Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M.A. DEVELOPMENTS LIMITED
Company Information for

A.M.A. DEVELOPMENTS LIMITED

ASH HOUSE BRECKENWOOD ROAD, FULBOURN, CAMBRIDGE, CB21 5DQ,
Company Registration Number
01860414
Private Limited Company
Active

Company Overview

About A.m.a. Developments Ltd
A.M.A. DEVELOPMENTS LIMITED was founded on 1984-11-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". A.m.a. Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.M.A. DEVELOPMENTS LIMITED
 
Legal Registered Office
ASH HOUSE BRECKENWOOD ROAD
FULBOURN
CAMBRIDGE
CB21 5DQ
Other companies in CB21
 
Filing Information
Company Number 01860414
Company ID Number 01860414
Date formed 1984-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.A. DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MN ACCOUNTANCY SERVICES LIMITED   REARDON & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.M.A. DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN DISS
Company Secretary 2003-02-24
NICHOLAS JOHN DISS
Director 2003-07-16
MARTIN JACKSON
Director 1992-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD GRAHAM
Director 2003-07-16 2008-02-29
TAMARA LOUISE GRAHAM
Director 2003-07-16 2008-02-29
KATHERINE JANE JACKSON
Company Secretary 1992-06-01 2003-07-16
KATHERINE JANE JACKSON
Director 1992-06-01 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN DISS TIDEWATER ESTATES LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2014-05-06
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Company Secretary 2003-11-25 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS BEECHDALE RESIDENTIAL LTD Company Secretary 2003-07-16 CURRENT 2003-07-16 Active - Proposal to Strike off
NICHOLAS JOHN DISS TALISKER LIMITED Company Secretary 2003-02-24 CURRENT 1997-11-18 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Company Secretary 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Company Secretary 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMTUTOR LIMITED Company Secretary 2000-08-15 CURRENT 2000-08-15 Active - Proposal to Strike off
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Company Secretary 2000-07-27 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Company Secretary 2000-07-27 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS CBD LIMITED Company Secretary 1993-09-01 CURRENT 1982-10-20 Active - Proposal to Strike off
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Director 2017-11-09 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS AC INSULATION LTD Director 2016-12-14 CURRENT 2003-03-24 Active
NICHOLAS JOHN DISS FALLOWFIELD PROPERTY LIMITED Director 2016-02-02 CURRENT 2015-12-17 Active - Proposal to Strike off
NICHOLAS JOHN DISS DOVE HOUSE FIVE LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS DOVE HOUSE SIX LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS CSL PLAINFIELD LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
NICHOLAS JOHN DISS NO ACCESS ROAD LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Director 2015-05-21 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS PLUMBS PROPERTY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
NICHOLAS JOHN DISS DJ SUPPORT Director 2014-10-07 CURRENT 2014-10-07 Active
NICHOLAS JOHN DISS SPECIALIST INSULATION SUPPLIES LIMITED Director 2014-09-01 CURRENT 1989-05-10 Active
NICHOLAS JOHN DISS KINGSTON ELECTRICAL LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
NICHOLAS JOHN DISS IDENTIFIED INVESTMENTS (CAMBRIDGE) LIMITED Director 2014-04-01 CURRENT 2013-10-17 Dissolved 2015-03-10
NICHOLAS JOHN DISS BWP (CAMBRIDGE) LIMITED Director 2013-03-22 CURRENT 2012-02-14 Active - Proposal to Strike off
NICHOLAS JOHN DISS CBD 2012 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE ST NEOTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-07-14
NICHOLAS JOHN DISS LINTON FIELDS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NICHOLAS JOHN DISS TIDEGATE LIMITED Director 2008-03-01 CURRENT 2007-03-02 Active
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Director 2003-07-16 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS BEECHDALE RESIDENTIAL LTD Director 2003-07-16 CURRENT 2003-07-16 Active - Proposal to Strike off
NICHOLAS JOHN DISS TALISKER LIMITED Director 2003-07-16 CURRENT 1997-11-18 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Director 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS REARDON HOLDINGS LIMITED Director 2002-01-11 CURRENT 2002-01-11 Active
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Director 2000-01-10 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS ELMSGROVE LTD Director 1998-02-11 CURRENT 1998-02-05 Active
NICHOLAS JOHN DISS DONIBEE CHARITABLE TRUST Director 1996-03-27 CURRENT 1996-03-27 Active
NICHOLAS JOHN DISS REARDON & CO LIMITED Director 1995-12-01 CURRENT 1995-12-01 Active
NICHOLAS JOHN DISS CBD LIMITED Director 1991-03-31 CURRENT 1982-10-20 Active - Proposal to Strike off
MARTIN JACKSON CITYGATE (CAMBRIDGE) LIMITED Director 2010-03-31 CURRENT 2002-11-05 Dissolved 2016-05-31
MARTIN JACKSON LINTON FIELDS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
MARTIN JACKSON AMA (HADDENHAM) LIMITED Director 2008-02-19 CURRENT 2002-10-18 Dissolved 2014-07-29
MARTIN JACKSON TALISKER DEVELOPMENTS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
MARTIN JACKSON FACE PROPERTY LIMITED Director 1998-10-20 CURRENT 1998-10-01 Dissolved 2016-06-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 125000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 125000
2016-06-15AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018604140025
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 125000
2015-07-09AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018604140024
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 125000
2014-06-04AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0101/06/13 FULL LIST
2012-10-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-18AR0101/06/12 FULL LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-02AR0101/06/11 FULL LIST
2010-07-05AR0101/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JACKSON / 01/10/2009
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM FAIRWAYS TOFT ROAD BOURN CAMBRIDGESHIRE CB3 7TT
2008-12-18AA30/06/08 TOTAL EXEMPTION FULL
2008-11-10225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-07-24363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM OAKHOUSE GREAT MILL VIEW HADDENHAM ELY CAMBRIDGESHIRE CB6 3RF
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR TAMARA GRAHAM
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GRAHAM
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CB3 7TT
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-2288(2)RAD 10/10/03--------- £ SI 75000@1=75000 £ IC 50000/125000
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17RES04£ NC 50000/125000 02/09
2003-09-17123NC INC ALREADY ADJUSTED 02/09/03
2003-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-05363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-11288aNEW SECRETARY APPOINTED
2002-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-20363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: THE PRIORY PRIORY ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4BB
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: BRIDGEFIELD KINGSTON CAMBRIDGE CB3 7NP
2001-07-04363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-13395PARTICULARS OF MORTGAGE/CHARGE
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-27363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-10-22225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-24363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-02-04395PARTICULARS OF MORTGAGE/CHARGE
1998-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-01363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-05-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to A.M.A. DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.M.A. DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-05-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
SECURED DEBENTURE 2002-01-24 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2002-01-24 Satisfied HERITABLE BANK LIMITED
MORTGAGE 2001-01-13 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 1999-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-29 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1989-12-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-12-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1986-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 639,000
Creditors Due Within One Year 2012-04-01 £ 536,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M.A. DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 125,000
Cash Bank In Hand 2012-04-01 £ 9,613
Current Assets 2012-04-01 £ 415,838
Debtors 2012-04-01 £ 302,339
Fixed Assets 2012-04-01 £ 912,685
Shareholder Funds 2012-04-01 £ 152,705
Stocks Inventory 2012-04-01 £ 103,886
Tangible Fixed Assets 2012-04-01 £ 912,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.M.A. DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M.A. DEVELOPMENTS LIMITED
Trademarks
We have not found any records of A.M.A. DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.M.A. DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-07-09 GBP £4,738 Legal

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A.M.A. DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M.A. DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M.A. DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.