Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMN GARAGE SERVICES AND EQUIPMENT LIMITED
Company Information for

AMN GARAGE SERVICES AND EQUIPMENT LIMITED

UNIT 5 LOTUS COURT HARVARD INDUSTRIAL ESTATE, KIMBOLTON, HUNTINGDON, PE28 0NJ,
Company Registration Number
04586571
Private Limited Company
Active

Company Overview

About Amn Garage Services And Equipment Ltd
AMN GARAGE SERVICES AND EQUIPMENT LIMITED was founded on 2002-11-11 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Amn Garage Services And Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMN GARAGE SERVICES AND EQUIPMENT LIMITED
 
Legal Registered Office
UNIT 5 LOTUS COURT HARVARD INDUSTRIAL ESTATE
KIMBOLTON
HUNTINGDON
PE28 0NJ
Other companies in LE19
 
Filing Information
Company Number 04586571
Company ID Number 04586571
Date formed 2002-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB803016384  
Last Datalog update: 2024-05-05 14:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMN GARAGE SERVICES AND EQUIPMENT 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 AMN GARAGE SERVICES AND EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES COLIN BOON
Director 2017-03-29
JOHN ANTHONY SNOWDEN
Director 2016-05-07
PETER CHARLES SPRAGGS
Director 2018-03-22
DAVID BRUCE WEBER
Director 2016-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD KLUTENTRETER
Company Secretary 2002-12-02 2016-05-07
MICHAEL RICHARD KLUTENTRETER
Director 2002-12-02 2016-05-07
ANTHONY DIMAVICIUS
Director 2002-12-02 2012-08-31
NEIL BARRY JEFFERY
Director 2002-12-02 2009-05-17
CHRISTOPHER WILLIAM EDWIN GREENMAN
Company Secretary 2002-11-11 2002-12-02
NICHOLAS JAMES BRIDLE
Director 2002-11-11 2002-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COLIN BOON TYRE BAY DIRECT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JAMES COLIN BOON ATLAS EQUIPMENT LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
JAMES COLIN BOON ISN EUROPE LIMITED Director 2017-03-29 CURRENT 2002-06-25 Active
JAMES COLIN BOON HOFMANN MEGAPLAN (UK) LIMITED Director 2017-03-29 CURRENT 2004-06-17 Active
JAMES COLIN BOON J&S PRODUCTS LIMITED Director 2017-03-29 CURRENT 2016-02-18 Active
JOHN ANTHONY SNOWDEN HOFMANN MEGAPLAN (UK) LIMITED Director 2016-08-25 CURRENT 2004-06-17 Active
JOHN ANTHONY SNOWDEN ISN EUROPE LIMITED Director 2016-02-23 CURRENT 2002-06-25 Active
JOHN ANTHONY SNOWDEN J&S PRODUCTS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
PETER CHARLES SPRAGGS ISN EUROPE LIMITED Director 2018-03-22 CURRENT 2002-06-25 Active
PETER CHARLES SPRAGGS HOFMANN MEGAPLAN (UK) LIMITED Director 2018-03-22 CURRENT 2004-06-17 Active
PETER CHARLES SPRAGGS J&S PRODUCTS LIMITED Director 2018-03-22 CURRENT 2016-02-18 Active
PETER CHARLES SPRAGGS TYRE BAY DIRECT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
PETER CHARLES SPRAGGS ATLAS EQUIPMENT LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PETER CHARLES SPRAGGS 1 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED Director 2014-08-15 CURRENT 2008-06-16 Active
PETER CHARLES SPRAGGS THINKHARD LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2017-07-11
DAVID BRUCE WEBER ATLAS EQUIPMENT LIMITED Director 2017-11-14 CURRENT 2017-09-27 Active
DAVID BRUCE WEBER TYRE BAY DIRECT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
DAVID BRUCE WEBER HOFMANN MEGAPLAN (UK) LIMITED Director 2016-08-25 CURRENT 2004-06-17 Active
DAVID BRUCE WEBER ISN EUROPE LIMITED Director 2016-02-23 CURRENT 2002-06-25 Active
DAVID BRUCE WEBER J&S PRODUCTS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR LEE RICHARD FORTY
2024-02-06DIRECTOR APPOINTED MR ADAM LEE HILTON
2023-11-22CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-03Compulsory strike-off action has been discontinued
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNETH GRAY
2022-10-19AP01DIRECTOR APPOINTED MR LEE RICHARD FORTY
2022-10-03Register(s) moved to registered office address Unit 5 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ
2022-10-03AD04Register(s) moved to registered office address Unit 5 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM KOLBUS
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLIN BOON
2021-07-05AD03Registers moved to registered inspection location of Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-07-05AD02Register inspection address changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-15PSC05Change of details for Isn Europe Limited as a person with significant control on 2021-03-16
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-08-17AP01DIRECTOR APPOINTED MR TIM KOLBUS
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE WEBER
2020-08-17CH01Director's details changed for Mr Martin Kenneth Gray on 2020-06-24
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-09-27AP01DIRECTOR APPOINTED MR MARTIN GRAY
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES SPRAGGS
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-11-19PSC07CESSATION OF JOHN ANTHONY SNOWDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24AP01DIRECTOR APPOINTED MR PETER CHARLES SPRAGGS
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-10-06CH01Director's details changed for Mr James Colin Boon on 2017-09-25
2017-10-06PSC02Notification of Isn Europe Limited as a person with significant control on 2016-05-07
2017-10-05AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-08RES01ADOPT ARTICLES 08/05/17
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ
2017-04-26AP01DIRECTOR APPOINTED MR JAMES COLIN BOON
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20SH0102/12/02 STATEMENT OF CAPITAL GBP 99
2016-05-20SH0102/12/02 STATEMENT OF CAPITAL GBP 99
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KLUTENTRETER
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KLUTENTRETER
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KLUTENTRETER
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KLUTENTRETER
2016-05-18AP01DIRECTOR APPOINTED MR JOHN ANTHONY SNOWDEN
2016-05-18AP01DIRECTOR APPOINTED MR JOHN ANTHONY SNOWDEN
2016-05-18AP01DIRECTOR APPOINTED MR DAVID BRUCE WEBER
2016-05-18AP01DIRECTOR APPOINTED MR DAVID BRUCE WEBER
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045865710004
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045865710004
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045865710005
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0111/11/15 FULL LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2015 FROM UNIT 3 ENDERBY ROAD INDUSTRIAL ESTATE, WHETSTONE ENDERBY ROAD INDUSTRIAL ESTATE WHETSTONE LEICESTER LE8 6HZ ENGLAND
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 17 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0111/11/14 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0111/11/13 FULL LIST
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045865710005
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045865710004
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-07AR0111/11/12 FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIMAVICIUS
2012-07-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AR0111/11/11 FULL LIST
2011-06-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0111/11/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10AR0111/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DIMAVICIUS / 09/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD KLUTENTRETER / 09/12/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM UNIT 2 FELDSPAR CLOSE ENDERBY LEICESTER LE19 4SD
2009-06-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL JEFFERY
2008-12-05363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-20363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2006-12-11363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-09-19225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE7 5RB
2003-01-20CERTNMCOMPANY NAME CHANGED BLENHEIM CHAMBERS (174) LIMITED CERTIFICATE ISSUED ON 20/01/03
2002-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-20288bSECRETARY RESIGNED
2002-12-20288bDIRECTOR RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to AMN GARAGE SERVICES AND EQUIPMENT 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 AMN GARAGE SERVICES AND EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-19 Satisfied RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBNTURE 2005-11-23 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2005-07-27 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2003-02-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 AMN GARAGE SERVICES AND EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of AMN GARAGE SERVICES AND EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMN GARAGE SERVICES AND EQUIPMENT LIMITED
Trademarks
We have not found any records of AMN GARAGE SERVICES AND EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMN GARAGE SERVICES AND EQUIPMENT 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 (33120 - Repair of machinery) as AMN GARAGE SERVICES AND EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMN GARAGE SERVICES AND EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMN GARAGE SERVICES AND EQUIPMENT 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 AMN GARAGE SERVICES AND EQUIPMENT 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.