UKBizDB.co.uk

AMG AUTOMOTIVE SERVICES LTD

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

This company is commonly known as Amg Automotive Services Ltd. The company was founded 29 years ago and was given the registration number 03061826. The firm's registered office is in DONCASTER. You can find them at The Service Centre, Railway Court, Doncaster, South Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AMG AUTOMOTIVE SERVICES LTD
Company Number:03061826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Service Centre, Railway Court, Doncaster, South Yorkshire, DN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Service Centre, Railway Court, Doncaster, DN4 5FB

Secretary23 June 2008Active
The Service Centre, Railway Court, Doncaster, DN4 5FB

Director20 February 2001Active
The Service Centre, Railway Court, Doncaster, DN4 5FB

Director16 September 2009Active
11 Northlands, Adwick Le Street, Doncaster, DN6 7AX

Secretary26 May 1995Active
26 Brookway, Arksey, Doncaster, DN5 0TB

Secretary20 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 May 1995Active
11 Northlands, Adwick Le Street, Doncaster, DN6 7AX

Director26 May 1995Active
Kinross Old Bawtry Road, Finningley, Doncaster, DN9 3DD

Director26 May 1995Active
9 Poplar Way, Finningley, Doncaster, DN9 3HD

Director20 February 2001Active
37 St Helens Road, Doncaster, DN4 5EQ

Director26 May 1995Active
26 Brookway, Arksey, Doncaster, DN5 0TB

Director20 June 2007Active
26 Brookway, Arksey, Doncaster, DN5 0TB

Director26 May 1995Active

People with Significant Control

Mr Alan Richard Boyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:The Service Centre, Doncaster, DN4 5FB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Kerry Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:The Service Centre, Doncaster, DN4 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Accounts

Change account reference date company previous shortened.

Download
2014-09-24Accounts

Change account reference date company previous extended.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.