Amf Cats Limited EVESHAM


Founded in 2010, Amf Cats, classified under reg no. 07184257 is an active company. Currently registered at 19 Vine Mews WR11 4RE, Evesham the company has been in the business for 14 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 8th April 2015 Amf Cats Limited is no longer carrying the name Walker Recovery.

The firm has 2 directors, namely Fiona G., Andrew S.. Of them, Fiona G., Andrew S. have been with the company the longest, being appointed on 3 March 2015. As of 26 April 2024, there were 2 ex directors - Barbara K., Lois D. and others listed below. There were no ex secretaries.

Amf Cats Limited Address / Contact

Office Address 19 Vine Mews
Office Address2 Vine Street
Town Evesham
Post code WR11 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07184257
Date of Incorporation Wed, 10th Mar 2010
Industry Recovery of sorted materials
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Fiona G.

Position: Director

Appointed: 03 March 2015

Andrew S.

Position: Director

Appointed: 03 March 2015

Barbara K.

Position: Director

Appointed: 10 March 2010

Resigned: 10 March 2010

Lois D.

Position: Director

Appointed: 10 March 2010

Resigned: 05 March 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Fiona G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Walker Recovery April 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302018-09-302019-09-302020-09-30
Net Worth653-56 174   
Balance Sheet
Current Assets8035 563366 066554 016490 725
Net Assets Liabilities  61 92345 39329 010
Cash Bank In Hand1849   
Debtors802833   
Net Assets Liabilities Including Pension Asset Liability653-56 174   
Stocks Inventory 3 881   
Tangible Fixed Assets 16 346   
Reserves/Capital
Called Up Share Capital12   
Profit Loss Account Reserve652-56 176   
Shareholder Funds653-56 174   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0002 0002 000
Average Number Employees During Period  433
Creditors  433 506603 552479 890
Fixed Assets 16 3469 2807 71624 907
Net Current Assets Liabilities653-69 25167 44049 53610 835
Provisions For Liabilities Balance Sheet Subtotal  1 7631 5734 732
Total Assets Less Current Liabilities653-52 90558 16041 82035 742
Creditors Due Within One Year15074 814   
Intangible Fixed Assets Additions 250   
Intangible Fixed Assets Aggregate Amortisation Impairment 250   
Intangible Fixed Assets Amortisation Charged In Period 250   
Intangible Fixed Assets Cost Or Valuation 250   
Provisions For Liabilities Charges 3 269   
Tangible Fixed Assets Additions 25 968   
Tangible Fixed Assets Cost Or Valuation 19 794   
Tangible Fixed Assets Depreciation 3 448   
Tangible Fixed Assets Depreciation Charged In Period 5 486   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 038   
Tangible Fixed Assets Disposals 6 174   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 3rd March 2024
filed on: 5th, March 2024
Free Download (4 pages)

Company search

Advertisements