Company NameAMD Environmental Limited
Company StatusActive
Company Number02448655
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 4 months ago)
Previous NameAir Movement Design Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Andrew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Marcus Gordon Sullivan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(22 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Daniel John Pearce
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(22 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Darren Barry Peachey
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(25 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Alex John Wilmot
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(33 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Roy Edward Charles King
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration20 years, 6 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105a Shelvers Way
Tadworth
Surrey
KT20 5QQ
Secretary NameMr Roy Edward Charles King
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration20 years, 6 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105a Shelvers Way
Tadworth
Surrey
KT20 5QQ
Director NameMr Stephen Thomas Abbott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(22 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Banstead Road
Caterham
Surrey
CR3 5QG
Director NameMr James Gray
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(22 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG

Contact

Websitewww.amdenvironmental.co.uk
Email address[email protected]
Telephone01322 842200
Telephone regionDartford

Location

Registered AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1J.a. King
49.02%
Ordinary
7 at £1Daniel Pearce
3.43%
Ordinary A
7 at £1James Gray
3.43%
Ordinary A
56 at £1J.a. King
27.45%
Ordinary A
30 at £1Marcus Sullivan
14.71%
Ordinary A
1 at £1Daniel Pearce
0.49%
Ordinary C
1 at £1J.a. King
0.49%
Ordinary B
1 at £1James Gray
0.49%
Ordinary D
1 at £1Marcus Sullivan
0.49%
Ordinary B

Financials

Year2014
Turnover£15,584,761
Gross Profit£3,254,442
Net Worth£2,189,400
Cash£1,721,239
Current Liabilities£3,320,979

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

16 July 1990Delivered on: 23 July 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
Outstanding

Filing History

1 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
26 November 2020Director's details changed for Mr Jonathan Andrew King on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Daniel John Pearce on 26 November 2020 (2 pages)
26 November 2020Change of details for Mr Jonathan Andrew King as a person with significant control on 26 November 2020 (2 pages)
25 August 2020Full accounts made up to 30 November 2019 (27 pages)
15 January 2020Change of details for Mr Jon Andrew King as a person with significant control on 14 January 2020 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
2 September 2019Full accounts made up to 30 November 2018 (26 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
11 April 2019Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 222
(9 pages)
11 April 2019Purchase of own shares. (3 pages)
12 October 2018Termination of appointment of James Gray as a director on 5 October 2018 (1 page)
2 August 2018Full accounts made up to 30 November 2017 (27 pages)
26 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 30 November 2016 (27 pages)
1 September 2017Full accounts made up to 30 November 2016 (27 pages)
1 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
10 February 2017Satisfaction of charge 1 in full (1 page)
10 February 2017Satisfaction of charge 1 in full (1 page)
25 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 230
(11 pages)
25 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 230
(11 pages)
14 September 2016Resolutions
  • RES13 ‐ Director's authorisation 30/08/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 September 2016Resolutions
  • RES13 ‐ Director's authorisation 30/08/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 September 2016Change of share class name or designation (2 pages)
12 September 2016Change of share class name or designation (2 pages)
24 August 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
24 August 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
13 April 2016Director's details changed for Mr Darren Barry Peachey Fca on 3 April 2016 (2 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 204
(7 pages)
13 April 2016Director's details changed for Mr Darren Barry Peachey Fca on 3 April 2016 (2 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 204
(7 pages)
27 November 2015Appointment of Mr Darren Barry Peachey Fca as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mr Darren Barry Peachey Fca as a director on 27 November 2015 (2 pages)
8 September 2015Full accounts made up to 30 November 2014 (21 pages)
8 September 2015Full accounts made up to 30 November 2014 (21 pages)
6 August 2015Registered office address changed from 33 Banstead Road Caterham Surrey CR3 5QG to Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 33 Banstead Road Caterham Surrey CR3 5QG to Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 33 Banstead Road Caterham Surrey CR3 5QG to Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG on 6 August 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 204
(6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 204
(6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 204
(6 pages)
13 August 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
13 August 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 204
(6 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 204
(6 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 204
(6 pages)
14 October 2013Director's details changed for Mr Jonathan Andrew King on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Jonathan Andrew King on 14 October 2013 (2 pages)
28 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
28 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
7 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 204.00
(11 pages)
7 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 204.00
(11 pages)
7 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 October 2012Termination of appointment of Stephen Thomas Abbott as a director on 26 October 2012 (1 page)
29 October 2012Termination of appointment of Stephen Thomas Abbott as a director on 26 October 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 June 2012Termination of appointment of Roy Edward Charles King as a secretary on 28 May 2012 (1 page)
19 June 2012Termination of appointment of Roy Edward Charles King as a director on 28 May 2012 (1 page)
19 June 2012Termination of appointment of Roy Edward Charles King as a director on 28 May 2012 (1 page)
19 June 2012Termination of appointment of Roy Edward Charles King as a secretary on 28 May 2012 (1 page)
1 February 2012Appointment of Mr Marcus Gordon Sullivan as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr Stephen Thomas Abbott as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr Marcus Gordon Sullivan as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr Daniel John Pearce as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr Daniel John Pearce as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr Stephen Thomas Abbott as a director on 3 January 2012 (2 pages)
1 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr Daniel John Pearce as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr Stephen Thomas Abbott as a director on 3 January 2012 (2 pages)
1 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr James Gray as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr James Gray as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr Marcus Gordon Sullivan as a director on 3 January 2012 (2 pages)
1 February 2012Appointment of Mr James Gray as a director on 3 January 2012 (2 pages)
17 October 2011Accounts for a small company made up to 30 November 2010 (8 pages)
17 October 2011Accounts for a small company made up to 30 November 2010 (8 pages)
2 September 2011Company name changed air movement design LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(2 pages)
2 September 2011Company name changed air movement design LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(2 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Change of name notice (2 pages)
24 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Jonathan Andrew King on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Jonathan Andrew King on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Roy Edward Charles King on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Roy Edward Charles King on 22 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 January 2008Return made up to 24/11/07; full list of members (2 pages)
16 January 2008Return made up to 24/11/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 December 2006Return made up to 24/11/06; full list of members (2 pages)
19 December 2006Return made up to 24/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 June 2006Return made up to 24/11/05; full list of members (7 pages)
6 June 2006Return made up to 24/11/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 March 2005Return made up to 24/11/04; full list of members (7 pages)
15 March 2005Return made up to 24/11/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
11 June 2004Return made up to 24/11/03; full list of members (7 pages)
11 June 2004Return made up to 24/11/03; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 30 November 2002 (7 pages)
7 January 2004Accounts for a small company made up to 30 November 2002 (7 pages)
13 February 2003Return made up to 24/11/02; full list of members (7 pages)
13 February 2003Return made up to 24/11/02; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
14 March 2002Return made up to 24/11/01; full list of members (6 pages)
14 March 2002Return made up to 24/11/01; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
11 December 2000Return made up to 24/11/00; full list of members (6 pages)
11 December 2000Return made up to 24/11/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 March 2000Return made up to 04/12/99; full list of members (6 pages)
2 March 2000Return made up to 04/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
23 April 1999Return made up to 04/12/98; no change of members (4 pages)
23 April 1999Return made up to 04/12/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 April 1997Return made up to 04/12/96; no change of members (4 pages)
22 April 1997Return made up to 04/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
11 March 1996Return made up to 04/12/95; no change of members (3 pages)
11 March 1996Return made up to 04/12/95; no change of members (3 pages)
11 March 1996Return made up to 04/12/94; full list of members (4 pages)
11 March 1996Return made up to 04/12/94; full list of members (4 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 June 1992Return made up to 04/12/91; full list of members (6 pages)
1 June 1992Return made up to 04/12/91; full list of members (6 pages)
13 December 1989Director resigned;new director appointed (2 pages)
13 December 1989Director resigned;new director appointed (2 pages)
4 December 1989Incorporation (11 pages)
4 December 1989Incorporation (11 pages)