Check the

AMD TECHNIK (ESSEX) LIMITED

Company
AMD TECHNIK (ESSEX) LIMITED (02582954)

AMD TECHNIK (ESSEX)

Phone: 40020 330 607
A⁺ rating

ABOUT AMD TECHNIK (ESSEX) LIMITED

AmD first came into existence in 1987 when the owner decided that his previous tuning business was in desperate need of a rolling road. Unable to accommodate a rolling road test cell at his premises (the workshop itself was not much bigger than our current rolling road test cell), new premises had to be found.

When the company moved in January 1987, the business name was changed to Automotive Developments to reflect the more 'hi-tech' nature of the business. Whilst still trading under this name to this day, the nickname 'AmD' has also been adopted. This was created by the customers and suppliers, who often shortened the name to 'AmD' for ease of use. This nickname stuck, and has since been adopted as the company logo.

KEY FINANCES

Year
2016
Assets
£147.82k ▼ £-42.47k (-22.32 %)
Cash
£6.84k ▲ £3.96k (137.81 %)
Liabilities
£34.79k ▼ £-325.35k (-90.34 %)
Net Worth
£113.03k ▼ £282.87k (-166.55 %)

REGISTRATION INFO

Company name
AMD TECHNIK (ESSEX) LIMITED
Company number
02582954
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.amdtuning.com
Phones
40020 330 607
01708 861 827
0451 793 754
05012 310 400
Registered Address
NORTHSIDE HOUSE,
69 TWEEDY ROAD,
BROMLEY,
KENT,
UNITED KINGDOM,
BR1 3WA

ECONOMIC ACTIVITIES

45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

08 Mar 2017
Confirmation statement made on 15 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Registered 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

CHARGES

7 March 2005
Status
Satisfied on 27 November 2007
Delivered
15 March 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AMD TECHNIK (ESSEX) LIMITED DIRECTORS

Corinne Hollamby

  Acting
Appointed
01 January 2003
Role
Secretary
Address
Brambles, Skibbs Lane, Chelsfield, Kent, BR5 4HA
Name
HOLLAMBY, Corinne

Corinne Hollamby

  Acting
Appointed
17 May 2011
Occupation
Company Secretary
Role
Director
Age
58
Nationality
British
Address
21 East Street, Bromley, Kent, England, BR1 1QE
Country Of Residence
England
Name
HOLLAMBY, Corinne

Shaun Hollamby

  Acting PSC
Appointed
01 January 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Brambles, Skibbs Lane, Chelsfield, Orpington, Kent, BR5 4HA
Country Of Residence
United Kingdom
Name
HOLLAMBY, Shaun
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jamieson Gray

  Resigned
Appointed
16 May 2000
Resigned
01 January 2003
Role
Secretary
Address
Paddock Cottage, 17 Hollybush Lane, Orpington, Kent, BR6 7QW
Name
GRAY, Jamieson

Jean Christine Hollamby

  Resigned
Resigned
16 May 2000
Role
Secretary
Address
13 Warren Court, Copers Cope Road, Beckenham, Kent, BR3 1NQ
Name
HOLLAMBY, Jean Christine

Jean Christine Hollamby

  Resigned
Resigned
17 May 1994
Occupation
Secretary
Role
Director
Age
79
Nationality
British
Address
13 Warren Court, Copers Cope Road, Beckenham, Kent, BR3 1NQ
Name
HOLLAMBY, Jean Christine

Keith Michael Hollamby

  Resigned
Resigned
20 February 2003
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
6 Oates Close, Scotts Lane, Bromley, Kent, BR2 0WA
Name
HOLLAMBY, Keith Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.