UKBizDB.co.uk

AMR FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Amr Financial Management Limited. The company was founded 31 years ago and was given the registration number 02753393. The firm's registered office is in NEWBURY. You can find them at 6 The Courtyard, London Road, Newbury, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AMR FINANCIAL MANAGEMENT LIMITED
Company Number:02753393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 The Courtyard, London Road, Newbury, Berkshire, RG14 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Courtyard, London Road, Newbury, England, RG14 1AX

Secretary08 January 2013Active
6 The Courtyard, London Road, Newbury, England, RG14 1AX

Director11 October 2005Active
6 The Courtyard, London Road, Newbury, England, RG14 1AX

Director02 January 2008Active
2 Deverell Way, Leighton Buzzard, LU7 4UN

Secretary20 November 2003Active
7 Belmont Road, Crowthorne, RG45 6SA

Secretary06 October 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 October 1992Active
2 Deverell Way, Leighton Buzzard, LU7 4UN

Director01 September 1993Active
12 Pyotts Copse, Basing, Basingstoke, RG24 8WE

Director11 October 2005Active
Cuckmans Farm, Ragged Halllane, St Albans, AL2 3NP

Director06 October 1992Active
6 The Courtyard, London Road, Newbury, England, RG14 1AX

Director11 October 2005Active
3 Oakes Court, Honeyfields, Hungerford, RG18 9PB

Director06 October 1992Active
7 Belmont Road, Crowthorne, RG45 6SA

Director06 October 1992Active
18, Corder Close, St. Albans, United Kingdom, AL3 4NH

Director01 September 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 1992Active

People with Significant Control

Mr Russell Morrey Bamford
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:6 The Courtyard, London Road, Newbury, United Kingdom, RG14 1AX
Nature of control:
  • Significant influence or control
Mr Jonathan Brian Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:6 The Courtyard, London Road, Newbury, United Kingdom, RG14 1AX
Nature of control:
  • Significant influence or control
Begin Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chiltern House, 433 Luton Road, Harpenden, England, AL5 3QE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Capital

Capital name of class of shares.

Download
2017-05-18Resolution

Resolution.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type full.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type full.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.