Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AML CCTV MANCHESTER LIMITED
Company Information for

AML CCTV MANCHESTER LIMITED

Unit D2, Brooke Court, Lower Meadow Road, Wilmslow, CHESHIRE, SK9 3ND,
Company Registration Number
06784819
Private Limited Company
Active

Company Overview

About Aml Cctv Manchester Ltd
AML CCTV MANCHESTER LIMITED was founded on 2009-01-07 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Aml Cctv Manchester Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AML CCTV MANCHESTER LIMITED
 
Legal Registered Office
Unit D2
Brooke Court, Lower Meadow Road
Wilmslow
CHESHIRE
SK9 3ND
Other companies in M44
 
Filing Information
Company Number 06784819
Company ID Number 06784819
Date formed 2009-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2023-10-12
Return next due 2024-10-26
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-07 01:29:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AML CCTV MANCHESTER 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 AML CCTV MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY BUTTERFIELD
Director 2015-08-04
ANGELA SUSAN CROSS
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BILBY
Director 2013-01-11 2015-12-11
CHERALYN MARY HOFFMAN
Director 2013-01-11 2013-08-05
LEE LUNT
Company Secretary 2009-01-07 2013-07-15
LEE DAVID EDWARD LUNT
Director 2009-01-07 2013-07-15
DAVID ANTHONY BUTTERFIELD
Director 2013-01-23 2013-02-13
SONYA JEAN SMITH
Director 2009-01-07 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUSAN CROSS AML DESIGN AND TRAINING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-04-04

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
2024-05-08Voluntary liquidation Statement of affairs
2024-05-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-05-08Appointment of a voluntary liquidator
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM Unit D2 Brooke Court, Lower Meadow Road Wilmslow Cheshire SK9 3nd England
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 067848190002
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067848190002
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BUTTERFIELD
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BUTTERFIELD
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BUTTERFIELD
2022-10-24CH01Director's details changed for Mr David Anthony Butterfield on 2022-02-03
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SUSAN CROSS
2022-03-31PSC05Change of details for Eticom Limited as a person with significant control on 2022-03-07
2022-02-14Change of share class name or designation
2022-02-14SH08Change of share class name or designation
2022-02-08Memorandum articles filed
2022-02-08Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2022-02-08RES01ADOPT ARTICLES 08/02/22
2022-02-08MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03Notification of Eticom Limited as a person with significant control on 2022-01-20
2022-02-03CESSATION OF ANGELA SUSAN CROSS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Britannic House 657 Liverpool Road Irlam Manchester M44 5XD
2022-02-03DIRECTOR APPOINTED MR JOHN FREDERICK LEUTTON
2022-02-03DIRECTOR APPOINTED MR NICHOLAS JOHN GOUGH
2022-02-03CESSATION OF DAVID ANTHONY BUTTERFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM Britannic House 657 Liverpool Road Irlam Manchester M44 5XD
2022-02-03PSC07CESSATION OF DAVID ANTHONY BUTTERFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC02Notification of Eticom Limited as a person with significant control on 2022-01-20
2022-02-03AP01DIRECTOR APPOINTED MR JOHN FREDERICK LEUTTON
2021-11-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01AA01Previous accounting period shortened from 31/01/22 TO 31/07/21
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-02-10AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30SH0127/03/20 STATEMENT OF CAPITAL GBP 200
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-09-26AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14PSC04Change of details for Mrs Angela Susan Cross as a person with significant control on 2019-02-14
2019-02-14CH01Director's details changed for Mr David Anthony Butterfield on 2019-02-14
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 20
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-24SH0631/01/16 STATEMENT OF CAPITAL GBP 20
2017-04-24SH0631/01/16 STATEMENT OF CAPITAL GBP 20
2017-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-01SH0131/01/16 STATEMENT OF CAPITAL GBP 22
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-10-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-12AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILBY
2015-08-05AP01DIRECTOR APPOINTED MR DAVID ANTHONY BUTTERFIELD
2015-05-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-08AR0107/01/15 ANNUAL RETURN FULL LIST
2014-11-11RES13Resolutions passed:<ul><li>Increase share cap 31/01/2014<li>ALTER ARTICLES<li>ALTER ARTICLES</ul>
2014-11-11RES01ADOPT ARTICLES 11/11/14
2014-11-11SH0131/01/14 STATEMENT OF CAPITAL GBP 12
2014-11-11SH0131/01/14 STATEMENT OF CAPITAL GBP 12
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-30AR0107/01/14 ANNUAL RETURN FULL LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHERALYN HOFFMAN
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE LUNT
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY LEE LUNT
2013-04-26SH0122/04/13 STATEMENT OF CAPITAL GBP 10
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTERFIELD
2013-02-06AR0107/01/13 FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SONYA SMITH
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-23AP01DIRECTOR APPOINTED MR DAVID ANTHONY BUTTERFIELD
2013-01-16AP01DIRECTOR APPOINTED MR JOHN BILBY
2013-01-16AP01DIRECTOR APPOINTED MRS CHERALYN MARY HOFFMAN
2013-01-15AP01DIRECTOR APPOINTED MRS ANGELA SUSAN CROSS
2012-09-03AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-10AR0107/01/12 FULL LIST
2011-10-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-21AR0107/01/11 FULL LIST
2010-07-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-07AR0107/01/10 FULL LIST
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / LEE LUNT / 07/01/2009
2009-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to AML CCTV MANCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-02
Resolutions for Winding-up2024-05-02
Fines / Sanctions
No fines or sanctions have been issued against AML CCTV MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-01-31 £ 2,677
Creditors Due Within One Year 2013-01-31 £ 83,645
Creditors Due Within One Year 2012-01-31 £ 6,790

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2021-07-31

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 AML CCTV MANCHESTER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 13,648
Cash Bank In Hand 2012-01-31 £ 3,534
Current Assets 2013-01-31 £ 83,985
Current Assets 2012-01-31 £ 6,610
Debtors 2013-01-31 £ 59,704
Debtors 2012-01-31 £ 2,480
Fixed Assets 2013-01-31 £ 3,900
Fixed Assets 2012-01-31 £ 5,288
Secured Debts 2013-01-31 £ 18,770
Shareholder Funds 2013-01-31 £ 4,240
Shareholder Funds 2012-01-31 £ 1,557
Tangible Fixed Assets 2012-01-31 £ 5,288

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AML CCTV MANCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AML CCTV MANCHESTER LIMITED
Trademarks
We have not found any records of AML CCTV MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AML CCTV MANCHESTER 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 (43210 - Electrical installation) as AML CCTV MANCHESTER LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where AML CCTV MANCHESTER 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 AML CCTV MANCHESTER 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 AML CCTV MANCHESTER 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.