Amt Vehicle Solutions Limited

DataGardener
live
Small

Amt Vehicle Solutions Limited

07224137Private Limited With Share Capital

4 Bingley Street, Leeds, West Yorkshire, LS31LX
Incorporated

15/04/2010

Company Age

16 years

Directors

1

Employees

20

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Amt Vehicle Solutions Limited (07224137) is a private limited with share capital incorporated on 15/04/2010 (16 years old) and registered in west yorkshire, LS31LX. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 15/04/2010
LS31LX
20 employees

Financial Overview

Total Assets

£528.5K

Liabilities

£6.28M

Net Assets

£-5.76M

Cash

£448

Key Metrics

20

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-02-2026
Legacy
Category:Accounts
Date:03-02-2026
Legacy
Category:Other
Date:03-02-2026
Legacy
Category:Other
Date:03-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-02-2025
Legacy
Category:Accounts
Date:13-02-2025
Legacy
Category:Other
Date:05-02-2025
Legacy
Category:Other
Date:05-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2016
Resolution
Category:Resolution
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2015
Resolution
Category:Resolution
Date:27-01-2015
Change Of Name Notice
Category:Change Of Name
Date:27-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:30-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-11-2013
Capital Allotment Shares
Category:Capital
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Accounts With Accounts Type Group
Category:Accounts
Date:26-10-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2012
Capital Allotment Shares
Category:Capital
Date:02-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Termination Director Company With Name
Category:Officers
Date:04-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2011
Capital Allotment Shares
Category:Capital
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2010
Termination Director Company With Name
Category:Officers
Date:19-04-2010
Incorporation Company
Category:Incorporation
Date:15-04-2010

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

Amt House 174 Armley Road, Leeds, West Yorkshire, LS122QH
4 Bingley Street, Leeds, LS31LXRegistered

Contact

01132724720
4 Bingley Street, Leeds, West Yorkshire, LS31LX