Amvar Storage & Workplace Solutions Limited BURTON-ON-TRENT


Amvar Storage & Workplace Solutions started in year 2011 as Private Limited Company with registration number 07688139. The Amvar Storage & Workplace Solutions company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Burton-on-trent at Old Hall. Postal code: DE13 8BE.

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. As of 30 April 2024, there were 3 ex directors - Stephen P., Malcolm M. and others listed below. There were no ex secretaries.

Amvar Storage & Workplace Solutions Limited Address / Contact

Office Address Old Hall
Office Address2 Dunstall
Town Burton-on-trent
Post code DE13 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07688139
Date of Incorporation Thu, 30th Jun 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 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

Malcolm M.

Position: Director

Appointed: 30 June 2011

Resigned: 08 April 2019

Andrew C.

Position: Director

Appointed: 30 June 2011

Resigned: 17 January 2017

People with significant control

The list of PSCs who own or control the company consists of 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. The second one in the persons with significant control register is Malcolm M. This PSC owns 75,01-100% shares. Then there is Amvar Handling Solutions Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% 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 10 January 2017
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Amvar Handling Solutions Limited

Brook House Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06690927
Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-10-312020-10-312021-10-312022-10-302023-12-31
Balance Sheet
Cash Bank On Hand51 00986 756599 15084 976   
Current Assets124 851243 1971 225 495438 164198 261  
Debtors73 842156 441626 345353 188198 261198 261198 261
Net Assets Liabilities30 18945 527119 848198 261   
Other Debtors5 9303 126356 415    
Property Plant Equipment6 9137 1836 101    
Other
Accumulated Depreciation Impairment Property Plant Equipment1179282 010    
Additions Other Than Through Business Combinations Property Plant Equipment   853   
Amounts Owed By Related Parties   266 911198 261198 261198 261
Amounts Owed To Group Undertakings  148 545    
Average Number Employees During Period2211   
Creditors5 5073 9842 554239 903   
Increase From Depreciation Charge For Year Property Plant Equipment 8111 082576   
Net Current Assets Liabilities28 78342 328116 301198 261198 261198 261198 261
Other Creditors25 62260 4232 554    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 586   
Other Disposals Property Plant Equipment   8 964   
Other Taxation Social Security Payable4 70512 26524 85719 082   
Property Plant Equipment Gross Cost7 0308 1118 111    
Total Assets Less Current Liabilities35 69649 511122 402198 261   
Trade Creditors Trade Payables64 335126 775607 303220 821   
Trade Debtors Trade Receivables67 912153 315269 93086 277   
Finance Lease Liabilities Present Value Total5 5073 984     
Total Additions Including From Business Combinations Property Plant Equipment 1 081     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 8th April 2024
filed on: 8th, April 2024
Free Download (4 pages)

Company search