Amt Projects Construction Limited RUGBY


Amt Projects Construction started in year 1999 as Private Limited Company with registration number 03800400. The Amt Projects Construction company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Rugby at Unit 3a. Postal code: CV21 3XH.

At present there are 2 directors in the the firm, namely James H. and Andrew T.. In addition one secretary - Andrew T. - is with the company. Currenlty, the firm lists one former director, whose name is Patrick H. and who left the the firm on 2 March 2019. In addition, there is one former secretary - James H. who worked with the the firm until 1 February 2005.

This company operates within the CV21 3XH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1032253 . It is located at Unit 3a, Great Central Way Industrial Estate, Rugby with a total of 10 cars. It has two locations in the UK.

Amt Projects Construction Limited Address / Contact

Office Address Unit 3a
Office Address2 Great Central Way
Town Rugby
Post code CV21 3XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800400
Date of Incorporation Mon, 5th Jul 1999
Industry Construction of roads and motorways
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Andrew T.

Position: Secretary

Appointed: 01 February 2005

James H.

Position: Director

Appointed: 06 April 2002

Andrew T.

Position: Director

Appointed: 05 July 1999

Patrick H.

Position: Director

Appointed: 06 April 2002

Resigned: 02 March 2019

James H.

Position: Secretary

Appointed: 31 May 2000

Resigned: 01 February 2005

Grey's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 July 1999

Resigned: 31 May 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 05 July 1999

Resigned: 05 July 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 05 July 1999

Resigned: 05 July 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patrick H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

James H.

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

Andrew T.

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

Patrick H.

Notified on 6 April 2016
Ceased on 2 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth354 650426 055335 989152 834      
Balance Sheet
Cash Bank On Hand   154 266132 724222 906352 416632 343439 977367 540
Current Assets503 443654 602735 810480 073492 490476 707913 119996 565708 230829 361
Debtors100 374510 608495 997324 807358 816252 826559 693362 952266 295460 268
Net Assets Liabilities   152 834124 04275 768312 488567 920474 991455 431
Other Debtors   1 8721 8721 8725 9885 98814 2745 988
Property Plant Equipment   103 13193 14774 23982 138136 662130 844170 831
Total Inventories   1 0009509751 0101 2701 9581 553
Cash Bank In Hand402 069142 694238 613154 266      
Net Assets Liabilities Including Pension Asset Liability354 650426 055335 989152 834      
Stocks Inventory1 0001 3001 2001 000      
Tangible Fixed Assets162 871151 006136 956103 131      
Reserves/Capital
Called Up Share Capital300300300300      
Profit Loss Account Reserve354 350425 755335 689152 534      
Shareholder Funds354 650426 055335 989152 834      
Other
Accrued Liabilities Deferred Income   5 7085 668  20 41223 43415 555
Accumulated Depreciation Impairment Property Plant Equipment    351 590370 916398 011436 337440 681368 159
Additions Other Than Through Business Combinations Property Plant Equipment        40 975129 855
Average Number Employees During Period   4443333
Bank Borrowings Overdrafts        43 68934 833
Corporation Tax Payable   18 50158 88251 849102 74286 68252 41865 179
Creditors   402 26351 68730 65636 21271 249103 765134 192
Deferred Tax Liabilities   19 98317 698     
Disposals Property Plant Equipment    -14 0006 0573707 700  
Finance Lease Liabilities Present Value Total   24 8129 21144017 17965 87238 68039 583
Fixed Assets162 871151 006136 956103 13193 147     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   36 94034 33034 83034 11034 59035 85035 010
Increase Decrease In Depreciation Impairment Property Plant Equipment    19 547     
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    -2 285     
Increase From Depreciation Charge For Year Property Plant Equipment    31 05024 74927 39845 59243 93956 945
Loans From Directors   63 08389 577     
Net Current Assets Liabilities259 697336 903258 51877 81082 58232 185266 562502 507447 912418 792
Other Creditors    150 1 00028 84060 07699 359
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        39 594129 467
Other Disposals Property Plant Equipment        42 450162 390
Other Remaining Borrowings    53 54442 04230 21617 9995 380 
Other Taxation Social Security Payable   44 80520 84919 03423 11116 6057 29531 460
Prepayments Accrued Income   15 97010 857  16 49416 72918 617
Property Plant Equipment Gross Cost    444 737445 155480 149572 999571 525538 990
Raw Materials Consumables   1 000950     
Taxation Including Deferred Taxation Balance Sheet Subtotal   -19 983-17 698     
Total Additions Including From Business Combinations Property Plant Equipment    28 9416 47535 364100 550  
Total Assets Less Current Liabilities422 568487 909395 474180 941175 729106 424348 700639 169578 756589 623
Trade Creditors Trade Payables   245 354185 834210 906323 135245 136125 601248 879
Trade Debtors Trade Receivables   306 965346 087234 799525 231236 027235 292435 663
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -6 125     
Amount Specific Advance Or Credit Directors     56 75639 29451 229  
Amount Specific Advance Or Credit Made In Period Directors      30 01990 989  
Amount Specific Advance Or Credit Repaid In Period Directors      12 557466  
Accrued Liabilities    5 6686 01925 80620 412  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 4233037 266  
Increase Decrease In Property Plant Equipment      29 50045 092  
Prepayments    10 85716 15515 80916 494  
Creditors Due After One Year38 69732 97632 8798 124      
Creditors Due Within One Year243 746317 699477 292402 263      
Number Shares Allotted 300300300      
Par Value Share 111      
Provisions For Liabilities Charges29 22128 87826 60619 983      
Share Capital Allotted Called Up Paid300300300300      
Tangible Fixed Assets Additions 50 58036 215550      
Tangible Fixed Assets Cost Or Valuation 415 181429 246429 796      
Tangible Fixed Assets Depreciation 264 175292 290326 665      
Tangible Fixed Assets Depreciation Charged In Period 50 33445 65234 375      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 63617 537       
Tangible Fixed Assets Disposals 50 74722 150       

Transport Operator Data

Unit 3a
Address Great Central Way Industrial Estate , Great Central Way
City Rugby
Post code CV21 3XH
Vehicles 6
Unit J
Address Great Central Way
City Rugby
Post code CV21 3XH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 22nd, March 2023
Free Download (11 pages)

Company search

Advertisements