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

APPOINTMENT BUSINESS MACHINES LIMITED

The Corner House, 2 High Street, Aylesford, KENT, ME20 7BG,
Company Registration Number
01963925
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Appointment Business Machines Ltd
APPOINTMENT BUSINESS MACHINES LIMITED was founded on 1985-11-22 and has its registered office in Aylesford. The organisation's status is listed as "Active - Proposal to Strike off". Appointment Business Machines 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
APPOINTMENT BUSINESS MACHINES LIMITED
 
Legal Registered Office
The Corner House
2 High Street
Aylesford
KENT
ME20 7BG
Other companies in ME20
 
Filing Information
Company Number 01963925
Company ID Number 01963925
Date formed 1985-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2021-11-22
Return next due 2022-12-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB426860342  
Last Datalog update: 2023-07-07 08:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPOINTMENT BUSINESS MACHINES 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 APPOINTMENT BUSINESS MACHINES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY KIM MALLOY
Company Secretary 2010-02-01
GARY EDGAR MALLOY
Director 1991-12-14
TRACY KIM MALLOY
Director 2011-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR GIULIANI
Director 2010-02-01 2011-07-29
ANDREW NICHOLAS KING
Company Secretary 1991-12-14 2010-10-31
GARY EDGAR MALLOY
Director 2010-02-01 2010-02-01
ANDREW NICHOLAS KING
Director 1991-12-14 2009-10-10
MARGARET ESTHER KING
Director 1991-12-14 2009-10-10

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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-16Voluntary dissolution strike-off suspended
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-20Application to strike the company off the register
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2023-01-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-03Solvency Statement dated 22/12/22
2023-01-03Statement by Directors
2023-01-03Statement of capital on GBP 1
2023-01-03SH19Statement of capital on 2023-01-03 GBP 1
2023-01-03SH20Statement by Directors
2023-01-03CAP-SSSolvency Statement dated 22/12/22
2023-01-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019639250001
2022-02-04DIRECTOR APPOINTED MR DOMINIC JOSEPH O'CONNOR
2022-02-04DIRECTOR APPOINTED MR RAJU MISTRY
2022-02-04APPOINTMENT TERMINATED, DIRECTOR GARY EDGAR MALLOY
2022-02-04APPOINTMENT TERMINATED, DIRECTOR TRACY KIM MALLOY
2022-02-04Termination of appointment of Tracey Kim Malloy on 2022-02-03
2022-02-04DIRECTOR APPOINTED MR DARRYL JOHN CHAPPELL
2022-02-04Notification of Managed Technology Corporation Limited as a person with significant control on 2022-02-03
2022-02-04CESSATION OF GARY EDGAR MALLOY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF TRACY KIM MALLOY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF GARY EDGAR MALLOY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC02Notification of Managed Technology Corporation Limited as a person with significant control on 2022-02-03
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDGAR MALLOY
2022-02-04AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH O'CONNOR
2022-02-04TM02Termination of appointment of Tracey Kim Malloy on 2022-02-03
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY KIM MALLOY / 06/04/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDGAR MALLOY / 06/04/2017
2017-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY KIM MALLOY on 2017-04-06
2017-12-19PSC04PSC'S CHANGE OF PARTICULARS / MRS TRACY KIM MALLOY / 06/04/2017
2017-12-19PSC04PSC'S CHANGE OF PARTICULARS / MR GARY EDGAR MALLOY / 06/04/2017
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 9801
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDGAR MALLOY
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 9801
2016-01-13AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 9801
2014-12-29AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 9801
2014-02-20AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0114/12/11 ANNUAL RETURN FULL LIST
2012-01-06SH0129/07/11 STATEMENT OF CAPITAL GBP 9801
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW KING
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR GIULIANI
2011-08-02AP01DIRECTOR APPOINTED MRS TRACY KIM MALLOY
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR GIULIANI / 02/02/2010
2011-03-09AR0114/12/10 FULL LIST
2011-03-02AP03SECRETARY APPOINTED MRS TRACEY KIM MALLOY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KING
2011-03-02AP01DIRECTOR APPOINTED MR VICTOR GIULIANI
2011-01-28AP01DIRECTOR APPOINTED MR GARY EDGAR MALLOY
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 46/48 NELSON ROAD HAWKENBURY TUNBRIDGE WELLS KENT TN2 5AN
2009-12-30AR0114/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDGAR MALLOY / 14/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ESTHER KING / 14/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS KING / 14/12/2009
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-22363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-20363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-03363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-13363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-17363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-20363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-04363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-22363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1993-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-25363bRETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
1992-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-03363RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to APPOINTMENT BUSINESS MACHINES 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 APPOINTMENT BUSINESS MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of APPOINTMENT BUSINESS MACHINES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 89,270
Creditors Due Within One Year 2012-03-31 £ 113,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 APPOINTMENT BUSINESS MACHINES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 9,801
Called Up Share Capital 2012-03-31 £ 9,801
Cash Bank In Hand 2013-03-31 £ 70,645
Cash Bank In Hand 2012-03-31 £ 63,016
Current Assets 2013-03-31 £ 160,149
Current Assets 2012-03-31 £ 169,108
Debtors 2013-03-31 £ 64,722
Debtors 2012-03-31 £ 75,845
Shareholder Funds 2013-03-31 £ 75,297
Shareholder Funds 2012-03-31 £ 60,870
Stocks Inventory 2013-03-31 £ 24,782
Stocks Inventory 2012-03-31 £ 30,247
Tangible Fixed Assets 2013-03-31 £ 4,418
Tangible Fixed Assets 2012-03-31 £ 5,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPOINTMENT BUSINESS MACHINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPOINTMENT BUSINESS MACHINES LIMITED
Trademarks
We have not found any records of APPOINTMENT BUSINESS MACHINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPOINTMENT BUSINESS MACHINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as APPOINTMENT BUSINESS MACHINES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where APPOINTMENT BUSINESS MACHINES 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 APPOINTMENT BUSINESS MACHINES 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 APPOINTMENT BUSINESS MACHINES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1