UKBizDB.co.uk

AMG ELECTRONICS LTD

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

This company is commonly known as Amg Electronics Ltd. The company was founded 21 years ago and was given the registration number 04469889. The firm's registered office is in LEEDS. You can find them at C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:AMG ELECTRONICS LTD
Company Number:04469889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 June 2002
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS

Secretary06 October 2015Active
7, Saracens Wharf, Fenny Stratford, Milton Keynes, Great Britain, MK2 2AL

Director20 May 2014Active
40a Leicester Road, Ravenstone, LE67 2AQ

Secretary24 August 2005Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary24 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary26 June 2002Active
Unit 1 Vulcan Court, Hermitage Industrial Estate, Coalville, England, LE67 3FW

Director20 March 2015Active
40a Leicester Road, Ravenstone, LE67 2AQ

Director24 August 2005Active
40a Leicester Road, Ravenstone, LE67 2AQ

Director24 August 2005Active
Unit 1 Vulcan Court, Hermiatge Inustrial Estate, Coalville, England, LE67 3FW

Director20 March 2015Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Director24 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director26 June 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director26 June 2002Active

People with Significant Control

Amg Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Saracens Wharf, Milton Keynes, England, MK2 2AL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-01Gazette

Gazette dissolved liquidation.

Download
2022-06-01Insolvency

Liquidation in administration move to dissolution.

Download
2021-12-22Insolvency

Liquidation in administration progress report.

Download
2021-11-26Insolvency

Liquidation in administration extension of period.

Download
2021-07-06Insolvency

Liquidation in administration progress report.

Download
2020-12-31Insolvency

Liquidation in administration progress report.

Download
2020-07-08Insolvency

Liquidation in administration progress report.

Download
2020-02-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-28Insolvency

Liquidation in administration proposals.

Download
2020-01-06Address

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

Download
2020-01-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Officers

Appoint person secretary company with name date.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.