AMG UTILITY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08644254 |
Category | Private Limited Company |
Incorporated | 09 Aug 2013 |
Age | 10 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
AMG UTILITY SOLUTIONS LTD is an active private limited company with number 08644254. It was incorporated 10 years, 9 months, 17 days ago, on 09 August 2013. The company address is 15 Front Street 15 Front Street, Durham, DH6 1PA, County Durham, England.
Company Fillings
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Asprey
Change date: 2018-10-01
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Notification of a person with significant control
Date: 05 Sep 2022
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Rowett
Notification date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-06
Charge number: 086442540002
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2020
Action Date: 03 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086442540001
Charge creation date: 2020-09-03
Documents
Change to a person with significant control
Date: 04 Sep 2020
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-13
Psc name: Mr Gary Aspery
Documents
Change person director company with change date
Date: 02 Sep 2020
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Aspery
Change date: 2019-08-13
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Aspery
Change date: 2020-07-30
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-27
Old address: The Gables Warmfield Lane Warmfield Wakefield West Yorkshire WF1 5TN England
New address: 15 Front Street Sherburn Hill Durham County Durham DH6 1PA
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Capital allotment shares
Date: 07 Nov 2019
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-01
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-13
Psc name: Mr Gary David Asprey
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type dormant
Date: 15 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Address
Type: AD01
Old address: Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE
Change date: 2017-08-24
New address: The Gables Warmfield Lane Warmfield Wakefield West Yorkshire WF1 5TN
Documents
Accounts with accounts type dormant
Date: 10 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type dormant
Date: 11 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE
Old address: Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE
Change date: 2015-08-11
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Gazette filings brought up to date
Date: 16 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Change registered office address company with date old address
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-26
Old address: Mft Accountants the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB England
Documents
Incorporation company
Date: 09 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BALLARD COURT (42 HATHERLEY ROAD, SIDCUP) MANAGEMENT LIMITED
HM LAWRENCE PROPERTY MANAGEMENT,BEXLEYHEATH,DA7 5LD
Number: | 02215506 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE BRIARS,WATERLOOVILLE,PO7 7YH
Number: | 09679675 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD
Number: | 11069887 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A WHITEROW PARK,TROWBRIDGE,BA14 0EQ
Number: | 09981164 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MANAGEMENT DEUTSCHLAND LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 04986227 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 PARK LANE,LONDON,W1K 7TG
Number: | 11452285 |
Status: | ACTIVE |
Category: | Private Limited Company |