Company Information for AMC-IT SOLUTIONS LIMITED
NP-105, ICENTRE HOWARD WAY, INTERCHANGE PARK, NEWPORT PAGNELL, MK16 9PY,
|
Company Registration Number
05654090
Private Limited Company
Active |
Company Name | ||
---|---|---|
AMC-IT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
NP-105, ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY Other companies in NN10 | ||
Previous Names | ||
|
Company Number | 05654090 | |
---|---|---|
Company ID Number | 05654090 | |
Date formed | 2005-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB807959975 |
Last Datalog update: | 2024-01-09 10:53:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMC-IT SOLUTIONS LIMITED | BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | Active - Proposal to Strike off | Company formed on the 2017-11-29 |
Officer | Role | Date Appointed |
---|---|---|
JAIME VICTORIA MILLARD |
||
NICHOLAS LUKE BONNETT |
||
DANIEL MARK FOSTER |
||
JAMES ANDREW KONARCZAK |
||
ANDREW JEFFREY MILLARD |
||
CHRISTOPHER MARC WYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE MILLARD |
Company Secretary | ||
JOSEPH JUDD AUCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Andrew Jeffrey Millard as a person with significant control on 2024-01-05 | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for Mr Christopher Marc Wyman on 2020-04-20 | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Marc Wyman on 2020-04-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/21 FROM Mercers Manor Barns Mercers Manor Barns Sherington Newport Pagnell MK16 9PU England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW KONARCZAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE PETRIE | |
RES15 | CHANGE OF COMPANY NAME 23/06/20 | |
PSC04 | Change of details for Mr Andrew Jeffrey Millard as a person with significant control on 2020-04-20 | |
CH01 | Director's details changed for Mr Nicholas Luke Bonnett on 2020-04-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAIME VICTORIA MILLARD on 2020-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/20 FROM Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR THOMAS GEORGE PETRIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS LUKE BONNETT | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW KONARCZAK | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056540900003 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Mark Foster on 2015-10-06 | |
CH01 | Director's details changed for Mr Andrew Jeffrey Millard on 2015-09-18 | |
CH01 | Director's details changed for Mr Andrew Jeffrey Millard on 2015-09-17 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Julie Millard on 2015-02-28 | |
AP03 | Appointment of Mrs Jaime Victoria Millard as company secretary on 2015-02-28 | |
CH01 | Director's details changed for Mr Daniel Mark Foster on 2014-12-13 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056540900003 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARC WYMAN / 12/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARC WYMAN / 12/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MILLARD / 12/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK FOSTER / 12/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 6 CHERRY HALL ROAD KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE NN14 1UE ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 14/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK FOSTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY MILLARD / 14/09/2011 | |
AR01 | 14/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 6 CHERRY HALL ROAD KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE NN14 1UA ENGLAND | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARC WYMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM THE OLD BARN 17 HORSE FAIR LANE ROTHWELL KETTERING NORTHANTS NN14 6GX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY MILLARD / 14/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLARD / 03/10/2008 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: CHESTER HOUSE, 32 TENBURY WAY, ROTHWELL NORTHAMPTONSHIRE NN14 6BG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2014-03-31 | £ 61,238 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 93,583 |
Creditors Due Within One Year | 2014-03-31 | £ 1,428,076 |
Creditors Due Within One Year | 2013-03-31 | £ 733,086 |
Creditors and other liabilities
|
|
|
|
|
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 AMC-IT SOLUTIONS LIMITED
Called Up Share Capital | 2014-03-31 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 25,000 |
Cash Bank In Hand | 2014-03-31 | £ 682,784 |
Cash Bank In Hand | 2013-03-31 | £ 305,850 |
Current Assets | 2014-03-31 | £ 2,267,310 |
Current Assets | 2013-03-31 | £ 1,203,683 |
Debtors | 2014-03-31 | £ 1,584,526 |
Debtors | 2013-03-31 | £ 897,833 |
Shareholder Funds | 2014-03-31 | £ 964,359 |
Shareholder Funds | 2013-03-31 | £ 571,229 |
Tangible Fixed Assets | 2014-03-31 | £ 186,363 |
Tangible Fixed Assets | 2013-03-31 | £ 194,215 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Northamptonshire Council | |
|
R and M IT Equipment |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Miscellaneous Expense |
Wellingborough Council | |
|
|
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Hardware Purchased |
Wellingborough Council | |
|
|
East Northamptonshire Council | |
|
IT Consumables |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Educational Equip |
East Northamptonshire Council | |
|
IT Consumables |
East Northamptonshire Council | |
|
Maintenance of Phones |
East Northamptonshire Council | |
|
Hardware Purchased |
Northamptonshire County Council | |
|
Supplies & Services |
East Northamptonshire Council | |
|
Hardware Purchased |
Cumbria County Council | |
|
|
East Northamptonshire Council | |
|
IT Consumables |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Fixtures and fittings |
East Northamptonshire Council | |
|
Maintenance of Phones |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
East Northamptonshire Council | |
|
IT Consumables |
East Northamptonshire Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Maintenance of Phones |
Worcestershire County Council | |
|
Educational Equip |
East Northamptonshire Council | |
|
IT Consumables |
East Northamptonshire Council | |
|
IT Consumables |
East Northamptonshire Council | |
|
IT Consumables |
Worcestershire County Council | |
|
Stationery |
East Northamptonshire Council | |
|
IT Consumables |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
East Northamptonshire Council | |
|
IT Consumables |
East Northamptonshire Council | |
|
R and M IT Equipment |
Worcestershire County Council | |
|
Computer Equipment Classroom |
East Northamptonshire Council | |
|
IT Consumables |
East Northamptonshire Council | |
|
IT Consumables |
East Northamptonshire District Council | |
|
Hardware Purchased |
East Northamptonshire Council | |
|
Stationery |
East Northamptonshire Council | |
|
Hardware Purchased |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |