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
-
Check the company
-
UK
-
Bromley
- Company name
- AMD TECHNIK (ESSEX) LIMITED
- Company number
- 02582954
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Feb 1991
Age - 35 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
- 59
- 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
- 60
- 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
- 80
- 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
- 82
- 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.