Background WavePink WaveYellow Wave

AMVAR HANDLING SOLUTIONS LIMITED (06690927)

AMVAR HANDLING SOLUTIONS LIMITED (06690927) is an active UK company. incorporated on 8 September 2008. with registered office in Burton Upon Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMVAR HANDLING SOLUTIONS LIMITED has been registered for 17 years. Current directors include CLARKE, Simon William.

Company Number
06690927
Status
active
Type
ltd
Incorporated
8 September 2008
Age
17 years
Address
Old Hall, Burton Upon Trent, DE13 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARKE, Simon William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMVAR HANDLING SOLUTIONS LIMITED

AMVAR HANDLING SOLUTIONS LIMITED is an active company incorporated on 8 September 2008 with the registered office located in Burton Upon Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AMVAR HANDLING SOLUTIONS LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06690927

LTD Company

Age

17 Years

Incorporated 8 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

MAC HANDLING SOLUTIONS LIMITED
From: 8 September 2008To: 16 October 2008
Contact
Address

Old Hall Dunstall Burton Upon Trent, DE13 8BE,

Previous Addresses

Brook House Moss Grove Kingswinford West Midlands DY6 9HS
From: 8 September 2008To: 17 April 2019
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Feb 17
Owner Exit
Sept 17
Loan Secured
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Director Left
Aug 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CLARKE, Simon William

Active
Dunstall, Burton Upon TrentDE13 8BE
Born July 1965
Director
Appointed 08 Apr 2019

COLE, Andrew Timothy

Resigned
Linnet Close, HalesowenB62 8TW
Secretary
Appointed 08 Sept 2008
Resigned 17 Jan 2017

MITCHELL, Sarah Andrea

Resigned
Moss Grove, KingswinfordDY6 9HS
Secretary
Appointed 17 Jan 2017
Resigned 08 Apr 2019

COLE, Andrew Timothy

Resigned
Linnet Close, HalesowenB62 8TW
Born January 1962
Director
Appointed 08 Sept 2008
Resigned 17 Jan 2017

MITCHELL, Malcolm Paul

Resigned
Moss Grove, KingswinfordDY6 9HS
Born October 1955
Director
Appointed 08 Sept 2008
Resigned 08 Apr 2019

PETFORD, Steven Jon

Resigned
Dunstall, Burton Upon TrentDE13 8BE
Born May 1979
Director
Appointed 08 Apr 2019
Resigned 25 Jul 2025

POTTER, Stephen

Resigned
Dunstall, Burton Upon TrentDE13 8BE
Born January 1964
Director
Appointed 08 Apr 2019
Resigned 10 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Dunstall, Burton On TrentDE13 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mr Malcolm Paul Mitchell

Ceased
Moss Grove, KingswinfordDY6 9HS
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2019

Mr Andrew Timothy Cole

Ceased
Moss Grove, KingswinfordDY6 9HS
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Legacy
12 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2009
AA01Change of Accounting Reference Date
Legacy
10 September 2009
363aAnnual Return
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2008
NEWINCIncorporation