Background WavePink WaveYellow Wave

AMVAR STORAGE & WORKPLACE SOLUTIONS LIMITED (07688139)

AMVAR STORAGE & WORKPLACE SOLUTIONS LIMITED (07688139) is an active UK company. incorporated on 30 June 2011. with registered office in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMVAR STORAGE & WORKPLACE SOLUTIONS LIMITED has been registered for 14 years. Current directors include CLARKE, Simon William.

Company Number
07688139
Status
active
Type
ltd
Incorporated
30 June 2011
Age
14 years
Address
Old Hall, Burton-On-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 STORAGE & WORKPLACE SOLUTIONS LIMITED

AMVAR STORAGE & WORKPLACE SOLUTIONS LIMITED is an active company incorporated on 30 June 2011 with the registered office located in Burton-On-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 STORAGE & WORKPLACE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07688139

LTD Company

Age

14 Years

Incorporated 30 June 2011

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 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Old Hall Dunstall Burton-On-Trent, DE13 8BE,

Previous Addresses

Brook House Moss Grove Kingswinford West Midlands DY6 9HS
From: 30 June 2011To: 3 May 2019
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Feb 17
New Owner
Jul 17
Owner Exit
Jul 17
Loan Secured
Apr 19
Owner Exit
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 20
Director Left
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLARKE, Simon William

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

COLE, Andrew Timothy

Resigned
Moss Grove, KingswinfordDY6 9HS
Born January 1962
Director
Appointed 30 Jun 2011
Resigned 17 Jan 2017

MITCHELL, Malcolm Paul

Resigned
Moss Grove, KingswinfordDY6 9HS
Born October 1955
Director
Appointed 30 Jun 2011
Resigned 08 Apr 2019

PETFORD, Steven Jon

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

POTTER, Stephen

Resigned
Dunstall, Burton-On-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 10 Jan 2017
Ceased 08 Apr 2019
Moss Grove, KingswinfordDY6 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
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
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 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
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 April 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 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 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
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 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
13 July 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 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Incorporation Company
30 June 2011
NEWINCIncorporation