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.
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 | : |
|
Registered Address | : | Unit 6, Fitzherbert Road, Portsmouth, Hants, England, PO6 1RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 02 April 2019 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 17 March 2014 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 11 April 2016 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Secretary | 17 March 2014 | Active |
Windmill View, 127 White Dirt Lane, Waterlooville, England, PO8 0TL | Director | 17 March 2014 | Active |
Unit 6, Fitzherbert Road, Portsmouth, England, PO6 1RU | Director | 17 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-24 | Dissolution | Dissolution application strike off company. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-02-17 | Accounts | Legacy. | Download |
2020-02-17 | Other | Legacy. | Download |
2020-02-17 | Other | Legacy. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Termination secretary company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Officers | Change person secretary company with change date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.