AMT AUTOMOTIVE PARTS HOLDING LTD

Register to unlock more data on OkredoRegister

AMT AUTOMOTIVE PARTS HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09932758

Incorporation date

31/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2015)
dot icon12/01/2026
Micro company accounts made up to 2025-12-31
dot icon23/10/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-12-31
dot icon27/06/2024
Registered office address changed from PO Box 4385 09932758 - Companies House Default Address Cardiff CF14 8LH to 78 York Street London W1H 1DP on 2024-06-27
dot icon13/05/2024
Director's details changed for Mr. Hueseynov Cavid on 2024-05-12
dot icon13/05/2024
Director's details changed for Mr. Geguchadze Lasha on 2024-05-12
dot icon21/02/2024
Register inspection address has been changed to 78 York Street London W1H 1DP
dot icon29/11/2023
Registered office address changed to PO Box 4385, 09932758 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-29
dot icon28/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/07/2023
Registered office address changed from Craven House 40-44 Uxbrigde Road Ealing, London London W5 2BS United Kingdom to 78 York Street London W1H 1DP on 2023-07-23
dot icon21/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon27/10/2022
Micro company accounts made up to 2021-12-31
dot icon20/02/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon03/02/2021
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Compulsory strike-off action has been discontinued
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Micro company accounts made up to 2018-12-31
dot icon21/04/2020
Notification of Sanco Holding International Ltd as a person with significant control on 2020-04-21
dot icon21/04/2020
Cessation of Laela Sabah as a person with significant control on 2020-04-20
dot icon21/04/2020
Confirmation statement made on 2020-02-20 with updates
dot icon21/04/2020
Appointment of Mr. Geguchadze Lasha as a director on 2020-04-21
dot icon21/04/2020
Appointment of Mr. Hueseynov Cavid as a director on 2020-04-21
dot icon21/04/2020
Termination of appointment of Laela Sabah as a director on 2020-04-20
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon25/12/2018
Compulsory strike-off action has been discontinued
dot icon24/12/2018
Resolutions
dot icon22/12/2018
Statement of capital following an allotment of shares on 2018-12-22
dot icon22/12/2018
Notification of Laela Sabah as a person with significant control on 2018-12-22
dot icon22/12/2018
Appointment of Mrs. Laela Sabah as a director on 2018-12-22
dot icon22/12/2018
Termination of appointment of Marian Tudor as a director on 2018-12-22
dot icon22/12/2018
Cessation of Sanco Holding Ltd as a person with significant control on 2018-12-22
dot icon22/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/03/2017
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/02/2016
Secretary's details changed for Sancodataform Ltd on 2016-02-01
dot icon31/12/2015
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
22/10/2026
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
0
2.82K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANCO DATAFORM LTD
Corporate Secretary
31/12/2015 - Present
30
Cavid, Hueseynov, Mr.
Director
21/04/2020 - Present
-
Lasha, Geguchadze, Mr.
Director
21/04/2020 - Present
-
Sabah, Laela, Mrs.
Director
22/12/2018 - 20/04/2020
-
Tudor, Marian, Mr.
Director
31/12/2015 - 22/12/2018
-

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 AMT AUTOMOTIVE PARTS HOLDING LTD

AMT AUTOMOTIVE PARTS HOLDING LTD is an(a) Active company incorporated on 31/12/2015 with the registered office located at 78 York Street, London W1H 1DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMT AUTOMOTIVE PARTS HOLDING LTD?

toggle

AMT AUTOMOTIVE PARTS HOLDING LTD is currently Active. It was registered on 31/12/2015 .

Where is AMT AUTOMOTIVE PARTS HOLDING LTD located?

toggle

AMT AUTOMOTIVE PARTS HOLDING LTD is registered at 78 York Street, London W1H 1DP.

What does AMT AUTOMOTIVE PARTS HOLDING LTD do?

toggle

AMT AUTOMOTIVE PARTS HOLDING LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMT AUTOMOTIVE PARTS HOLDING LTD?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-12-31.