Amvar Handling Solutions Limited BURTON UPON TRENT


Amvar Handling Solutions started in year 2008 as Private Limited Company with registration number 06690927. The Amvar Handling Solutions company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Burton Upon Trent at Old Hall. Postal code: DE13 8BE. Since Thu, 16th Oct 2008 Amvar Handling Solutions Limited is no longer carrying the name Mac Handling Solutions.

The firm has 2 directors, namely Simon C., Steven P.. Of them, Simon C., Steven P. have been with the company the longest, being appointed on 8 April 2019. 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.

Amvar Handling Solutions Limited Address / Contact

Office Address Old Hall
Office Address2 Dunstall
Town Burton Upon Trent
Post code DE13 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06690927
Date of Incorporation Mon, 8th Sep 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 08 April 2019

Steven P.

Position: Director

Appointed: 08 April 2019

Stephen P.

Position: Director

Appointed: 08 April 2019

Resigned: 10 July 2020

Sarah M.

Position: Secretary

Appointed: 17 January 2017

Resigned: 08 April 2019

Andrew C.

Position: Director

Appointed: 08 September 2008

Resigned: 17 January 2017

Malcolm M.

Position: Director

Appointed: 08 September 2008

Resigned: 08 April 2019

Andrew C.

Position: Secretary

Appointed: 08 September 2008

Resigned: 17 January 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Dunstall Holdings Limited from Burton On Trent, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Malcolm M. This PSC owns 75,01-100% shares. Then there is Andrew C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Dunstall Holdings Limited

Old Hall Dunstall, Burton On Trent, Staffordshire, DE13 8BE, United Kingdom

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07434033
Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm M.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Andrew C.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Company previous names

Mac Handling Solutions October 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand138 486210 9341 947 
Current Assets308 745458 8001 176 274594 788
Debtors122 001228 168986 697594 788
Net Assets Liabilities204 245296 544345 770-145 090
Other Debtors22 12490 05967 600 
Property Plant Equipment440 413472 176518 310 
Total Inventories48 25819 698187 630 
Other
Accumulated Depreciation Impairment Property Plant Equipment173 531192 609256 200 
Additions Other Than Through Business Combinations Property Plant Equipment  219 656874 706
Amounts Owed By Related Parties 30 807148 545532 660
Amounts Owed To Group Undertakings  19 526207 998
Average Number Employees During Period14161818
Bank Borrowings Overdrafts  220 334329 209
Creditors83 388103 893152 590739 878
Future Minimum Lease Payments Under Non-cancellable Operating Leases  109 71687 016
Increase From Depreciation Charge For Year Property Plant Equipment 63 05895 291129 222
Net Current Assets Liabilities-69 10214 01765 806-145 090
Other Creditors117 35658 838152 590 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 700385 422
Other Disposals Property Plant Equipment  109 9311 649 216
Other Taxation Social Security Payable58 681102 197118 05195 794
Property Plant Equipment Gross Cost613 944664 785774 510 
Provisions For Liabilities Balance Sheet Subtotal83 67885 75685 756 
Total Assets Less Current Liabilities371 311486 193584 116-145 090
Trade Creditors Trade Payables157 023223 555313 558106 877
Trade Debtors Trade Receivables99 877138 109770 55262 128
Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 980  
Disposals Property Plant Equipment 252 239  
Finance Lease Liabilities Present Value Total83 388103 893  
Total Additions Including From Business Combinations Property Plant Equipment 303 080  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 1st, March 2024
Free Download (6 pages)

Company search