AMD TECHNIK (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

AMD TECHNIK (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02582954

Incorporation date

15/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Unit7a Radford Crescent, Billericay CM12 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1991)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon13/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon05/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/08/2019
Registered office address changed from Squire House 81-87 High Street Billericay CM12 9AS England to Unit7a Radford Crescent Billericay CM12 0DU on 2019-08-23
dot icon27/03/2019
Change of details for a person with significant control
dot icon26/03/2019
Change of details for Mr Shaun Hollamby as a person with significant control on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr Shaun Hollamby on 2019-03-26
dot icon04/03/2019
Change of details for Mr Shaun Hollamby as a person with significant control on 2019-03-04
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon18/10/2018
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to Squire House 81-87 High Street Billericay CM12 9AS on 2018-10-18
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Statement of capital following an allotment of shares on 2015-11-06
dot icon18/04/2018
Confirmation statement made on 2018-02-15 with updates
dot icon18/04/2018
Change of details for Mr Shaun Hollamby as a person with significant control on 2018-01-30
dot icon18/04/2018
Director's details changed for Shaun Hollamby on 2018-01-30
dot icon16/04/2018
Resolutions
dot icon16/04/2018
Statement of company's objects
dot icon13/11/2017
Termination of appointment of Corinne Hollamby as a secretary on 2017-09-28
dot icon13/11/2017
Termination of appointment of Corinne Hollamby as a director on 2017-09-28
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-06-03
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Corinne Hollamby as a director
dot icon28/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon24/02/2010
Director's details changed for Shaun Hollamby on 2010-02-15
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 15/02/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/04/2008
Return made up to 15/02/08; no change of members
dot icon06/12/2007
Certificate of change of name
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/03/2007
Return made up to 15/02/07; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 15/02/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/03/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 15/02/05; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2003-12-31
dot icon20/02/2004
Return made up to 15/02/04; full list of members
dot icon18/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/03/2003
Return made up to 15/02/03; full list of members
dot icon18/03/2003
Secretary resigned
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New secretary appointed
dot icon30/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/12/2002
Registered office changed on 13/12/02 from: 99-105 stanstead road forest hill london SE23 1HH
dot icon17/05/2002
Return made up to 15/02/02; full list of members
dot icon16/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/02/2001
Return made up to 15/02/01; full list of members
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/03/2000
Return made up to 15/02/00; full list of members
dot icon01/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/03/1999
Return made up to 15/02/99; no change of members
dot icon24/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/07/1998
Registered office changed on 24/07/98 from: regent house suite 112 291 kirkdale sydenham london SE26 4QE
dot icon15/04/1998
Return made up to 15/02/98; no change of members
dot icon20/03/1998
Registered office changed on 20/03/98 from: lynwood house crofton orpington kent. BR6 8QE
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Return made up to 15/02/97; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Return made up to 15/02/96; full list of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Return made up to 15/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
Director resigned
dot icon18/05/1994
Return made up to 15/02/94; full list of members
dot icon16/04/1993
Return made up to 15/02/93; full list of members
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Full accounts made up to 1991-12-31
dot icon01/12/1992
Return made up to 15/02/92; full list of members
dot icon06/06/1991
Director resigned
dot icon06/06/1991
Secretary resigned
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New secretary appointed;new director appointed
dot icon06/06/1991
Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1991
Registered office changed on 06/06/91 from: crown house 2 crown dale london SE19 3NQ
dot icon06/06/1991
Accounting reference date notified as 31/12
dot icon01/03/1991
Secretary resigned
dot icon01/03/1991
Director resigned
dot icon15/02/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
512.16K
-
0.00
500.00
-
2022
6
510.77K
-
0.00
3.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollamby, Scott
Director
01/01/2003 - Present
5
Hollamby, Corinne
Director
17/05/2011 - 28/09/2017
4
Gray, Jamieson
Secretary
16/05/2000 - 01/01/2003
-
Hollamby, Corinne
Secretary
01/01/2003 - 28/09/2017
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMD TECHNIK (ESSEX) LIMITED

AMD TECHNIK (ESSEX) LIMITED is an(a) Active company incorporated on 15/02/1991 with the registered office located at Unit7a Radford Crescent, Billericay CM12 0DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMD TECHNIK (ESSEX) LIMITED?

toggle

AMD TECHNIK (ESSEX) LIMITED is currently Active. It was registered on 15/02/1991 .

Where is AMD TECHNIK (ESSEX) LIMITED located?

toggle

AMD TECHNIK (ESSEX) LIMITED is registered at Unit7a Radford Crescent, Billericay CM12 0DU.

What does AMD TECHNIK (ESSEX) LIMITED do?

toggle

AMD TECHNIK (ESSEX) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for AMD TECHNIK (ESSEX) LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.