Amv Holdings Ltd

General information

Name:

Amv Holdings Limited

Office Address:

Carnac Place Cams Hall PO16 8UY Fareham

Number: 07237639

Incorporation date: 2010-04-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amv Holdings Ltd is officially located at Fareham at Carnac Place. Anyone can search for this business by referencing its zip code - PO16 8UY. Amv Holdings's incorporation dates back to year 2010. This firm is registered under the number 07237639 and their official state is active. one year ago this business switched its registered name from Hobsons Patisseries to Amv Holdings Ltd. The company's SIC code is 56102 and has the NACE code: Unlicensed restaurants and cafes. The company's most recent financial reports describe the period up to October 31, 2022 and the most current confirmation statement was submitted on April 28, 2023.

Within this particular limited company, all of director's obligations have so far been done by Barry M. who was appointed in 2010 in April.

Barry M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Amv Holdings Ltd 2023-09-13
  • Hobsons Patisseries Limited 2010-04-28

Financial data based on annual reports

Company staff

Barry M.

Role: Director

Appointed: 28 April 2010

Latest update: 26 April 2024

People with significant control

Barry M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 November 2014
Annual Accounts 28th February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28th February 2016
Annual Accounts 8th November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 8th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 26 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 26 January 2013
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 January 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed hobsons patisseries LIMITEDcertificate issued on 13/09/23 (CERTNM)
filed on: 13th, September 2023
change of name
Free Download Download filing (3 pages)
Resolution to change company's name (NM01)
change of name

Additional Information

HQ address,
2012

Address:

88 Northern Road Cosham

Post code:

PO6 3ER

City / Town:

Portsmouth

HQ address,
2013

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2014

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2015

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

HQ address,
2016

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2015 - 2016

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2012

Name:

Rothman Pantall Llp

Address:

88 Northern Road Cosham

Post code:

PO6 3ER

City / Town:

Portsmouth

Accountant/Auditor,
2013

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
14
Company Age

Closest Companies - by postcode