Company NameAMD Technik (Essex) Limited
DirectorScott Hollamby
Company StatusActive
Company Number02582954
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Previous NameBig Boys Toys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Scott Hollamby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(11 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Skibbs Lane, Chelsfield
Orpington
Kent
BR5 4HA
Director NameJean Christine Hollamby
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1994)
RoleSecretary
Correspondence Address13 Warren Court
Copers Cope Road
Beckenham
Kent
BR3 1NQ
Director NameMr Keith Michael Hollamby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(1 year after company formation)
Appointment Duration11 years (resigned 20 February 2003)
RoleEngineer
Correspondence Address6 Oates Close
Scotts Lane
Bromley
Kent
BR2 0WA
Secretary NameJean Christine Hollamby
NationalityBritish
StatusResigned
Appointed15 February 1992(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address13 Warren Court
Copers Cope Road
Beckenham
Kent
BR3 1NQ
Secretary NameJamieson Gray
NationalityBritish
StatusResigned
Appointed16 May 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressPaddock Cottage
17 Hollybush Lane
Orpington
Kent
BR6 7QW
Secretary NameCorinne Hollamby
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 September 2017)
RoleLegal Secretary
Correspondence AddressBrambles
Skibbs Lane
Chelsfield
Kent
BR5 4HA
Director NameCorinne Hollamby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE

Contact

Websiteamdtuning.com
Telephone01708 861827
Telephone regionRomford

Location

Registered AddressUnit7a
Radford Crescent
Billericay
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Mr Shaun Hollamby
51.00%
Ordinary
49 at £1Mrs Corinne Hollamby
49.00%
Ordinary

Financials

Year2014
Net Worth£5,007
Cash£165
Current Liabilities£244,476

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

7 March 2005Delivered on: 15 March 2005
Satisfied on: 27 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
5 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
23 August 2019Registered office address changed from Squire House 81-87 High Street Billericay CM12 9AS England to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page)
27 March 2019Change of details for a person with significant control (2 pages)
26 March 2019Change of details for Mr Shaun Hollamby as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Shaun Hollamby on 26 March 2019 (2 pages)
4 March 2019Change of details for Mr Shaun Hollamby as a person with significant control on 4 March 2019 (2 pages)
18 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
18 October 2018Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to Squire House 81-87 High Street Billericay CM12 9AS on 18 October 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 April 2018Statement of capital following an allotment of shares on 6 November 2015
  • GBP 110
(4 pages)
18 April 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
18 April 2018Director's details changed for Shaun Hollamby on 30 January 2018 (2 pages)
18 April 2018Change of details for Mr Shaun Hollamby as a person with significant control on 30 January 2018 (2 pages)
16 April 2018Statement of company's objects (2 pages)
16 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 November 2017Termination of appointment of Corinne Hollamby as a secretary on 28 September 2017 (1 page)
13 November 2017Termination of appointment of Corinne Hollamby as a secretary on 28 September 2017 (1 page)
13 November 2017Termination of appointment of Corinne Hollamby as a director on 28 September 2017 (1 page)
13 November 2017Termination of appointment of Corinne Hollamby as a director on 28 September 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016 (1 page)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Appointment of Corinne Hollamby as a director (3 pages)
6 June 2011Appointment of Corinne Hollamby as a director (3 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Shaun Hollamby on 15 February 2010 (2 pages)
24 February 2010Director's details changed for Shaun Hollamby on 15 February 2010 (2 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Return made up to 15/02/08; no change of members (6 pages)
5 April 2008Return made up to 15/02/08; no change of members (6 pages)
6 December 2007Company name changed big boys toys LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed big boys toys LIMITED\certificate issued on 06/12/07 (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 15/02/07; full list of members (6 pages)
9 March 2007Return made up to 15/02/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Particulars of mortgage/charge (9 pages)
15 March 2005Particulars of mortgage/charge (9 pages)
14 February 2005Return made up to 15/02/05; full list of members (6 pages)
14 February 2005Return made up to 15/02/05; full list of members (6 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (6 pages)
20 February 2004Return made up to 15/02/04; full list of members (6 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New secretary appointed (2 pages)
30 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 99-105 stanstead road forest hill london SE23 1HH (1 page)
13 December 2002Registered office changed on 13/12/02 from: 99-105 stanstead road forest hill london SE23 1HH (1 page)
17 May 2002Return made up to 15/02/02; full list of members (6 pages)
17 May 2002Return made up to 15/02/02; full list of members (6 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 February 2001Return made up to 15/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2001Return made up to 15/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 June 2000Secretary resigned (1 page)
14 March 2000Return made up to 15/02/00; full list of members (6 pages)
14 March 2000Return made up to 15/02/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 March 1999Return made up to 15/02/99; no change of members (4 pages)
15 March 1999Return made up to 15/02/99; no change of members (4 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 July 1998Registered office changed on 24/07/98 from: regent house suite 112 291 kirkdale sydenham london SE26 4QE (1 page)
24 July 1998Registered office changed on 24/07/98 from: regent house suite 112 291 kirkdale sydenham london SE26 4QE (1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 April 1998Return made up to 15/02/98; no change of members (4 pages)
15 April 1998Return made up to 15/02/98; no change of members (4 pages)
20 March 1998Registered office changed on 20/03/98 from: lynwood house crofton orpington kent. BR6 8QE (1 page)
20 March 1998Registered office changed on 20/03/98 from: lynwood house crofton orpington kent. BR6 8QE (1 page)
15 October 1997Full accounts made up to 31 December 1996 (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (4 pages)
21 February 1997Return made up to 15/02/97; full list of members (5 pages)
21 February 1997Return made up to 15/02/97; full list of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (4 pages)
27 March 1996Return made up to 15/02/96; full list of members (5 pages)
27 March 1996Return made up to 15/02/96; full list of members (5 pages)
10 October 1995Full accounts made up to 31 December 1994 (4 pages)
10 October 1995Full accounts made up to 31 December 1994 (4 pages)
5 July 1995Return made up to 15/02/95; full list of members (10 pages)
5 July 1995Return made up to 15/02/95; full list of members (10 pages)
15 February 1991Incorporation (20 pages)
15 February 1991Incorporation (20 pages)