Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMC-IT SOLUTIONS LIMITED
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 Overview

About Amc-it Solutions Ltd
AMC-IT SOLUTIONS LIMITED was founded on 2005-12-14 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Amc-it Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
AMC COMPUTER SUPPLIES LIMITED23/06/2020
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMC-IT SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CREATIVE ACCOUNTANCY LIMITED   EFM FINANCIAL MANAGEMENT LIMITED   MICHAEL PRICE ASSOCIATES LTD   OUTSOURCE-FD LIMITED   VENTURE 4TH 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.
Companies with same name AMC-IT SOLUTIONS LIMITED
The following companies were found which have the same name as AMC-IT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AMC-IT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAIME VICTORIA MILLARD
Company Secretary 2015-02-28
NICHOLAS LUKE BONNETT
Director 2017-04-07
DANIEL MARK FOSTER
Director 2011-09-16
JAMES ANDREW KONARCZAK
Director 2017-04-07
ANDREW JEFFREY MILLARD
Director 2005-12-14
CHRISTOPHER MARC WYMAN
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MILLARD
Company Secretary 2005-12-14 2015-02-28
JOSEPH JUDD AUCOTT
Director 2006-09-11 2007-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JEFFREY MILLARD TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active

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
2024-01-05Change of details for Mr Andrew Jeffrey Millard as a person with significant control on 2024-01-05
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-22Director's details changed for Mr Christopher Marc Wyman on 2020-04-20
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CH01Director's details changed for Mr Christopher Marc Wyman on 2020-04-20
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Mercers Manor Barns Mercers Manor Barns Sherington Newport Pagnell MK16 9PU England
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW KONARCZAK
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE PETRIE
2020-06-23RES15CHANGE OF COMPANY NAME 23/06/20
2020-04-22PSC04Change of details for Mr Andrew Jeffrey Millard as a person with significant control on 2020-04-20
2020-04-22CH01Director's details changed for Mr Nicholas Luke Bonnett on 2020-04-20
2020-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAIME VICTORIA MILLARD on 2020-04-20
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-08-22AAMDAmended account full exemption
2019-07-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AP01DIRECTOR APPOINTED MR THOMAS GEORGE PETRIE
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 25000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-08-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AP01DIRECTOR APPOINTED MR NICHOLAS LUKE BONNETT
2017-04-10AP01DIRECTOR APPOINTED MR JAMES ANDREW KONARCZAK
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056540900003
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-06AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr Daniel Mark Foster on 2015-10-06
2015-09-18CH01Director's details changed for Mr Andrew Jeffrey Millard on 2015-09-18
2015-09-17CH01Director's details changed for Mr Andrew Jeffrey Millard on 2015-09-17
2015-08-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02TM02Termination of appointment of Julie Millard on 2015-02-28
2015-03-02AP03Appointment of Mrs Jaime Victoria Millard as company secretary on 2015-02-28
2015-01-15CH01Director's details changed for Mr Daniel Mark Foster on 2014-12-13
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-14AR0114/12/14 ANNUAL RETURN FULL LIST
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056540900003
2014-05-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARC WYMAN / 12/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARC WYMAN / 12/12/2013
2013-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MILLARD / 12/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK FOSTER / 12/12/2013
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 6 CHERRY HALL ROAD KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE NN14 1UE ENGLAND
2013-11-19AA31/03/13 TOTAL EXEMPTION FULL
2012-12-17AA31/03/12 TOTAL EXEMPTION FULL
2012-12-17AR0114/12/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-12-14AR0114/12/11 FULL LIST
2011-09-19AP01DIRECTOR APPOINTED MR DANIEL MARK FOSTER
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY MILLARD / 14/09/2011
2010-12-15AR0114/12/10 FULL LIST
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 6 CHERRY HALL ROAD KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE NN14 1UA ENGLAND
2010-10-28AA31/03/10 TOTAL EXEMPTION FULL
2010-07-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MARC WYMAN
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM THE OLD BARN 17 HORSE FAIR LANE ROTHWELL KETTERING NORTHANTS NN14 6GX
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-12-14AR0114/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY MILLARD / 14/12/2009
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLARD / 03/10/2008
2007-12-21363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-05288bDIRECTOR RESIGNED
2007-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: CHESTER HOUSE, 32 TENBURY WAY, ROTHWELL NORTHAMPTONSHIRE NN14 6BG
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-03-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2005-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AMC-IT 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 AMC-IT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 AMC-IT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AMC-IT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMC-IT SOLUTIONS LIMITED
Trademarks
We have not found any records of AMC-IT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMC-IT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Northamptonshire Council 2016-5 GBP £3,564 R and M IT Equipment
East Northamptonshire Council 2016-3 GBP £7,322 Hardware Purchased
East Northamptonshire Council 2016-2 GBP £6,500 Hardware Purchased
East Northamptonshire Council 2015-12 GBP £2,600 Hardware Purchased
East Northamptonshire Council 2015-11 GBP £650 Hardware Purchased
East Northamptonshire Council 2015-8 GBP £5,690 Hardware Purchased
East Northamptonshire Council 2015-4 GBP £813 Hardware Purchased
East Northamptonshire Council 2015-3 GBP £608 Hardware Purchased
East Northamptonshire Council 2015-2 GBP £24,894 Hardware Purchased
East Northamptonshire Council 2014-12 GBP £1,908 Miscellaneous Expense
Wellingborough Council 2014-10 GBP £645
East Northamptonshire Council 2014-9 GBP £2,487 Hardware Purchased
East Northamptonshire Council 2014-6 GBP £605 Hardware Purchased
East Northamptonshire Council 2014-4 GBP £886 Hardware Purchased
Wellingborough Council 2014-4 GBP £796
East Northamptonshire Council 2013-12 GBP £572 IT Consumables
Worcestershire County Council 2013-12 GBP £3,097 Equipment Office Equipment Purchase
Worcestershire County Council 2013-11 GBP £1,938 Equipment Office Equipment Purchase
Worcestershire County Council 2013-10 GBP £503 Equipment Office Equipment Purchase
Worcestershire County Council 2013-9 GBP £2,533 Educational Equip
East Northamptonshire Council 2013-8 GBP £761 IT Consumables
East Northamptonshire Council 2013-6 GBP £672 Maintenance of Phones
East Northamptonshire Council 2013-5 GBP £1,111 Hardware Purchased
Northamptonshire County Council 2013-4 GBP £522 Supplies & Services
East Northamptonshire Council 2013-4 GBP £5,203 Hardware Purchased
Cumbria County Council 2013-2 GBP £13,020
East Northamptonshire Council 2013-1 GBP £32,061 IT Consumables
Cambridgeshire County Council 2012-12 GBP £1,032 Capital WIP - land and buildings - Fixtures and fittings
East Northamptonshire Council 2012-11 GBP £3,682 Maintenance of Phones
Worcestershire County Council 2012-10 GBP £510 Equipment Office Equipment Purchase
East Northamptonshire Council 2012-8 GBP £798 IT Consumables
East Northamptonshire Council 2012-5 GBP £1,197 Hardware Purchased
East Northamptonshire Council 2012-3 GBP £23,785 Maintenance of Phones
Worcestershire County Council 2012-3 GBP £1,929 Educational Equip
East Northamptonshire Council 2012-1 GBP £1,922 IT Consumables
East Northamptonshire Council 2011-12 GBP £521 IT Consumables
East Northamptonshire Council 2011-11 GBP £553 IT Consumables
Worcestershire County Council 2011-10 GBP £491 Stationery
East Northamptonshire Council 2011-7 GBP £1,911 IT Consumables
Worcestershire County Council 2011-7 GBP £1,176 Equipment Office Equipment Purchase
East Northamptonshire Council 2011-6 GBP £863 IT Consumables
East Northamptonshire Council 2011-5 GBP £21,301 R and M IT Equipment
Worcestershire County Council 2011-3 GBP £809 Computer Equipment Classroom
East Northamptonshire Council 2011-3 GBP £695 IT Consumables
East Northamptonshire Council 2011-2 GBP £5,296 IT Consumables
East Northamptonshire District Council 2010-12 GBP £567 Hardware Purchased
East Northamptonshire Council 2010-9 GBP £531 Stationery
East Northamptonshire Council 2010-8 GBP £2,028 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.

Outgoings
Business Rates/Property Tax
No properties were found where AMC-IT 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.
Import/Export of Goods
Goods imported/exported by AMC-IT SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2017-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0085176200Machines 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMC-IT 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 AMC-IT 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.