Active
Company Information for AMB RECRUITMENT GROUP LIMITED
The Studio, Hatherlow House Hatherlow, Romiley, Stockport, CHESHIRE, SK6 3DY,
|
Company Registration Number
06223308
Private Limited Company
Active |
Company Name | ||
---|---|---|
AMB RECRUITMENT GROUP LIMITED | ||
Legal Registered Office | ||
The Studio, Hatherlow House Hatherlow Romiley Stockport CHESHIRE SK6 3DY Other companies in CH62 | ||
Previous Names | ||
|
Company Number | 06223308 | |
---|---|---|
Company ID Number | 06223308 | |
Date formed | 2007-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-08-08 | |
Return next due | 2025-08-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB907104847 |
Last Datalog update: | 2024-09-23 11:19:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE HOLME |
||
JOHN JAMES DOVER |
||
JOHN BARRY HOLME |
||
MARTYN JOHN HOLME |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDO RECRUITMENT LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
DOMINGO LIFTING LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES | ||
04/09/24 STATEMENT OF CAPITAL GBP 318.375 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
03/05/24 STATEMENT OF CAPITAL GBP 315 | ||
02/05/24 STATEMENT OF CAPITAL GBP 303.375 | ||
Resolutions passed:<ul><li>Resolution Sub division 14/08/2023</ul> | ||
Sub-division of shares on 2023-08-14 | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr. Martyn John Holme on 2022-12-15 | ||
Change of details for Mr Martyn John Holme as a person with significant control on 2022-12-15 | ||
DIRECTOR APPOINTED MR ANDREW PAUL BOOTH | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES | |
PSC04 | Change of details for Mr Martyn John Holme as a person with significant control on 2022-05-05 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIEBERT | |
Company name changed a m b technical LIMITED\certificate issued on 19/01/22 | ||
CERTNM | Company name changed a m b technical LIMITED\certificate issued on 19/01/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES DOVER | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062233080003 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062233080004 | |
AP01 | DIRECTOR APPOINTED MR JOHN BARRY HOLME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY HOLME | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062233080002 | |
TM02 | Termination of appointment of Anne Holme on 2020-08-14 | |
CH01 | Director's details changed for Mr John Barry Holme on 2020-08-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
PSC07 | CESSATION OF JOHN BARRY HOLME AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Martyn John Holme as a person with significant control on 2020-02-24 | |
SH01 | 24/02/20 STATEMENT OF CAPITAL GBP 300 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JOHN HOLME | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062233080003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062233080001 | |
CH01 | Director's details changed for Mr. Martyn John Holme on 2019-02-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062233080002 | |
CH01 | Director's details changed for Mr. John James Dover on 2019-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. JOHN JAMES DOVER | |
AP01 | DIRECTOR APPOINTED MR. MARTYN JOHN HOLME | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062233080001 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/12 FROM 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY HOLME / 28/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
88(2)R | AD 23/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
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 AMB RECRUITMENT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as AMB RECRUITMENT GROUP LIMITED are:
CAPITA SYMONDS LIMITED | £ 2,316,152 |
HALCROW GROUP LIMITED | £ 273,209 |
ARCADIS CONSULTING (UK) LIMITED | £ 230,426 |
SWEETT (UK) LIMITED | £ 216,430 |
JACOBS U.K. LIMITED | £ 214,503 |
MICHAEL DYSON ASSOCIATES LIMITED | £ 149,626 |
RIDER LEVETT BUCKNALL UK LIMITED | £ 142,241 |
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED | £ 136,619 |
HAMSON BARRON SMITH LIMITED | £ 132,228 |
PARSONS BRINCKERHOFF LTD | £ 121,156 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
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. |