AMI VEHICLE LEASING LTD

Register to unlock more data on OkredoRegister

AMI VEHICLE LEASING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07968601

Incorporation date

28/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

16-20 Millers Yard Parliament Square, Hertford, Herts SG14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/06/2025
Satisfaction of charge 079686010004 in full
dot icon15/06/2025
Satisfaction of charge 079686010006 in full
dot icon15/06/2025
Satisfaction of charge 079686010005 in full
dot icon15/06/2025
Satisfaction of charge 079686010007 in full
dot icon15/06/2025
Satisfaction of charge 079686010008 in full
dot icon15/06/2025
Satisfaction of charge 079686010009 in full
dot icon15/06/2025
Satisfaction of charge 079686010015 in full
dot icon15/06/2025
Satisfaction of charge 079686010016 in full
dot icon15/06/2025
Satisfaction of charge 079686010017 in full
dot icon15/06/2025
Satisfaction of charge 079686010018 in full
dot icon15/06/2025
Satisfaction of charge 079686010019 in full
dot icon15/06/2025
Satisfaction of charge 079686010020 in full
dot icon15/06/2025
Satisfaction of charge 079686010022 in full
dot icon15/06/2025
Satisfaction of charge 079686010023 in full
dot icon15/06/2025
Satisfaction of charge 079686010024 in full
dot icon15/06/2025
Satisfaction of charge 079686010026 in full
dot icon15/06/2025
Satisfaction of charge 079686010027 in full
dot icon15/06/2025
Satisfaction of charge 079686010028 in full
dot icon15/06/2025
Satisfaction of charge 079686010030 in full
dot icon15/06/2025
Satisfaction of charge 079686010031 in full
dot icon15/06/2025
Satisfaction of charge 079686010032 in full
dot icon15/06/2025
Satisfaction of charge 079686010011 in full
dot icon15/06/2025
Satisfaction of charge 079686010012 in full
dot icon15/06/2025
Satisfaction of charge 079686010013 in full
dot icon15/06/2025
Satisfaction of charge 079686010014 in full
dot icon15/06/2025
Satisfaction of charge 079686010021 in full
dot icon15/06/2025
Satisfaction of charge 079686010025 in full
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon30/01/2024
Registration of charge 079686010035, created on 2024-01-10
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/02/2023
Registration of charge 079686010034, created on 2023-01-20
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Registration of charge 079686010033, created on 2022-11-01
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon10/03/2020
Change of share class name or designation
dot icon10/03/2020
Particulars of variation of rights attached to shares
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Registration of charge 079686010032, created on 2019-11-05
dot icon10/07/2019
Registration of charge 079686010031, created on 2019-07-10
dot icon02/05/2019
Registration of charge 079686010030, created on 2019-05-02
dot icon29/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon15/01/2019
Registration of charge 079686010029, created on 2019-01-10
dot icon11/12/2018
Registration of charge 079686010028, created on 2018-12-11
dot icon15/11/2018
Change of details for Darren Raymond Moore as a person with significant control on 2018-11-15
dot icon15/11/2018
Change of details for Neil Hainsby as a person with significant control on 2018-11-15
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Registration of charge 079686010027, created on 2018-08-01
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon11/01/2018
Registration of charge 079686010026, created on 2018-01-11
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Registration of charge 079686010025, created on 2017-11-15
dot icon02/11/2017
Registration of charge 079686010024, created on 2017-11-02
dot icon04/10/2017
Registration of charge 079686010023, created on 2017-10-04
dot icon07/09/2017
Registration of charge 079686010022, created on 2017-09-07
dot icon27/07/2017
Registration of charge 079686010021, created on 2017-07-27
dot icon13/07/2017
Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to 16-20 Millers Yard Parliament Square Hertford Herts SG14 1EZ on 2017-07-13
dot icon22/06/2017
Registration of charge 079686010020, created on 2017-06-22
dot icon10/05/2017
Registration of charge 079686010019, created on 2017-05-10
dot icon20/04/2017
Registration of charge 079686010018, created on 2017-04-20
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/03/2017
Registration of charge 079686010017, created on 2017-03-01
dot icon08/02/2017
Registration of charge 079686010016, created on 2017-02-08
dot icon08/12/2016
Registration of charge 079686010015, created on 2016-12-08
dot icon14/07/2016
Registration of charge 079686010014, created on 2016-07-14
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Registration of charge 079686010013, created on 2016-03-09
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon04/02/2016
Registration of charge 079686010012, created on 2016-02-04
dot icon21/01/2016
Registration of charge 079686010011, created on 2016-01-21
dot icon13/01/2016
Registration of charge 079686010010, created on 2016-01-12
dot icon09/12/2015
Registration of charge 079686010009, created on 2015-12-09
dot icon12/11/2015
Registration of charge 079686010008, created on 2015-11-12
dot icon04/11/2015
Registration of charge 079686010007, created on 2015-11-04
dot icon07/07/2015
Registration of charge 079686010006, created on 2015-07-07
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Registration of charge 079686010005, created on 2015-06-04
dot icon06/05/2015
Registration of charge 079686010004, created on 2015-05-06
dot icon24/04/2015
Registration of charge 079686010003, created on 2015-04-21
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/09/2014
Termination of appointment of Richard John Morris as a director on 2014-08-20
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Registration of charge 079686010002
dot icon17/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/04/2013
Duplicate mortgage certificatecharge no:1
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon21/05/2012
Director's details changed for Neil Haisby on 2012-02-28
dot icon28/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-34.00 % *

* during past year

Cash in Bank

£107,433.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
276.70K
-
0.00
162.78K
-
2022
6
350.96K
-
0.00
107.43K
-
2022
6
350.96K
-
0.00
107.43K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

350.96K £Ascended26.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.43K £Descended-34.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hainsby, Neil
Director
28/02/2012 - Present
-
Mr Darren Raymond Moore
Director
28/02/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMI VEHICLE LEASING LTD

AMI VEHICLE LEASING LTD is an(a) Active company incorporated on 28/02/2012 with the registered office located at 16-20 Millers Yard Parliament Square, Hertford, Herts SG14 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMI VEHICLE LEASING LTD?

toggle

AMI VEHICLE LEASING LTD is currently Active. It was registered on 28/02/2012 .

Where is AMI VEHICLE LEASING LTD located?

toggle

AMI VEHICLE LEASING LTD is registered at 16-20 Millers Yard Parliament Square, Hertford, Herts SG14 1EZ.

What does AMI VEHICLE LEASING LTD do?

toggle

AMI VEHICLE LEASING LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does AMI VEHICLE LEASING LTD have?

toggle

AMI VEHICLE LEASING LTD had 6 employees in 2022.

What is the latest filing for AMI VEHICLE LEASING LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.