ebrahim Adam Sidat | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Stella Maris Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Ebrahim Adam Sidat
Ceased 9 Jun 2025
David Luke Clegg
Ceased 9 Jun 2025
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(16 pages) |
| 13 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 17 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 17 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 16 Jun 2025 | Persons With Significant Control | Stella Maris Bidco Limited notified as a person with significant control | View(2 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Stella Maris Bidco Limited notified as a person with significant control
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 11 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 13 Aug 2025
Mortgage Satisfy Charge Full
8 months ago on 17 Jun 2025
Mortgage Satisfy Charge Full
8 months ago on 17 Jun 2025
Stella Maris Bidco Limited notified as a person with significant control
8 months ago on 16 Jun 2025