AMP VEHICLE FINANCE LIMITED

Register to unlock more data on OkredoRegister

AMP VEHICLE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06627451

Incorporation date

23/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Oaktree Court Business Centre, Mill Lane, Ness, Wirral CH64 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Register inspection address has been changed from C/O C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF England to Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP
dot icon24/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/07/2022
Register(s) moved to registered office address 16 Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon29/06/2017
Notification of Adrian Martin Pearce as a person with significant control on 2016-04-06
dot icon20/06/2017
Termination of appointment of Stewart John Draper as a secretary on 2017-06-09
dot icon20/06/2017
Termination of appointment of Stewart John Draper as a director on 2017-06-09
dot icon06/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon14/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon28/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon30/04/2012
Registered office address changed from Room 28 3Rd Floor the Adur Centre Little High Street Shoreham by Sea West Sussex BN43 5EG on 2012-04-30
dot icon30/04/2012
Director's details changed for Adrian Martin Pearce on 2012-04-30
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon01/07/2011
Director's details changed for Adrian Martin Pearce on 2011-06-23
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Director's details changed for Adrian Martin Pearce on 2010-06-23
dot icon23/06/2010
Director's details changed for Stewart John Draper on 2010-06-23
dot icon01/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 23/06/09; full list of members
dot icon01/07/2009
Location of register of members
dot icon11/07/2008
Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon30/06/2008
Director and secretary appointed stewart john draper
dot icon30/06/2008
Director appointed adrian martin pearce
dot icon30/06/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon30/06/2008
Appointment terminated director waterlow nominees LIMITED
dot icon23/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-36.09 % *

* during past year

Cash in Bank

£13,799.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
2021
2
2.55K
-
0.00
21.59K
-
2022
0
276.00
-
0.00
13.80K
-
2022
0
276.00
-
0.00
13.80K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

276.00 £Descended-89.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.80K £Descended-36.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Adrian Martin
Director
23/06/2008 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMP VEHICLE FINANCE LIMITED

AMP VEHICLE FINANCE LIMITED is an(a) Active company incorporated on 23/06/2008 with the registered office located at 16 Oaktree Court Business Centre, Mill Lane, Ness, Wirral CH64 8TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMP VEHICLE FINANCE LIMITED?

toggle

AMP VEHICLE FINANCE LIMITED is currently Active. It was registered on 23/06/2008 .

Where is AMP VEHICLE FINANCE LIMITED located?

toggle

AMP VEHICLE FINANCE LIMITED is registered at 16 Oaktree Court Business Centre, Mill Lane, Ness, Wirral CH64 8TP.

What does AMP VEHICLE FINANCE LIMITED do?

toggle

AMP VEHICLE FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AMP VEHICLE FINANCE LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.