Amsys Technology Holdings Ltd KENLEY


Amsys Technology Holdings Ltd was dissolved on 2024-02-20. Amsys Technology Holdings was a private limited company that could have been found at Byron House, Lower Road, Kenley, CR8 5NB, Surrey, UNITED KINGDOM. This company (formed on 2013-01-08) was run by 3 directors.
Director Raymond P. who was appointed on 26 September 2018.
Director Arshad H. who was appointed on 26 September 2018.
Director Alex H. who was appointed on 08 January 2013.

The company was classified as "non-trading company" (74990). The last confirmation statement was filed on 2023-02-15 and last time the statutory accounts were filed was on 31 December 2021. 2016-02-26 is the date of the last annual return.

Amsys Technology Holdings Ltd Address / Contact

Office Address Byron House
Office Address2 Lower Road
Town Kenley
Post code CR8 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08352339
Date of Incorporation Tue, 8th Jan 2013
Date of Dissolution Tue, 20th Feb 2024
Industry Non-trading company
End of financial Year 30th December
Company age 11 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 29th Feb 2024
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Raymond P.

Position: Director

Appointed: 26 September 2018

Arshad H.

Position: Director

Appointed: 26 September 2018

Alex H.

Position: Director

Appointed: 08 January 2013

Derek P.

Position: Director

Appointed: 20 September 2017

Resigned: 01 October 2023

Henry C.

Position: Director

Appointed: 04 December 2015

Resigned: 22 December 2017

Guy L.

Position: Director

Appointed: 28 May 2015

Resigned: 31 May 2019

Lindsay R.

Position: Director

Appointed: 22 May 2013

Resigned: 04 June 2015

Phillip A.

Position: Director

Appointed: 22 May 2013

Resigned: 01 December 2017

Paul S.

Position: Director

Appointed: 22 May 2013

Resigned: 31 August 2013

Richard M.

Position: Director

Appointed: 05 February 2013

Resigned: 06 July 2017

David A.

Position: Director

Appointed: 05 February 2013

Resigned: 22 December 2017

People with significant control

Duncary Nominees Ltd

80 Cheapside, London, London, EC2V 6EE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11045020
Notified on 26 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Alexander H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Debtors3 8893 889  
Net Assets Liabilities526 368627 289614 855530 818
Other Debtors3 8893 889  
Other
Company Contributions To Money Purchase Plans Directors 5 3114 378 
Director Remuneration 266 851226 051 
Number Directors Accruing Benefits Under Money Purchase Scheme 22 
Accrued Liabilities Deferred Income 144 328132 761190 398
Accumulated Amortisation Impairment Intangible Assets787 143922 4031 057 663 
Amortisation Expense Intangible Assets 135 260135 260 
Amounts Owed To Group Undertakings1 653 8931 449 9051 298 9051 325 305
Applicable Tax Rate 1919 
Average Number Employees During Period88966557
Comprehensive Income Expense46 913100 921-12 434-84 037
Creditors943 153832 3441 207 3441 207 344
Current Tax For Period -23 298-85 364 
Depreciation Expense Property Plant Equipment 47 63327 145 
Fixed Assets3 253 9653 253 9653 253 8653 253 865
Further Item Interest Expense Component Total Interest Expense 9 88812 334 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -359  
Gain Loss On Disposals Property Plant Equipment -772-2 875 
Increase From Amortisation Charge For Year Intangible Assets 135 260135 260 
Intangible Assets1 918 0481 782 7881 647 528 
Intangible Assets Gross Cost2 705 1912 705 191  
Interest Expense On Bank Loans Similar Borrowings 126 293129 489 
Interest Expense On Loan Capital  8 204 
Interest Payable Similar Charges Finance Costs 136 181150 027 
Investments Fixed Assets3 253 9653 253 9653 253 8653 253 865
Investments In Group Undertakings3 253 9653 253 9653 253 8653 253 865
Issue Equity Instruments82   
Net Current Assets Liabilities-1 784 444-1 794 332-1 431 666-1 515 703
Number Shares Issued Fully Paid 828282
Other Creditors943 153832 344  
Other Deferred Tax Expense Credit -112 018201 011 
Pension Other Post-employment Benefit Costs Other Pension Costs 35 98429 888 
Profit Loss-600 445-518 840-12 434-84 037
Profit Loss On Ordinary Activities Before Tax -654 156-683 877 
Restructuring Costs 40 56949 113 
Social Security Costs 188 830142 191 
Staff Costs Employee Benefits Expense 2 500 6641 986 052 
Tax Decrease From Utilisation Tax Losses -124 290-129 937 
Tax Expense Credit Applicable Tax Rate -124 290-129 937 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -135 316105 045 
Total Assets Less Current Liabilities1 469 5211 459 6331 822 1991 738 162
Total Borrowings943 153832 3441 032 3441 207 344
Total Current Tax Expense Credit -23 298-95 966 
Total Operating Lease Payments 378 199351 332 
Wages Salaries 2 275 8501 813 973 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Sunday 1st October 2023
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements