UKBizDB.co.uk

AMG SALES & LEASING LIMITED

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

This company is commonly known as Amg Sales & Leasing Limited. The company was founded 10 years ago and was given the registration number 08941932. The firm's registered office is in PORTSMOUTH. You can find them at Unit 6, Fitzherbert Road, Portsmouth, Hants. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AMG SALES & LEASING LIMITED
Company Number:08941932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 6, Fitzherbert Road, Portsmouth, Hants, England, PO6 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director02 April 2019Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director17 March 2014Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director11 April 2016Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Secretary17 March 2014Active
Windmill View, 127 White Dirt Lane, Waterlooville, England, PO8 0TL

Director17 March 2014Active
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU

Director17 March 2014Active

People with Significant Control

Apollo Motor Group Limited
Notified on:20 June 2018
Status:Active
Country of residence:England
Address:Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Tracy Helen Eyles
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Unit 7, Terminus Road, Chichester, England, PO19 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham John Eyles
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 7, Terminus Road, Chichester, England, PO19 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-24Dissolution

Dissolution application strike off company.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-17Accounts

Legacy.

Download
2020-02-17Other

Legacy.

Download
2020-02-17Other

Legacy.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person secretary company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-25Address

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

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.