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

A.m. Transformers Limited SANDS HIGH WYCOMBE


Founded in 1998, A.m. Transformers, classified under reg no. 03610302 is an active company. Currently registered at Unit 7 Building 1 Chiltern HP12 4HG, Sands High Wycombe the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Angus S., appointed on 8 October 1998. In addition, a secretary was appointed - Angus S., appointed on 10 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.m. Transformers Limited Address / Contact

Office Address Unit 7 Building 1 Chiltern
Office Address2 Paving Estate Lane End Road
Town Sands High Wycombe
Post code HP12 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03610302
Date of Incorporation Wed, 5th Aug 1998
Industry Manufacture of electric motors, generators and transformers
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Angus S.

Position: Secretary

Appointed: 10 October 2021

Angus S.

Position: Director

Appointed: 08 October 1998

Emma B.

Position: Director

Appointed: 01 October 2009

Resigned: 09 May 2019

Lindsay A.

Position: Director

Appointed: 01 October 2009

Resigned: 01 July 2013

Mark B.

Position: Secretary

Appointed: 20 October 1998

Resigned: 10 October 2021

Jemma B.

Position: Director

Appointed: 08 October 1998

Resigned: 20 October 1998

Mark B.

Position: Director

Appointed: 08 October 1998

Resigned: 10 October 2021

Lindsay A.

Position: Secretary

Appointed: 08 October 1998

Resigned: 20 October 1998

Lindsay A.

Position: Director

Appointed: 05 August 1998

Resigned: 20 October 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 05 August 1998

Resigned: 05 August 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

Terry D.

Position: Secretary

Appointed: 05 August 1998

Resigned: 08 October 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Angus S. This PSC and has 25-50% shares.

Angus S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand75 126125 463107 37388 054148 306199 703541 038
Current Assets233 324319 423278 534308 370276 356279 253731 046
Debtors115 779168 172139 344192 62895 08560 677151 588
Other Debtors10 55139 79120 88993 2111 4511 4511 451
Property Plant Equipment 1 28895258622085 00563 754
Total Inventories42 41925 78831 81727 68832 96518 87338 420
Other
Accumulated Depreciation Impairment Property Plant Equipment15 3508 7369 0729 4389 80410 02431 275
Average Number Employees During Period 55 555
Corporation Tax Payable42 27840 39638 53746 08739 21846 81161 000
Creditors112 569205 599165 614256 764108 79765 359257 101
Dividends Paid  164 928155 337   
Increase From Depreciation Charge For Year Property Plant Equipment 5633636636622021 251
Net Current Assets Liabilities120 755113 824112 92051 606167 559213 894473 945
Other Creditors3 14547 05625 434122 2951 3001 30037 300
Other Taxation Social Security Payable11 51014 81411 8307 92815 94315 42224 195
Profit Loss  163 688193 657   
Property Plant Equipment Gross Cost15 35010 02410 02410 02410 02495 029 
Total Additions Including From Business Combinations Property Plant Equipment 1 344   85 005 
Total Assets Less Current Liabilities120 755115 112113 87252 192167 779298 899537 699
Trade Creditors Trade Payables54 336102 03388 51380 45452 3361 826134 606
Trade Debtors Trade Receivables102 158125 502117 00499 41793 63459 226150 137
Accrued Liabilities1 3001 3001 300    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 670     
Disposals Property Plant Equipment 6 670     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 04011 040    
Prepayments Accrued Income3 0702 8791 451    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 1st, June 2023
Free Download (9 pages)

Company search

Advertisements