About

Registered Number: 01966899
Date of Incorporation: 28/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Adlington Business Park, Addlington, Macclesfield, Cheshire, SK10 4NL,

 

Founded in 1985, Amv Playground Solutions Ltd are based in Macclesfield in Cheshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 7 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Ian James 10 July 2013 - 1
LILEY, Martyn 20 April 2005 - 1
JOHNSON, Lesley Helen 16 October 2006 01 June 2011 1
LILEY, Walter N/A 10 July 2013 1
LILEY, Wendy N/A 01 June 2011 1
SMITH, Andrew Park 14 May 1997 15 May 1998 1
Secretary Name Appointed Resigned Total Appointments
MORT, Sheila 31 May 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 May 2020
AP01 - Appointment of director 27 May 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 11 September 2018
AP03 - Appointment of secretary 31 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 October 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 25 April 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
MR05 - N/A 08 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
RESOLUTIONS - N/A 30 March 2012
AR01 - Annual Return 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 08 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 23 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 10 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 18 October 2003
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 17 July 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 31 May 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 02 October 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
123 - Notice of increase in nominal capital 25 July 1997
123 - Notice of increase in nominal capital 25 July 1997
395 - Particulars of a mortgage or charge 04 June 1997
AA - Annual Accounts 20 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 23 October 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 09 March 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
395 - Particulars of a mortgage or charge 14 March 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 29 September 1993
AUD - Auditor's letter of resignation 30 March 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 27 July 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 05 August 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 09 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1990
363 - Annual Return 21 December 1989
AA - Annual Accounts 21 November 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
363 - Annual Return 05 February 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 27 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1986
NEWINC - New incorporation documents 28 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2012 Outstanding

N/A

Mortgage debenture 11 July 2002 Fully Satisfied

N/A

Debenture 20 May 1997 Fully Satisfied

N/A

Mortgage debenture 08 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.