AMC DISTRIBUTION LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 3DF

Company number 04548100
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address 6 FERN CLOSE, BRAMCOTE, NOTTINGHAM, NG9 3DF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of AMC DISTRIBUTION LIMITED are www.amcdistribution.co.uk, and www.amc-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Amc Distribution Limited is a Private Limited Company. The company registration number is 04548100. Amc Distribution Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of Amc Distribution Limited is 6 Fern Close Bramcote Nottingham Ng9 3df. The company`s financial liabilities are £17.74k. It is £-0.7k against last year. The cash in hand is £15.22k. It is £11.1k against last year. And the total assets are £75.47k, which is £-37.75k against last year. KIRK, Maximilian Kane Topham is a Director of the company. Secretary BAKER, Alan Arthur has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAKER, Alan Arthur has been resigned. Director BAKER, Craig Andrew has been resigned. Director BAKER, Maureen has been resigned. Director BURGESS, Gavin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


amc distribution Key Finiance

LIABILITIES £17.74k
-4%
CASH £15.22k
+269%
TOTAL ASSETS £75.47k
-34%
All Financial Figures

Current Directors

Director
KIRK, Maximilian Kane Topham
Appointed Date: 15 February 2013
37 years old

Resigned Directors

Secretary
BAKER, Alan Arthur
Resigned: 01 March 2013
Appointed Date: 30 September 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 October 2002
Appointed Date: 30 September 2002

Director
BAKER, Alan Arthur
Resigned: 27 August 2013
Appointed Date: 23 August 2007
87 years old

Director
BAKER, Craig Andrew
Resigned: 15 February 2013
Appointed Date: 30 September 2002
58 years old

Director
BAKER, Maureen
Resigned: 19 March 2012
Appointed Date: 23 August 2007
84 years old

Director
BURGESS, Gavin
Resigned: 01 August 2013
Appointed Date: 15 February 2013
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 October 2002
Appointed Date: 30 September 2002

Persons With Significant Control

Mr Maximilian Kane Topham Kirk
Notified on: 30 September 2016
37 years old
Nature of control: Ownership of shares – 75% or more

AMC DISTRIBUTION LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Aug 2016
Satisfaction of charge 1 in full
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

...
... and 49 more events
17 Jan 2003
New secretary appointed
17 Jan 2003
New director appointed
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
30 Sep 2002
Incorporation

AMC DISTRIBUTION LIMITED Charges

14 May 2014
Charge code 0454 8100 0004
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
10 March 2014
Charge code 0454 8100 0003
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Home Delivery Business Limited
Description: Contains fixed charge…
1 March 2013
Full form debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Rapidplan Limited
Description: First floating charge your undertaking and all of your…
10 January 2007
All assets debenture
Delivered: 13 January 2007
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…