Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMC CONSULTANTS (UK) LIMITED
Company Information for

AMC CONSULTANTS (UK) LIMITED

C/O SOBELL RHODES LLP THE KINETIC CENTRE, THEOBALD STREET, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
03688365
Private Limited Company
Active

Company Overview

About Amc Consultants (uk) Ltd
AMC CONSULTANTS (UK) LIMITED was founded on 1998-12-24 and has its registered office in Elstree, Borehamwood. The organisation's status is listed as "Active". Amc Consultants (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMC CONSULTANTS (UK) LIMITED
 
Legal Registered Office
C/O SOBELL RHODES LLP THE KINETIC CENTRE
THEOBALD STREET
ELSTREE, BOREHAMWOOD
HERTFORDSHIRE
WD6 4PJ
Other companies in W1G
 
Filing Information
Company Number 03688365
Company ID Number 03688365
Date formed 1998-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMC CONSULTANTS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIMR LIMITED   ALEXANDRA ANTHONY LIMITED   DAP LIMITED   ESSJAYA LIMITED   MAYFAIR WEALTH MANAGEMENT LIMITED   MMAS LIMITED   SOBELL RHODES MANAGEMENT CONSULTING LIMITED   WINDY RIDGE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMC CONSULTANTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOY LENORE ROLLASON
Company Secretary 2013-04-04
MARTIN WILLIAM STAPLES
Company Secretary 2007-08-31
ROBERT ALAN HOGARTH
Director 2017-08-18
MARTIN WILLIAM STAPLES
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARNIE PASCOE
Director 2015-02-02 2017-08-18
PETER LYLE MCCARTHY
Director 1999-01-06 2015-02-02
PETER JOHN REYNOLDS
Director 2006-11-01 2008-01-31
MICHAEL ANTHONY STRUTHERS
Company Secretary 2000-07-29 2007-08-31
MICHAEL ANTHONY STRUTHERS
Director 2006-02-06 2007-08-31
JOHN HUGH HILL
Company Secretary 1999-01-06 2000-08-01
SOBELL RHODES REGISTRARS LIMITED
Company Secretary 1998-12-24 1999-01-06
JANE MARGARET FIELDING
Director 1998-12-24 1999-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2024-01-04Director's details changed for Mr Bruce Stevens Gregory on 2024-01-03
2024-01-04Director's details changed for Mr Robert Alan Hogarth on 2024-01-03
2024-01-04SECRETARY'S DETAILS CHNAGED FOR MEGAN NEWBERRY on 2024-01-03
2024-01-03Register inspection address changed from Sobell Rhodes Llp Ground Floor, Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-07AP03Appointment of Megan Newberry as company secretary on 2022-07-01
2022-07-07TM02Termination of appointment of Joy Lenore Rollason on 2022-07-01
2022-01-17CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENJAMIN KAHLER
2021-07-12AP01DIRECTOR APPOINTED MR BRUCE STEVENS GREGORY
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM STAPLES
2019-01-16TM02Termination of appointment of Martin William Staples on 2018-12-01
2019-01-08AP01DIRECTOR APPOINTED MR DANIEL BENJAMIN KAHLER
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-29AP01DIRECTOR APPOINTED MR ROBERT ALAN HOGARTH
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARNIE PASCOE
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-02-10AD04Register(s) moved to registered office address Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG
2017-02-06CH01Director's details changed for Ms Marnie Pascoe on 2017-01-21
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Sobell Rhodes Llp Ground Floor, Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2016-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-16AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Sobell Rhodes Llp Ground Floor, Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0124/12/15 ANNUAL RETURN FULL LIST
2015-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 11 Welbeck Street London W1G 9XZ
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-24AP01DIRECTOR APPOINTED MS MARNIE PASCOE
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYLE MCCARTHY
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03AR0124/12/14 ANNUAL RETURN FULL LIST
2014-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM STAPLES / 01/07/2014
2014-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILLIAM STAPLES / 01/07/2014
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0124/12/13 FULL LIST
2013-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-10AP03SECRETARY APPOINTED MS JOY LENORE ROLLASON
2013-01-22AR0124/12/12 FULL LIST
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-19AR0124/12/11 FULL LIST
2011-01-12AR0124/12/10 FULL LIST
2010-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP
2010-03-12AR0124/12/09 FULL LIST
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-02AD02SAIL ADDRESS CREATED
2009-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR PETER REYNOLDS
2008-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2008-01-18363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-11363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13288aNEW DIRECTOR APPOINTED
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-17363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-13363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-27363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-07CERTNMCOMPANY NAME CHANGED AUSTRALIAN MINING CONSULTANTS (U K) LIMITED CERTIFICATE ISSUED ON 06/07/03
2003-01-21363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-18363aRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-17287REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 8 WIMPOLE STREET LONDON W1M 8NL
2001-01-17363aRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-04288bSECRETARY RESIGNED
2000-09-04288aNEW SECRETARY APPOINTED
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-26225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99
2000-03-08(W)ELRESS386 DIS APP AUDS 24/12/99
2000-03-08(W)ELRESS366A DISP HOLDING AGM 24/12/99
2000-02-11363aRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-02-18288bSECRETARY RESIGNED
1999-02-18288bDIRECTOR RESIGNED
1999-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMC CONSULTANTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMC CONSULTANTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-01-25 Outstanding PICASSO INVESTMENTS (MAIDENHEAD) LTD
RENT DEPOSIT DEED 2006-11-21 Satisfied OAKMEDE DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2006-07-26 Satisfied OAKMEDE DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMC CONSULTANTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AMC CONSULTANTS (UK) LIMITED registering or being granted any patents
Domain Names

AMC CONSULTANTS (UK) LIMITED owns 1 domain names.

amc-consultants.co.uk  

Trademarks
We have not found any records of AMC CONSULTANTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMC CONSULTANTS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMC CONSULTANTS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMC CONSULTANTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AMC CONSULTANTS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-07-0184439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMC CONSULTANTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMC CONSULTANTS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1