Green Street Green Road
Dartford
Kent
DA1 1QG
Director Name | Mr Marcus Gordon Sullivan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Daniel John Pearce |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Darren Barry Peachey |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(25 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Alex John Wilmot |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Roy Edward Charles King |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105a Shelvers Way Tadworth Surrey KT20 5QQ |
Secretary Name | Mr Roy Edward Charles King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105a Shelvers Way Tadworth Surrey KT20 5QQ |
Director Name | Mr Stephen Thomas Abbott |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Banstead Road Caterham Surrey CR3 5QG |
Director Name | Mr James Gray |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG |
Website | www.amdenvironmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 842200 |
Telephone region | Dartford |
Registered Address | Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Darenth |
Ward | Brent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | J.a. King 49.02% Ordinary |
---|---|
7 at £1 | Daniel Pearce 3.43% Ordinary A |
7 at £1 | James Gray 3.43% Ordinary A |
56 at £1 | J.a. King 27.45% Ordinary A |
30 at £1 | Marcus Sullivan 14.71% Ordinary A |
1 at £1 | Daniel Pearce 0.49% Ordinary C |
1 at £1 | J.a. King 0.49% Ordinary B |
1 at £1 | James Gray 0.49% Ordinary D |
1 at £1 | Marcus Sullivan 0.49% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,584,761 |
Gross Profit | £3,254,442 |
Net Worth | £2,189,400 |
Cash | £1,721,239 |
Current Liabilities | £3,320,979 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
16 July 1990 | Delivered 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 |
---|
1 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Director's details changed for Mr Jonathan Andrew King on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Daniel John Pearce on 26 November 2020 (2 pages) |
26 November 2020 | Change of details for Mr Jonathan Andrew King as a person with significant control on 26 November 2020 (2 pages) |
25 August 2020 | Full accounts made up to 30 November 2019 (27 pages) |
15 January 2020 | Change of details for Mr Jon Andrew King as a person with significant control on 14 January 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (26 pages) |
27 April 2019 | Resolutions
|
15 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
11 April 2019 | Cancellation of shares. Statement of capital on 11 February 2019
|
11 April 2019 | Purchase of own shares. (3 pages) |
12 October 2018 | Termination of appointment of James Gray as a director on 5 October 2018 (1 page) |
2 August 2018 | Full accounts made up to 30 November 2017 (27 pages) |
26 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 30 November 2016 (27 pages) |
1 September 2017 | Full accounts made up to 30 November 2016 (27 pages) |
1 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
10 February 2017 | Satisfaction of charge 1 in full (1 page) |
10 February 2017 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
12 September 2016 | Change of share class name or designation (2 pages) |
12 September 2016 | Change of share class name or designation (2 pages) |
24 August 2016 | Accounts for a medium company made up to 30 November 2015 (19 pages) |
24 August 2016 | Accounts for a medium company made up to 30 November 2015 (19 pages) |
13 April 2016 | Director's details changed for Mr Darren Barry Peachey Fca on 3 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Darren Barry Peachey Fca on 3 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 November 2015 | Appointment of Mr Darren Barry Peachey Fca as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Darren Barry Peachey Fca as a director on 27 November 2015 (2 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (21 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (21 pages) |
6 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 August 2014 | Accounts for a medium company made up to 30 November 2013 (20 pages) |
13 August 2014 | Accounts for a medium company made up to 30 November 2013 (20 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 October 2013 | Director's details changed for Mr Jonathan Andrew King on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Jonathan Andrew King on 14 October 2013 (2 pages) |
28 May 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
28 May 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Termination of appointment of Stephen Thomas Abbott as a director on 26 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Stephen Thomas Abbott as a director on 26 October 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 June 2012 | Termination of appointment of Roy Edward Charles King as a secretary on 28 May 2012 (1 page) |
19 June 2012 | Termination of appointment of Roy Edward Charles King as a director on 28 May 2012 (1 page) |
19 June 2012 | Termination of appointment of Roy Edward Charles King as a director on 28 May 2012 (1 page) |
19 June 2012 | Termination of appointment of Roy Edward Charles King as a secretary on 28 May 2012 (1 page) |
1 February 2012 | Appointment of Mr Marcus Gordon Sullivan as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr Stephen Thomas Abbott as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr Marcus Gordon Sullivan as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr Daniel John Pearce as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr Daniel John Pearce as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr Stephen Thomas Abbott as a director on 3 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Mr Daniel John Pearce as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr Stephen Thomas Abbott as a director on 3 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Mr James Gray as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr James Gray as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr Marcus Gordon Sullivan as a director on 3 January 2012 (2 pages) |
1 February 2012 | Appointment of Mr James Gray as a director on 3 January 2012 (2 pages) |
17 October 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
17 October 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
2 September 2011 | Company name changed air movement design LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed air movement design LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Change of name notice (2 pages) |
24 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Jonathan Andrew King on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Jonathan Andrew King on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Roy Edward Charles King on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Roy Edward Charles King on 22 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 June 2006 | Return made up to 24/11/05; full list of members (7 pages) |
6 June 2006 | Return made up to 24/11/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 March 2005 | Return made up to 24/11/04; full list of members (7 pages) |
15 March 2005 | Return made up to 24/11/04; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
11 June 2004 | Return made up to 24/11/03; full list of members (7 pages) |
11 June 2004 | Return made up to 24/11/03; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
13 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
14 March 2002 | Return made up to 24/11/01; full list of members (6 pages) |
14 March 2002 | Return made up to 24/11/01; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 March 2000 | Return made up to 04/12/99; full list of members (6 pages) |
2 March 2000 | Return made up to 04/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
23 April 1999 | Return made up to 04/12/98; no change of members (4 pages) |
23 April 1999 | Return made up to 04/12/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
22 April 1997 | Return made up to 04/12/96; no change of members (4 pages) |
22 April 1997 | Return made up to 04/12/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
11 March 1996 | Return made up to 04/12/95; no change of members (3 pages) |
11 March 1996 | Return made up to 04/12/95; no change of members (3 pages) |
11 March 1996 | Return made up to 04/12/94; full list of members (4 pages) |
11 March 1996 | Return made up to 04/12/94; full list of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
4 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 June 1992 | Return made up to 04/12/91; full list of members (6 pages) |
1 June 1992 | Return made up to 04/12/91; full list of members (6 pages) |
13 December 1989 | Director resigned;new director appointed (2 pages) |
13 December 1989 | Director resigned;new director appointed (2 pages) |
4 December 1989 | Incorporation (11 pages) |
4 December 1989 | Incorporation (11 pages) |