AMT VEHICLE RENTAL LIMITED

Register to unlock more data on OkredoRegister

AMT VEHICLE RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713753

Incorporation date

16/02/1999

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 16/02/1999)
dot icon18/03/2026
Registration of charge 037137530021, created on 2026-03-17
dot icon06/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon03/02/2026
Full accounts made up to 2025-04-30
dot icon16/12/2025
Registration of charge 037137530020, created on 2025-12-15
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 Neil Mcgawley on 2025-09-30
dot icon02/10/2025
Secretary's details changed for Mrs Gina Maria Mcgawley on 2025-09-30
dot icon29/07/2025
Registration of charge 037137530019, created on 2025-07-29
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon03/02/2025
Full accounts made up to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-02-15 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 2022-02-16
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 2017-02-16
dot icon27/09/2023
Registration of charge 037137530018, created on 2023-09-21
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon13/02/2023
Full accounts made up to 2022-04-30
dot icon18/03/2022
Satisfaction of charge 6 in full
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon13/01/2022
Full accounts made up to 2021-04-30
dot icon12/05/2021
Full accounts made up to 2020-04-30
dot icon01/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon26/02/2021
Director's details changed for Mr Neil Mcgawley on 2021-02-13
dot icon04/12/2020
Registration of charge 037137530017, created on 2020-11-30
dot icon17/08/2020
Registration of charge 037137530016, created on 2020-08-07
dot icon25/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon21/11/2019
Full accounts made up to 2019-04-30
dot icon28/09/2019
Registration of charge 037137530015, created on 2019-09-27
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon28/08/2018
Registration of charge 037137530014, created on 2018-08-24
dot icon21/08/2018
Satisfaction of charge 3 in full
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon12/01/2018
Full accounts made up to 2017-04-30
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon12/01/2017
Accounts for a small company made up to 2016-04-30
dot icon05/03/2016
Satisfaction of charge 7 in full
dot icon05/03/2016
Satisfaction of charge 9 in full
dot icon05/03/2016
Satisfaction of charge 1 in full
dot icon05/03/2016
Satisfaction of charge 2 in full
dot icon05/03/2016
Satisfaction of charge 4 in full
dot icon05/03/2016
Satisfaction of charge 5 in full
dot icon26/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon23/09/2015
Accounts for a small company 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 icon30/07/2015
Termination of appointment of Panayiotis Pastou as a director on 2015-04-29
dot icon25/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon21/01/2015
Satisfaction of charge 8 in full
dot icon23/12/2014
Registration of charge 037137530013, created on 2014-12-17
dot icon13/11/2014
Registration of charge 037137530012, created on 2014-10-30
dot icon17/10/2014
Accounts for a small company made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon30/01/2014
Accounts for a small company made up to 2013-04-30
dot icon11/11/2013
Registration of charge 037137530011
dot icon06/11/2013
Registration of charge 037137530010
dot icon13/05/2013
Appointment of Panayiotis Pastou as a director
dot icon11/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/10/2012
Accounts for a medium company made up to 2012-04-30
dot icon29/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon06/02/2012
Director's details changed for Mr Neil Mcgawley on 2012-02-06
dot icon06/02/2012
Secretary's details changed for Mrs Gina Maria Mcgawley on 2012-02-06
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon16/08/2011
Accounts for a medium company made up to 2011-04-30
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/04/2011
Certificate of change of name
dot icon07/04/2011
Change of name notice
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/09/2010
Accounts for a medium company made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Neil Mcgawley on 2010-02-24
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/08/2009
Full accounts made up to 2009-04-30
dot icon10/03/2009
Return made up to 16/02/09; no change of members
dot icon13/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/03/2008
Return made up to 16/02/08; no change of members
dot icon27/11/2007
Accounts for a small company made up to 2007-04-30
dot icon30/08/2007
Particulars of mortgage/charge
dot icon22/03/2007
Return made up to 16/02/07; full list of members
dot icon27/11/2006
Accounts for a small company made up to 2006-04-30
dot icon20/02/2006
Return made up to 16/02/06; full list of members
dot icon23/12/2005
Accounts for a small company made up to 2005-04-30
dot icon09/03/2005
Return made up to 16/02/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2004-04-30
dot icon27/07/2004
Registered office changed on 27/07/04 from: 2ND floor 6-7 albion st morley leeds LS27 8DT
dot icon20/02/2004
Return made up to 16/02/04; full list of members
dot icon21/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon14/02/2003
Accounts for a small company made up to 2002-04-30
dot icon12/02/2003
Return made up to 16/02/03; full list of members
dot icon11/03/2002
Return made up to 16/02/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-04-30
dot icon12/12/2001
Particulars of mortgage/charge
dot icon29/11/2001
Particulars of mortgage/charge
dot icon27/02/2001
Return made up to 16/02/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-04-30
dot icon28/02/2000
Return made up to 16/02/00; full list of members
dot icon30/04/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon15/03/1999
Ad 17/02/99--------- £ si 9999@1=9999 £ ic 1/10000
dot icon02/03/1999
New secretary appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
Director resigned
dot icon02/03/1999
Registered office changed on 02/03/99 from: 12 york place leeds LS1 2DS
dot icon16/02/1999
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
15/02/2027
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgawley, Neil
Director
17/02/1999 - Present
22
Mcgawley, Gina Maria
Secretary
17/02/1999 - Present
1

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 VEHICLE RENTAL LIMITED

AMT VEHICLE RENTAL LIMITED is an(a) Active company incorporated on 16/02/1999 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 VEHICLE RENTAL LIMITED?

toggle

AMT VEHICLE RENTAL LIMITED is currently Active. It was registered on 16/02/1999 .

Where is AMT VEHICLE RENTAL LIMITED located?

toggle

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

What does AMT VEHICLE RENTAL LIMITED do?

toggle

AMT VEHICLE RENTAL LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AMT VEHICLE RENTAL LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge 037137530021, created on 2026-03-17.