London
SE1 3UD
Director Name | Mr Mike Heinrich Payne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(45 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62-66 Bermondsey Street London SE1 3UD |
Director Name | Mr Lars Eric Fjordman |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 September 2001) |
Role | Company Director |
Correspondence Address | Mungarosgatan 74 42653 Vastra Frolunda Sweden |
Director Name | Mr David Reginald Vines |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Nicholas Way Little Bowden Market Harborough Leicestershire LE16 8AU |
Director Name | Mr Ian Michael Marlow |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 02 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 62-66 Bermondsey Street London SE1 3UD |
Secretary Name | Mr David Reginald Vines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Nicholas Way Little Bowden Market Harborough Leicestershire LE16 8AU |
Website | amcukfastners.co.uk |
---|
Registered Address | 62-66 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
44k at £1 | David Reginald Vines & David Vines 40.15% Ordinary |
---|---|
44k at £1 | Mr Ian Michael Marlow 40.15% Ordinary |
21.6k at £1 | Amc Trust 19.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,147 |
Cash | £200 |
Current Liabilities | £334,402 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
11 September 2009 | Delivered on: 15 September 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
12 November 2003 | Delivered on: 13 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3 & 4 darwin road willowbrook industrial estate corby northamptonshire f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 October 2003 | Delivered on: 23 October 2003 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
6 March 2001 | Delivered on: 15 March 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 February 2001 | Delivered on: 2 February 2001 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being nutap high speed nut tapper model mas 14F including accessories serial number 8242. Outstanding |
12 November 1997 | Delivered on: 12 November 1997 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof.one used national model 5/8"5 die,6 station,automatic transfer progressive cold nut forming machine,s/n:18507.one new dc injection braking unit.one new sound enclosure. Outstanding |
11 April 1983 | Delivered on: 14 April 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts due owing or incurred to the company. Outstanding |
6 October 2022 | Delivered on: 12 October 2022 Persons entitled: Hnw Lending Limited Classification: A registered charge Particulars: Units 3 & 4 darwin road, corby, northamptonshire, NN17 5XZ. Outstanding |
16 November 2010 | Delivered on: 17 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
20 December 1978 | Delivered on: 27 December 1978 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. (See doc M7). Outstanding |
15 October 1984 | Delivered on: 16 October 1984 Satisfied on: 11 April 1991 Persons entitled: Svenska International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
11 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 April 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 April 2018 | All of the property or undertaking has been released from charge 5 (2 pages) |
10 April 2018 | All of the property or undertaking has been released from charge 2 (1 page) |
10 April 2018 | All of the property or undertaking has been released from charge 4 (2 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 November 2017 | Director's details changed for Mr Ian Michael Marlow on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Ian Michael Marlow on 3 November 2017 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 November 2014 | Termination of appointment of David Reginald Vines as a secretary on 13 October 2014 (1 page) |
12 November 2014 | Termination of appointment of David Reginald Vines as a secretary on 13 October 2014 (1 page) |
12 November 2014 | Termination of appointment of David Reginald Vines as a director on 13 October 2014 (1 page) |
12 November 2014 | Termination of appointment of David Reginald Vines as a director on 13 October 2014 (1 page) |
3 June 2014 | Purchase of own shares. (4 pages) |
3 June 2014 | Purchase of own shares. (4 pages) |
19 May 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
19 May 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Purchase of own shares. (3 pages) |
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (7 pages) |
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (7 pages) |
25 April 2014 | Register(s) moved to registered inspection location (1 page) |
25 April 2014 | Register(s) moved to registered inspection location (1 page) |
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (7 pages) |
24 April 2014 | Register inspection address has been changed (1 page) |
24 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
11 April 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Purchase of own shares. (3 pages) |
25 November 2013 | Purchase of own shares. (3 pages) |
25 November 2013 | Resolutions
|
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr David Reginald Vines on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr David Reginald Vines on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr David Reginald Vines on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Ian Michael Marlow on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Ian Michael Marlow on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Ian Michael Marlow on 8 April 2010 (2 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
17 April 2007 | Location of register of members (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
22 April 2005 | Return made up to 08/04/05; full list of members
|
22 April 2005 | Return made up to 08/04/05; full list of members
|
26 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: unit G2 valley way market harlborough leics LE16 7PS (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: unit G2 valley way market harlborough leics LE16 7PS (1 page) |
16 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Memorandum and Articles of Association (4 pages) |
9 July 2002 | Memorandum and Articles of Association (4 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 08/04/01; full list of members (8 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 April 1999 | Return made up to 08/04/99; no change of members
|
14 April 1999 | Return made up to 08/04/99; no change of members
|
21 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 April 1998 | Return made up to 08/04/98; no change of members
|
21 April 1998 | Return made up to 08/04/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
21 April 1996 | Return made up to 08/04/96; full list of members
|
21 April 1996 | Return made up to 08/04/96; full list of members
|
25 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
25 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |