AMN GARAGE SERVICES AND EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AMN GARAGE SERVICES AND EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586571

Incorporation date

11/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon PE28 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon04/11/2024
Termination of appointment of Adam Lee Hilton as a director on 2024-08-12
dot icon04/11/2024
Appointment of Mr Peter Jenkinson as a director on 2024-08-12
dot icon17/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2024
Termination of appointment of Lee Richard Forty as a director on 2024-02-06
dot icon06/02/2024
Appointment of Mr Adam Lee Hilton as a director on 2024-02-06
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Accounts for a small company made up to 2021-12-31
dot icon02/02/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon19/10/2022
Appointment of Mr Lee Richard Forty as a director on 2022-10-14
dot icon19/10/2022
Termination of appointment of Martin Kenneth Gray as a director on 2022-10-14
dot icon03/10/2022
Register(s) moved to registered office address Unit 5 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ
dot icon06/06/2022
Termination of appointment of Tim Kolbus as a director on 2022-05-20
dot icon07/04/2022
Accounts for a small company made up to 2020-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon29/10/2021
Termination of appointment of James Colin Boon as a director on 2021-10-04
dot icon05/07/2021
Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
dot icon05/07/2021
Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
dot icon21/04/2021
Accounts for a small company made up to 2019-12-31
dot icon15/04/2021
Change of details for Isn Europe Limited as a person with significant control on 2021-03-16
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon17/08/2020
Appointment of Mr Tim Kolbus as a director on 2020-01-01
dot icon17/08/2020
Termination of appointment of David Bruce Weber as a director on 2020-01-01
dot icon17/08/2020
Director's details changed for Mr James Colin Boon on 2020-06-24
dot icon17/08/2020
Director's details changed for Mr Martin Kenneth Gray on 2020-06-24
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon27/09/2019
Appointment of Mr Martin Gray as a director on 2019-08-31
dot icon27/09/2019
Termination of appointment of John Anthony Snowden as a director on 2019-07-26
dot icon27/09/2019
Termination of appointment of Peter Charles Spraggs as a director on 2019-05-10
dot icon05/08/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon19/11/2018
Cessation of John Anthony Snowden as a person with significant control on 2018-11-10
dot icon18/06/2018
Accounts for a small company made up to 2017-12-31
dot icon24/04/2018
Appointment of Mr Peter Charles Spraggs as a director on 2018-03-22
dot icon17/11/2017
Accounts for a small company made up to 2016-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon06/10/2017
Director's details changed for Mr James Colin Boon on 2017-09-25
dot icon06/10/2017
Notification of Isn Europe Limited as a person with significant control on 2016-05-07
dot icon05/10/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon08/05/2017
Resolutions
dot icon04/05/2017
Registered office address changed from Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ to Unit 5 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ on 2017-05-04
dot icon26/04/2017
Appointment of Mr James Colin Boon as a director on 2017-03-29
dot icon21/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Statement of capital following an allotment of shares on 2002-12-02
dot icon18/05/2016
Termination of appointment of Michael Richard Klutentreter as a secretary on 2016-05-07
dot icon18/05/2016
Termination of appointment of Michael Richard Klutentreter as a director on 2016-05-07
dot icon18/05/2016
Appointment of Mr John Anthony Snowden as a director on 2016-05-07
dot icon18/05/2016
Appointment of Mr David Bruce Weber as a director on 2016-05-07
dot icon12/05/2016
Satisfaction of charge 045865710004 in full
dot icon28/04/2016
Satisfaction of charge 045865710005 in full
dot icon02/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon02/12/2015
Registered office address changed from Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ England to Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ on 2015-12-02
dot icon02/12/2015
Registered office address changed from 17 Warren Park Way Enderby Leicester LE19 4SA to Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ on 2015-12-02
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon06/02/2014
Satisfaction of charge 3 in full
dot icon09/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon22/11/2013
Registration of charge 045865710005
dot icon19/11/2013
Registration of charge 045865710004
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Anthony Dimavicius as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon10/12/2009
Director's details changed for Anthony Dimavicius on 2009-12-09
dot icon10/12/2009
Director's details changed for Michael Richard Klutentreter on 2009-12-09
dot icon10/12/2009
Registered office address changed from Unit 2 Feldspar Close Enderby Leicester LE19 4SD on 2009-12-10
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Appointment terminated director neil jeffery
dot icon05/12/2008
Return made up to 11/11/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2007
Return made up to 11/11/07; full list of members
dot icon11/12/2006
Return made up to 11/11/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 11/11/05; full list of members
dot icon24/11/2005
Particulars of mortgage/charge
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Particulars of mortgage/charge
dot icon13/12/2004
Return made up to 11/11/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 11/11/03; full list of members
dot icon19/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon08/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Registered office changed on 05/02/03 from: 41 friar lane leicester leicestershire LE7 5RB
dot icon20/01/2003
Certificate of change of name
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New secretary appointed;new director appointed
dot icon11/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.00
-
0.00
-
-
2023
1
100.00
-
0.00
-
-
2023
1
100.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Forty, Lee Richard
Director
14/10/2022 - 06/02/2024
5
Hilton, Adam Lee
Director
06/02/2024 - 12/08/2024
6
Jenkinson, Peter
Director
12/08/2024 - Present
3
Ost, Mark
Director
12/02/2025 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMN GARAGE SERVICES AND EQUIPMENT LIMITED

AMN GARAGE SERVICES AND EQUIPMENT LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon PE28 0NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMN GARAGE SERVICES AND EQUIPMENT LIMITED?

toggle

AMN GARAGE SERVICES AND EQUIPMENT LIMITED is currently Active. It was registered on 11/11/2002 .

Where is AMN GARAGE SERVICES AND EQUIPMENT LIMITED located?

toggle

AMN GARAGE SERVICES AND EQUIPMENT LIMITED is registered at Unit 5 Lotus Court Harvard Industrial Estate, Kimbolton, Huntingdon PE28 0NJ.

What does AMN GARAGE SERVICES AND EQUIPMENT LIMITED do?

toggle

AMN GARAGE SERVICES AND EQUIPMENT LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does AMN GARAGE SERVICES AND EQUIPMENT LIMITED have?

toggle

AMN GARAGE SERVICES AND EQUIPMENT LIMITED had 1 employees in 2023.

What is the latest filing for AMN GARAGE SERVICES AND EQUIPMENT LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-03 with updates.