A8mt Holdings Ltd

DataGardener
a8mt holdings ltd
live
Micro

A8mt Holdings Ltd

08718039Private Limited With Share Capital

Unit 15 Halifax Court, Fernwood Business Park, Newark, NG243JP
Incorporated

03/10/2013

Company Age

12 years

Directors

5

Employees

5

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

A8mt Holdings Ltd (08718039) is a private limited with share capital incorporated on 03/10/2013 (12 years old) and registered in newark, NG243JP. The company operates under SIC code 70100 and is classified as Micro.

A8mt holdings ltd is a business supplies and equipment company based out of padholme road east, peterborough, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 03/10/2013
NG243JP
5 employees

Financial Overview

Total Assets

£3.38M

Liabilities

£231.7K

Net Assets

£3.15M

Cash

£0

Key Metrics

5

Employees

5

Directors

7

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:11-03-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Change Sail Address Company With New Address
Category:Address
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:24-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Capital Allotment Shares
Category:Capital
Date:09-07-2014
Resolution
Category:Resolution
Date:24-06-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-05-2014
Capital Alter Shares Subdivision
Category:Capital
Date:31-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:31-03-2014
Termination Director Company With Name
Category:Officers
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2013
Incorporation Company
Category:Incorporation
Date:03-10-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date28/04/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 15 Halifax Court, Fernwood Business Park, Newark, Ng24 3Jp, NG243JPRegistered

Contact

08455578188
info@active8print.co.ukoffice@active8print.co.uk
Unit 15 Halifax Court, Fernwood Business Park, Newark, NG243JP