UKBizDB.co.uk

AMG PROJECTS LIMITED

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

This company is commonly known as Amg Projects Limited. The company was founded 22 years ago and was given the registration number 04330364. The firm's registered office is in SURREY. You can find them at 13 - 21 High Street, Guildford, Surrey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AMG PROJECTS LIMITED
Company Number:04330364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 - 21 High Street, Guildford, Surrey, GU1 3DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Secretary31 October 2020Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Director14 March 2012Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Director17 December 2002Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 May 2023Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Director07 April 2014Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Secretary24 February 2014Active
Merrywood, Ridgway Pyrford, Woking, GU22 8PW

Secretary17 December 2002Active
Richmond Barn, Drayton Road, Mursley, MK17 0LE

Secretary21 March 2007Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Secretary19 December 2013Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Secretary28 June 2012Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary28 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 November 2001Active
19 Park Avenue, Sittingbourne, ME10 1QY

Director21 March 2007Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Director17 December 2002Active
Lovedean Cottage, Bashurst Hill, Itchingfield, RH13 7NY

Director17 December 2002Active
Lovedean Cottage Bashurst Hill, Itchingfield, Horsham, RH13 0NY

Director28 September 2006Active
Richmond Barn, Drayton Road, Mursley, MK17 0LE

Director21 March 2007Active
Bepton Gate, Bepton, Midhurst, GU29 0LY

Director28 November 2001Active
Foxgloves, 4 Meadow Rise, Aldringham, IP16 4WH

Director17 December 2002Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Director21 March 2007Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Director30 January 2013Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Director28 June 2012Active
13 - 21 High Street, Guildford, Surrey, GU1 3DG

Director21 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 November 2001Active

People with Significant Control

The Asset Management Goup Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-21, High Street, Guildford, England, GU1 3DG
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 (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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.