UKBizDB.co.uk

A-M-G CHESHIRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A-m-g Cheshire Ltd. The company was founded 13 years ago and was given the registration number 07405921. The firm's registered office is in HYDE. You can find them at A-m-g Cheshire Limited Units E2-e4, Sk14 Industrial Park, Broadway, Hyde, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A-M-G CHESHIRE LTD
Company Number:07405921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:A-m-g Cheshire Limited Units E2-e4, Sk14 Industrial Park, Broadway, Hyde, Cheshire, United Kingdom, SK14 4QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bankside Close, Rossendale, England, BB4 8FJ

Director04 November 2010Active
E3 - E4, Broad Way, Hyde, Stockport, England, SK14 4QF

Director04 November 2010Active
27, Whitegate Park, Flixton Village, Urmston, United Kingdom, M41 6LN

Director13 October 2010Active

People with Significant Control

Mr Melvin Douglas Sherwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:27, Whitegate Park, Manchester, England, M41 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen James Place
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:1, Bankside Close, Rossendale, England, BB4 8FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Douglas Sherwin
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:20, Thorpe Grove, Stockport, England, SK4 5NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Address

Change registered office address company with date old address new address.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Address

Change registered office address company with date old address new address.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.