Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMV PLAYGROUND SOLUTIONS LIMITED
Company Information for

AMV PLAYGROUND SOLUTIONS LIMITED

ADLINGTON BUSINESS PARK, ADDLINGTON, MACCLESFIELD, CHESHIRE, SK10 4NL,
Company Registration Number
01966899
Private Limited Company
Active

Company Overview

About Amv Playground Solutions Ltd
AMV PLAYGROUND SOLUTIONS LIMITED was founded on 1985-11-28 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Amv Playground Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMV PLAYGROUND SOLUTIONS LIMITED
 
Legal Registered Office
ADLINGTON BUSINESS PARK
ADDLINGTON
MACCLESFIELD
CHESHIRE
SK10 4NL
Other companies in SK4
 
Previous Names
A.M.V. ENGINEERING LIMITED28/05/2020
Filing Information
Company Number 01966899
Company ID Number 01966899
Date formed 1985-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 23:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMV PLAYGROUND SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMV PLAYGROUND SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MORT
Company Secretary 2018-05-31
IAN JAMES BAILEY
Director 2013-07-10
MARTYN LILEY
Director 2005-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER LILEY
Director 1991-10-02 2013-07-10
LESLEY HELEN JOHNSON
Company Secretary 2006-10-16 2011-06-01
LESLEY HELEN JOHNSON
Director 2006-10-16 2011-06-01
WENDY LILEY
Director 1991-10-02 2011-06-01
WENDY LILEY
Company Secretary 1991-10-02 2006-10-16
ROBIN LOUIS VANDALLE FULTON
Director 1996-02-28 2000-01-04
ANDREW PARK SMITH
Director 1997-05-14 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES BAILEY A.M.V. PLAYGROUNDS LIMITED Director 2013-07-10 CURRENT 2008-10-08 Dissolved 2017-12-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21PSC07CESSATION OF IAN JAMES BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16Termination of appointment of Sheila Mort on 2022-02-11
2022-02-16APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BAILEY
2022-02-16DIRECTOR APPOINTED MR DAVID MICHAEL LEACH
2022-02-16Change of details for Bailey Specialist Business Group Limited as a person with significant control on 2019-12-20
2022-02-16PSC05Change of details for Bailey Specialist Business Group Limited as a person with significant control on 2019-12-20
2022-02-16AP01DIRECTOR APPOINTED MR DAVID MICHAEL LEACH
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BAILEY
2022-02-16TM02Termination of appointment of Sheila Mort on 2022-02-11
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LILEY
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-05-28RES15CHANGE OF COMPANY NAME 28/05/20
2020-05-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY PRINGLE
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AP03Appointment of Mrs Sheila Mort as company secretary on 2018-05-31
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 33003
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 33003
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 33003
2015-10-20AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 33003
2014-10-15AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM C/O Bailey Specialist Business Group Limited Adlington Business Park London Road Adlington Macclesfield Cheshire SK10 4NL England
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 33003
2013-12-04AR0102/10/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AP01DIRECTOR APPOINTED MR IAN JAMES BAILEY
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LILEY
2013-08-08MR05All of the property or undertaking has been released from charge for charge number 4
2012-11-06AR0102/10/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13MG01Particulars of a mortgage or charge / charge no: 4
2012-03-30RES12Resolution of varying share rights or name
2011-10-03AR0102/10/11 ANNUAL RETURN FULL LIST
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LILEY
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JOHNSON
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY LESLEY JOHNSON
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-08AR0102/10/10 FULL LIST
2010-11-08SH0101/01/10 STATEMENT OF CAPITAL GBP 33006
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM UNIT D ABBEY LANE INDUSTRIAL ESTATE, ABBEY LANE BURSCOUGH ORMSKIRK LANCASHIRE L40 7SR UNITED KINGDOM
2009-11-11AR0102/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY HELEN JOHNSON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LILEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER LILEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LILEY / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY HELEN JOHNSON / 11/11/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-12363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 43 RALPHS WIFES LANE BANKS SOUTHPORT LANCASHIRE PR9 8ER
2007-11-19363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29288bSECRETARY RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-10-27363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-20288aNEW DIRECTOR APPOINTED
2005-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-19363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2005-01-1988(2)RAD 31/12/03--------- £ SI 3@1=3 £ IC 33000/33003
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-10-31363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-23363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-20363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-22288bDIRECTOR RESIGNED
1999-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-07363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-02363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-05-27288bDIRECTOR RESIGNED
1998-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-17363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-09-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMV PLAYGROUND SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMV PLAYGROUND SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-13 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2002-07-11 Satisfied LANCASHIRE COUNTY ENTERPRISES (INVESTMENTS) LIMITED
DEBENTURE 1997-05-20 Satisfied THE LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED
MORTGAGE DEBENTURE 1994-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,338
Creditors Due Within One Year 2012-01-01 £ 230,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMV PLAYGROUND SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 33,006
Cash Bank In Hand 2012-01-01 £ 10,625
Current Assets 2012-01-01 £ 134,605
Debtors 2012-01-01 £ 50,625
Fixed Assets 2012-01-01 £ 47,010
Secured Debts 2012-01-01 £ 70,954
Shareholder Funds 2012-01-01 £ 55,091
Stocks Inventory 2012-01-01 £ 73,355
Tangible Fixed Assets 2012-01-01 £ 39,010

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMV PLAYGROUND SOLUTIONS LIMITED registering or being granted any patents
Domain Names

AMV PLAYGROUND SOLUTIONS LIMITED owns 1 domain names.

ballee.co.uk  

Trademarks
We have not found any records of AMV PLAYGROUND SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMV PLAYGROUND SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-03-17 GBP £7,124
Birmingham City Council 2014-09-08 GBP £6,000
Birmingham City Council 2014-09-08 GBP £6,000
Harlow Town Council 2014-08-27 GBP £10,815 Sports and Recreational
Hampshire County Council 2014-04-30 GBP £20,000 Payments to main contractor
Pendle Borough Council 2014-04-10 GBP £11,393 Bldgs : Vandalism Repairs
Hampshire County Council 2014-02-06 GBP £8,725 Payments to main contractor
Birmingham City Council 2013-12-04 GBP £580
Knowsley Council 2013-10-04 GBP £792 DAY TO DAY MAINTENANCE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-09-25 GBP £3,713 BUILDING CONSTRUCTION/CONVERSION
Knowsley Council 2013-09-25 GBP £100 CONTRACTOR PAYMENTS
Blackpool Council 2013-06-07 GBP £547 Premises Maint-Priv.Contractor
Hull City Council 2013-05-23 GBP £5,132 Capital
Bristol City Council 2012-03-16 GBP £4,808
Bristol City Council 2012-03-16 GBP £9,671
Bristol City Council 2012-03-16 GBP £4,808 104 BARTON HILL PRIMARY & CHILDREN'S CTR
Bristol City Council 2012-03-16 GBP £9,671 104 BARTON HILL PRIMARY & CHILDREN'S CTR
Bristol City Council 2012-02-17 GBP £8,328
Bristol City Council 2012-02-17 GBP £8,328 104 BARTON HILL PRIMARY & CHILDREN'S CTR
St Helens Council 2011-06-14 GBP £5,033
St Helens Council 2011-05-23 GBP £4,717
Salford City Council 2010-12-24 GBP £4,633 Works & Building

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMV PLAYGROUND SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMV PLAYGROUND SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMV PLAYGROUND SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.