Company NameAMB Recruitment Group Limited
Company StatusActive
Company Number06223308
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Previous NameA M B Technical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John James Dover
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Director NameMr Martyn John Holme
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Director NameMr John Barry Holme
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address43 Doric Avenue
Frodsham
Cheshire
WA6 6QF
Director NameMr John Barry Holme
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Secretary NameAnne Holme
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Doric Avenue
Frodsham
Cheshire
WA6 6QF

Location

Registered AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anne Holme
50.00%
Ordinary
1 at £1John Barry Holme
50.00%
Ordinary A

Financials

Year2014
Net Worth£13
Cash£31,230
Current Liabilities£34,528

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

24 February 2021Delivered on: 25 February 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
19 June 2019Delivered 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 2019Delivered on: 18 February 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
18 January 2018Delivered on: 18 January 2018
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Outstanding

Filing History

24 August 2023Resolutions
  • RES13 ‐ Sub division 14/08/2023
(4 pages)
24 August 2023Sub-division of shares on 14 August 2023 (4 pages)
8 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
8 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
9 March 2023Director's details changed for Mr. Martyn John Holme on 15 December 2022 (2 pages)
8 March 2023Change of details for Mr Martyn John Holme as a person with significant control on 15 December 2022 (2 pages)
9 February 2023Appointment of Mr Andrew Paul Booth as a director on 16 January 2023 (2 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
1 September 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
26 July 2022Change of details for Mr Martyn John Holme as a person with significant control on 5 May 2022 (2 pages)
17 May 2022Appointment of Mr Andrew Siebert as a director on 5 May 2022 (2 pages)
19 January 2022Company name changed a m b technical LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
(3 pages)
18 November 2021Termination of appointment of John James Dover as a director on 17 November 2021 (1 page)
1 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
19 April 2021Satisfaction of charge 062233080003 in full (1 page)
28 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
25 February 2021Registration of charge 062233080004, created on 24 February 2021 (25 pages)
15 February 2021Appointment of Mr John Barry Holme as a director on 30 October 2020 (2 pages)
10 February 2021Termination of appointment of John Barry Holme as a director on 29 October 2020 (1 page)
27 January 2021Satisfaction of charge 062233080002 in full (4 pages)
17 August 2020Termination of appointment of Anne Holme as a secretary on 14 August 2020 (1 page)
15 August 2020Director's details changed for Mr John Barry Holme on 15 August 2020 (2 pages)
8 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
3 March 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
2 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 300
(3 pages)
2 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 300
(3 pages)
2 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 300
(3 pages)
2 March 2020Change of details for Mr Martyn John Holme as a person with significant control on 24 February 2020 (2 pages)
2 March 2020Notification of Martyn John Holme as a person with significant control on 10 January 2020 (2 pages)
2 March 2020Cessation of John Barry Holme as a person with significant control on 24 February 2020 (1 page)
13 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 June 2019Registration of charge 062233080003, created on 19 June 2019 (41 pages)
2 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
8 April 2019Satisfaction of charge 062233080001 in full (1 page)
18 February 2019Registration of charge 062233080002, created on 5 February 2019 (39 pages)
18 February 2019Director's details changed for Mr. Martyn John Holme on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mr. John James Dover on 15 February 2019 (2 pages)
6 February 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 June 2018Appointment of Mr. John James Dover as a director on 1 June 2018 (2 pages)
12 June 2018Appointment of Mr. Martyn John Holme as a director on 1 June 2018 (2 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 January 2018Registration of charge 062233080001, created on 18 January 2018 (22 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 23 August 2012 (1 page)
11 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for John Barry Holme on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for John Barry Holme on 28 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Return made up to 23/04/09; full list of members (3 pages)
2 June 2009Return made up to 23/04/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Return made up to 23/04/08; full list of members (3 pages)
19 May 2008Return made up to 23/04/08; full list of members (3 pages)
21 May 2007Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 May 2007Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 April 2007Incorporation (14 pages)
23 April 2007Incorporation (14 pages)