UKBizDB.co.uk

AMDEGA LIMITED

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

This company is commonly known as Amdega Limited. The company was founded 13 years ago and was given the registration number 07660047. The firm's registered office is in CUFFLEY. You can find them at Nicholas House, Sopers Road, Cuffley, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AMDEGA LIMITED
Company Number:07660047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Nicholas House, Sopers Road, Cuffley, Hertfordshire, EN6 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT

Corporate Secretary25 October 2017Active
Building 1, Albany Place, Welwyn Garden City, England, AL7 3BT

Director30 September 2020Active
Building 1, Albany Place, Welwyn Garden City, England, AL7 3BT

Director30 July 2019Active
Nicholas House, Sopers Road, Cuffley, United Kingdom, EN6 4SG

Secretary27 April 2012Active
Nicholas House, Sopers Road, Cuffley, EN6 4SG

Director30 July 2019Active
Nicholas House, Sopers Road, Cuffley, EN6 4SG

Director03 February 2017Active
Nicholas House, Sopers Road, Cuffley, United Kingdom, EN6 4SG

Director01 June 2014Active
Building 1, Albany Place, Welwyn Garden City, England, AL7 3BT

Director03 February 2017Active
Nicholas House, Sopers Road, Cuffley, EN6 4SG

Director11 June 2018Active
21, The Street, Wallington, Baldock, United Kingdom, SG7 6SW

Director07 June 2011Active
Ilkerton, Bulls Lane, Brookmans Park, Hatfield, United Kingdom, AL9 7AZ

Director07 June 2011Active
Nicholas House, Sopers Road, Cuffley, United Kingdom, EN6 4SG

Director22 December 2011Active
Nicholas House, Sopers Road, Cuffley, United Kingdom, EN6 4SG

Director29 April 2014Active
Nicholas House, Sopers Road, Cuffley, EN6 4SG

Director15 December 2014Active
Nicholas House, Sopers Road, Cuffley, EN6 4SG

Director08 October 2018Active
Nicholas House, Sopers Road, Cuffley, EN6 4SG

Director20 April 2016Active
Nicholas House, Sopers Road, Cuffley, United Kingdom, EN6 4SG

Director28 March 2012Active
Nicholas House, Sopers Road, Cuffley, United Kingdom, EN6 4SG

Director29 April 2014Active
Nicholas House, Sopers Road, Cuffley, EN6 4SG

Director03 February 2017Active
Nicholas House, Sopers Road, Cuffley, United Kingdom, EN6 4SG

Director28 March 2012Active

People with Significant Control

E Realisations 2020 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Everest House, Sopers Road, Potters Bar, United Kingdom, EN6 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-04-21Officers

Change corporate secretary company with change date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Address

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

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-11-06Officers

Change corporate secretary company with change date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change corporate secretary company with change date.

Download
2019-12-11Accounts

Change account reference date company current extended.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.