Company NameAmtec Motors Limited
DirectorAnthony Douglas Franklin
Company StatusActive
Company Number03084705
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony Douglas Franklin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(1 year after company formation)
Appointment Duration27 years, 9 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address39 Cullesden Road
Kenley
Croydon
Surrey
CR8 4LR
Secretary NameSandra Franklin
NationalityBritish
StatusCurrent
Appointed13 January 2000(4 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RolePractice Nurse
Correspondence Address39 Cullesden Road
Kenley
Croydon
Surrey
CR8 5LR
Director NameSandra Delores Rodriques
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJamaican
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleSocial Services Unit Manager
Correspondence Address41 Norbury Hill
London
SW16 3LA
Secretary NameJonathan Olaleye
NationalityNigerian
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Effra Road
Brixton
London
SW2 1BZ
Secretary NameSandra Delores Rodriques
NationalityJamaican
StatusResigned
Appointed27 April 1999(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 May 2006)
RoleSocial Services
Correspondence Address41 Norbury Hill
London
SW16 3LA

Contact

Websiteamtec-motors.com
Telephone020 86717164
Telephone regionLondon

Location

Registered Address26 Tulse Hill
London
SW2 2TP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

1 at £1Anthony Franklin
50.00%
Ordinary
1 at £1Sandra Delores Rodriques
50.00%
Ordinary

Financials

Year2014
Net Worth£16,135
Cash£625
Current Liabilities£6,305

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

9 August 2007Delivered on: 17 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45A tulse hill london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
14 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
9 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
13 August 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2008Return made up to 27/07/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
21 January 2008Return made up to 27/07/07; no change of members (6 pages)
21 January 2008Return made up to 27/07/07; no change of members (6 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
27 September 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 September 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 September 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
7 September 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
29 November 2005Return made up to 27/07/05; full list of members (6 pages)
29 November 2005Return made up to 27/07/05; full list of members (6 pages)
24 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
24 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
10 March 2005Return made up to 27/07/04; full list of members (6 pages)
10 March 2005Return made up to 27/07/04; full list of members (6 pages)
6 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
6 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
6 October 2003Return made up to 27/07/03; full list of members (6 pages)
6 October 2003Return made up to 27/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 October 2002Return made up to 27/07/02; full list of members (6 pages)
2 October 2002Return made up to 27/07/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 November 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
1 November 2001Return made up to 27/07/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 July 1999 (11 pages)
1 November 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
1 November 2001Return made up to 27/07/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 July 1999 (11 pages)
25 September 2000Return made up to 27/07/00; full list of members (6 pages)
25 September 2000Return made up to 27/07/00; full list of members (6 pages)
25 August 1999Return made up to 27/07/99; no change of members (4 pages)
25 August 1999Return made up to 27/07/99; no change of members (4 pages)
14 May 1999Return made up to 27/07/98; full list of members (6 pages)
14 May 1999Return made up to 27/07/98; full list of members (6 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
17 March 1999Full accounts made up to 31 July 1998 (10 pages)
17 March 1999Full accounts made up to 31 July 1998 (10 pages)
5 August 1998Amended full accounts made up to 31 July 1997 (9 pages)
5 August 1998Amended full accounts made up to 31 July 1997 (9 pages)
4 June 1998Full accounts made up to 31 July 1997 (10 pages)
4 June 1998Full accounts made up to 31 July 1997 (10 pages)
13 November 1997Return made up to 27/07/97; full list of members (6 pages)
13 November 1997Return made up to 27/07/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 July 1996 (11 pages)
20 June 1997Full accounts made up to 31 July 1996 (11 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
29 August 1996Return made up to 27/07/96; full list of members (6 pages)
29 August 1996Return made up to 27/07/96; full list of members (6 pages)
27 July 1995Incorporation (32 pages)
27 July 1995Incorporation (32 pages)