AMT SPECIALIST CARS LIMITED

Register to unlock more data on OkredoRegister

AMT SPECIALIST CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08403661

Incorporation date

14/02/2013

Size

Full

Contacts

Registered address

Registered address

4 Bingley Street, Leeds, West Yorkshire LS3 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon07/04/2026
Confirmation statement made on 2026-02-14 with updates
dot icon03/04/2026
Replacement Filing for the appointment of Mr David Andrew Cole as a director
dot icon03/02/2026
Full accounts made up to 2025-04-30
dot icon03/10/2025
Change of details for Amt Global Investments Limited as a person with significant control on 2025-09-30
dot icon02/10/2025
Registered office address changed from Amt House 174 Armley Road Leeds LS12 2QH England to 4 Bingley Street Leeds West Yorkshire LS3 1LX on 2025-10-02
dot icon02/10/2025
Director's details changed for Mr David Andrew Cole on 2025-09-30
dot icon02/10/2025
Director's details changed for Mr Neil Mcgawley on 2025-09-30
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon19/12/2023
Full accounts made up to 2023-04-30
dot icon01/11/2023
Cessation of Amt Vehicle Solutions Limited as a person with significant control on 2021-08-27
dot icon01/11/2023
Notification of Amt Global Investments Limited as a person with significant control on 2021-08-27
dot icon31/10/2023
Second filing of Confirmation Statement dated 2022-02-14
dot icon31/10/2023
Cessation of Amt Global Investments Limited as a person with significant control on 2016-04-06
dot icon31/10/2023
Notification of Amt Vehicle Solutions Limited as a person with significant control on 2016-04-06
dot icon30/10/2023
Second filing of Confirmation Statement dated 2017-02-14
dot icon14/03/2023
Appointment of Mr David Andrew Cole as a director on 2023-03-01
dot icon20/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon13/02/2023
Full accounts made up to 2022-04-30
dot icon01/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon13/01/2022
Accounts for a small company made up to 2021-04-30
dot icon28/04/2021
Accounts for a small company made up to 2020-04-30
dot icon01/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon15/11/2019
Accounts for a small company made up to 2019-04-30
dot icon02/09/2019
Director's details changed for Mr Neil Mcgawley on 2019-08-01
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon29/01/2019
Accounts for a small company made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon09/01/2018
Accounts for a small company made up to 2017-04-30
dot icon24/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon12/01/2017
Accounts for a small company made up to 2016-04-30
dot icon10/11/2016
Satisfaction of charge 084036610001 in full
dot icon26/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/09/2015
Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB to Amt House 174 Armley Road Leeds LS12 2QH on 2015-09-02
dot icon05/08/2015
Termination of appointment of Panayiotis Pastou as a director on 2015-04-29
dot icon25/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon17/10/2014
Accounts for a small company made up to 2014-04-30
dot icon13/05/2014
Previous accounting period extended from 2014-02-28 to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/11/2013
Registration of charge 084036610002
dot icon13/05/2013
Appointment of Panayiotis Pastou as a director
dot icon30/04/2013
Registration of charge 084036610001
dot icon18/02/2013
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2013-02-18
dot icon15/02/2013
Termination of appointment of Jonathon Round as a director
dot icon15/02/2013
Appointment of Mr Neil Mcgawley as a director
dot icon14/02/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
321.46K
-
0.00
670.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Cole, David Andrew
Director
01/03/2023 - Present
6
Mcgawley, Neil
Director
14/02/2013 - Present
22
Pastou, Panayiotis
Director
22/04/2013 - 29/04/2015
36
Round, Jonathon Charles
Director
14/02/2013 - 14/02/2013
2027

Persons with Significant Control

4
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 SPECIALIST CARS LIMITED

AMT SPECIALIST CARS LIMITED is an(a) Active company incorporated on 14/02/2013 with the registered office located at 4 Bingley Street, Leeds, West Yorkshire LS3 1LX. There are currently 2 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 SPECIALIST CARS LIMITED?

toggle

AMT SPECIALIST CARS LIMITED is currently Active. It was registered on 14/02/2013 .

Where is AMT SPECIALIST CARS LIMITED located?

toggle

AMT SPECIALIST CARS LIMITED is registered at 4 Bingley Street, Leeds, West Yorkshire LS3 1LX.

What does AMT SPECIALIST CARS LIMITED do?

toggle

AMT SPECIALIST CARS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AMT SPECIALIST CARS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-02-14 with updates.