UKBizDB.co.uk

AMC VEHICLE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amc Vehicle Solutions Limited. The company was founded 4 years ago and was given the registration number 12395069. The firm's registered office is in MANCHESTER. You can find them at Suite 7 Turner Business Centre Greengate, Middleton, Manchester, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:AMC VEHICLE SOLUTIONS LIMITED
Company Number:12395069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Suite 7 Turner Business Centre Greengate, Middleton, Manchester, England, M24 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turner House, Greengate, Middleton, Manchester, England, M24 1RU

Director09 January 2020Active
Turner House, Greengate, Middleton, Manchester, England, M24 1RU

Director16 February 2022Active
96, Chorley New Road, Bolton, England, BL1 4DH

Director09 January 2020Active
96, Chorley New Road, Bolton, England, BL1 4DH

Director09 January 2020Active

People with Significant Control

Miss Natalie Joan Wood
Notified on:16 February 2022
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Turner House, Greengate, Manchester, England, M24 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew David White
Notified on:09 January 2020
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Suite 7 Turner Business Centre, Greengate, Manchester, England, M24 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Joseph Parry
Notified on:09 January 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Suite 7 Turner Business Centre, Greengate, Manchester, England, M24 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Matyas Szabo
Notified on:09 January 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Turner House, Greengate, Manchester, England, M24 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Address

Change registered office address company with date old address new address.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.