A8MT HOLDINGS LTD

Register to unlock more data on OkredoRegister

A8MT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08718039

Incorporation date

03/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Halifax Court Fernwood Business Park, Cross Lane, Newark NG24 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon12/10/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon08/01/2021
Accounts for a small company made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/11/2019
Register inspection address has been changed from C/O Nick Swindin Unit 1 Halifax Court Fernwood Business Park Cross Lane Fernwood Newark NG24 3JP England to Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP
dot icon07/11/2019
Registered office address changed from Unit 1 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP England to Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP on 2019-11-07
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon01/10/2019
Termination of appointment of Matthew James Bramah as a director on 2019-10-01
dot icon16/07/2019
Registration of charge 087180390001, created on 2019-07-15
dot icon16/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon09/11/2018
Register(s) moved to registered office address Unit 1 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/04/2018
Registered office address changed from Unit 1 Halifax Court Cross Lane Fernwood Business Park Newark NG24 3JP England to Unit 1 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP on 2018-04-10
dot icon09/04/2018
Registered office address changed from C/O Active8 Managed Technologies Padholme Road East Peterborough PE1 5XL to Unit 1 Halifax Court Cross Lane Fernwood Business Park Newark NG24 3JP on 2018-04-09
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Register inspection address has been changed from C/O Nick Swindin Active8 Managed Technologies, Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP England to C/O Nick Swindin Unit 1 Halifax Court Fernwood Business Park Cross Lane Fernwood Newark NG24 3JP
dot icon18/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/03/2016
Register(s) moved to registered inspection location C/O Nick Swindin Active8 Managed Technologies, Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon09/11/2015
Register inspection address has been changed to C/O Nick Swindin Active8 Managed Technologies, Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon09/09/2014
Director's details changed for Alexander Patterson on 2014-09-09
dot icon09/09/2014
Termination of appointment of Lee Roger Bennellick as a director on 2014-09-08
dot icon09/09/2014
Termination of appointment of Anthony Christopher Voakes as a secretary on 2014-09-08
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon24/06/2014
Resolutions
dot icon22/05/2014
Current accounting period shortened from 2014-10-31 to 2014-09-30
dot icon31/03/2014
Sub-division of shares on 2014-03-26
dot icon31/03/2014
Appointment of Anthony Christopher Voakes as a secretary
dot icon31/03/2014
Termination of appointment of Antony Voakes as a director
dot icon12/12/2013
Appointment of Alexander Patterson as a director
dot icon19/11/2013
Appointment of Nicholas John Ashley Swindin as a director
dot icon19/11/2013
Appointment of Mr Kevin Philip Ingman as a director
dot icon19/11/2013
Appointment of Daren James Hayward as a director
dot icon19/11/2013
Appointment of Matthew James Bramah as a director
dot icon19/11/2013
Appointment of Richard Thomas Appleton as a director
dot icon19/11/2013
Registered office address changed from Northminster House Northminster Road Peterborough Cambridgeshire PE1 1YN on 2013-11-19
dot icon11/10/2013
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 2013-10-11
dot icon03/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-58.20 % *

* during past year

Cash in Bank

£900.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.15M
-
0.00
2.15K
-
2022
5
3.14M
-
0.00
900.00
-
2022
5
3.14M
-
0.00
900.00
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

3.14M £Descended-0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

900.00 £Descended-58.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voakes, Antony Christopher
Director
03/10/2013 - 25/03/2014
10
Bennellick, Lee Roger
Director
03/10/2013 - 08/09/2014
18
Ingman, Kevin Philip
Director
01/11/2013 - Present
6
Swindin, Nicholas John Ashley
Director
01/11/2013 - Present
9
Appleton, Richard Thomas
Director
01/11/2013 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A8MT HOLDINGS LTD

A8MT HOLDINGS LTD is an(a) Active company incorporated on 03/10/2013 with the registered office located at Unit 15 Halifax Court Fernwood Business Park, Cross Lane, Newark NG24 3JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A8MT HOLDINGS LTD?

toggle

A8MT HOLDINGS LTD is currently Active. It was registered on 03/10/2013 .

Where is A8MT HOLDINGS LTD located?

toggle

A8MT HOLDINGS LTD is registered at Unit 15 Halifax Court Fernwood Business Park, Cross Lane, Newark NG24 3JP.

What does A8MT HOLDINGS LTD do?

toggle

A8MT HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does A8MT HOLDINGS LTD have?

toggle

A8MT HOLDINGS LTD had 5 employees in 2022.

What is the latest filing for A8MT HOLDINGS LTD?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-07-07 with no updates.