You are here: bizstats.co.uk > a-z index > A list

A8mt Holdings Ltd NEWARK


Founded in 2013, A8mt Holdings, classified under reg no. 08718039 is an active company. Currently registered at Unit 15 Halifax Court Fernwood Business Park NG24 3JP, Newark the company has been in the business for eleven years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Alexander P., Daren H. and Kevin I. and others. Of them, Daren H., Kevin I., Richard A., Nicholas S. have been with the company the longest, being appointed on 1 November 2013 and Alexander P. has been with the company for the least time - from 1 December 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony V. who worked with the the firm until 8 September 2014.

A8mt Holdings Ltd Address / Contact

Office Address Unit 15 Halifax Court Fernwood Business Park
Office Address2 Cross Lane
Town Newark
Post code NG24 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08718039
Date of Incorporation Thu, 3rd Oct 2013
Industry Activities of head offices
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Alexander P.

Position: Director

Appointed: 01 December 2013

Daren H.

Position: Director

Appointed: 01 November 2013

Kevin I.

Position: Director

Appointed: 01 November 2013

Richard A.

Position: Director

Appointed: 01 November 2013

Nicholas S.

Position: Director

Appointed: 01 November 2013

Anthony V.

Position: Secretary

Appointed: 25 March 2014

Resigned: 08 September 2014

Matthew B.

Position: Director

Appointed: 01 November 2013

Resigned: 01 October 2019

Lee B.

Position: Director

Appointed: 03 October 2013

Resigned: 08 September 2014

Antony V.

Position: Director

Appointed: 03 October 2013

Resigned: 25 March 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Colin D. This PSC and has 25-50% shares.

Colin D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth749 0281 091 952      
Balance Sheet
Cash Bank On Hand   99 8833 79446 5622 153900
Current Assets989 9211 467 8011 340 4511 004 895981 574863 0691 225 5381 096 908
Debtors789 9151 467 8011 340 451905 012977 780816 5071 223 3851 096 008
Net Assets Liabilities 1 091 9521 001 0291 000 4641 049 0661 060 5163 146 5813 144 912
Other Debtors 368 562373 062358 061382 457394 261436 568473 333
Cash Bank In Hand200 006       
Net Assets Liabilities Including Pension Asset Liability749 0281 091 952      
Reserves/Capital
Called Up Share Capital610 0101 000 000      
Profit Loss Account Reserve139 01891 952      
Shareholder Funds749 0281 091 952      
Other
Accumulated Amortisation Impairment Intangible Assets    18 08347 36176 63988 061
Additions Other Than Through Business Combinations Intangible Assets    71 000 21 958 
Administrative Expenses  85 31381 552    
Amounts Owed By Related Parties 1 099 239967 389546 951595 323422 246786 817622 675
Average Number Employees During Period 6566555
Bank Overdrafts 350 019334 908     
Comprehensive Income Expense  323 827507 222    
Creditors 642 355805 927670 936651 930348 450236 080172 792
Dividends Paid  -414 750-507 787    
Fixed Assets4 100266 506 666 505719 422712 1442 157 1232 220 796
Increase From Amortisation Charge For Year Intangible Assets    18 083 29 27811 422
Intangible Assets    52 91723 63916 319 
Intangible Assets Gross Cost    71 00071 00092 95888 061
Interest Payable Similar Charges Finance Costs  12 4976 602    
Investments Fixed Assets4 100266 506466 505666 505666 505688 5052 140 8042 220 796
Investments In Subsidiaries 266 506466 505666 505666 505688 5052 140 8042 220 796
Net Current Assets Liabilities744 928825 446534 524333 959329 644696 822989 458924 116
Operating Profit Loss  414 987632 948    
Other Creditors 244 765391 637484 327519 69384 62994 38227 210
Other Remaining Borrowings    86 805348 450134 955100 958
Ownership Interest In Subsidiary Percent  100100    
Percentage Class Share Held In Subsidiary   100100100100100
Profit Loss  323 827507 222    
Profit Loss On Ordinary Activities Before Tax  402 490626 346    
Taxation Social Security Payable 47 44179 252119 12444 47281 518 45 817
Tax Tax Credit On Profit Or Loss On Ordinary Activities  78 663119 124    
Total Assets Less Current Liabilities     1 408 9663 146 581 
Total Borrowings 350 019334 908 86 805348 450134 955100 958
Total Increase Decrease From Revaluations Intangible Assets       -4 897
Trade Creditors Trade Payables   355830 6 643-1 293
Turnover Revenue  500 300714 500    
Amount Specific Advance Or Credit Directors   -28330 754   
Amount Specific Advance Or Credit Made In Period Directors   107 90960 387   
Amount Specific Advance Or Credit Repaid In Period Directors   -108 192-29 350   
Consideration For Shares Issued 389 990      
Creditors Due Within One Year244 993642 355      
Nominal Value Shares Issued 389 990      
Number Shares Allotted7 625 12512 500 000      
Number Shares Issued 4 874 875      
Par Value Share 0      
Percentage Subsidiary Held 40      
Value Shares Allotted610 0101 000 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 13th, July 2023
Free Download (3 pages)

Company search