Romiley
Stockport
Cheshire
SK6 3DY
Director Name | Mr Martyn John Holme |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
Director Name | Mr John Barry Holme |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 43 Doric Avenue Frodsham Cheshire WA6 6QF |
Director Name | Mr John Barry Holme |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
Secretary Name | Anne Holme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Doric Avenue Frodsham Cheshire WA6 6QF |
Registered Address | The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anne Holme 50.00% Ordinary |
---|---|
1 at £1 | John Barry Holme 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £31,230 |
Current Liabilities | £34,528 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
24 February 2021 | Delivered on: 25 February 2021 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
19 June 2019 | Delivered on: 21 June 2019 Persons entitled: Inksmoor Selective Finance Limited Classification: A registered charge Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement. Outstanding |
5 February 2019 | Delivered on: 18 February 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
18 January 2018 | Delivered on: 18 January 2018 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
24 August 2023 | Resolutions
|
---|---|
24 August 2023 | Sub-division of shares on 14 August 2023 (4 pages) |
8 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
9 March 2023 | Director's details changed for Mr. Martyn John Holme on 15 December 2022 (2 pages) |
8 March 2023 | Change of details for Mr Martyn John Holme as a person with significant control on 15 December 2022 (2 pages) |
9 February 2023 | Appointment of Mr Andrew Paul Booth as a director on 16 January 2023 (2 pages) |
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
26 July 2022 | Change of details for Mr Martyn John Holme as a person with significant control on 5 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Andrew Siebert as a director on 5 May 2022 (2 pages) |
19 January 2022 | Company name changed a m b technical LIMITED\certificate issued on 19/01/22
|
18 November 2021 | Termination of appointment of John James Dover as a director on 17 November 2021 (1 page) |
1 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
19 April 2021 | Satisfaction of charge 062233080003 in full (1 page) |
28 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
25 February 2021 | Registration of charge 062233080004, created on 24 February 2021 (25 pages) |
15 February 2021 | Appointment of Mr John Barry Holme as a director on 30 October 2020 (2 pages) |
10 February 2021 | Termination of appointment of John Barry Holme as a director on 29 October 2020 (1 page) |
27 January 2021 | Satisfaction of charge 062233080002 in full (4 pages) |
17 August 2020 | Termination of appointment of Anne Holme as a secretary on 14 August 2020 (1 page) |
15 August 2020 | Director's details changed for Mr John Barry Holme on 15 August 2020 (2 pages) |
8 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with updates (5 pages) |
2 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
2 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
2 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
2 March 2020 | Change of details for Mr Martyn John Holme as a person with significant control on 24 February 2020 (2 pages) |
2 March 2020 | Notification of Martyn John Holme as a person with significant control on 10 January 2020 (2 pages) |
2 March 2020 | Cessation of John Barry Holme as a person with significant control on 24 February 2020 (1 page) |
13 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 June 2019 | Registration of charge 062233080003, created on 19 June 2019 (41 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
8 April 2019 | Satisfaction of charge 062233080001 in full (1 page) |
18 February 2019 | Registration of charge 062233080002, created on 5 February 2019 (39 pages) |
18 February 2019 | Director's details changed for Mr. Martyn John Holme on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr. John James Dover on 15 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 6 February 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 June 2018 | Appointment of Mr. John James Dover as a director on 1 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr. Martyn John Holme as a director on 1 June 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
18 January 2018 | Registration of charge 062233080001, created on 18 January 2018 (22 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 23 August 2012 (1 page) |
11 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for John Barry Holme on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for John Barry Holme on 28 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
21 May 2007 | Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 May 2007 | Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 April 2007 | Incorporation (14 pages) |
23 April 2007 | Incorporation (14 pages) |