General information

Name:

Amg Wills Ltd

Office Address:

Suite B Eden Point Three Acres Lane Cheadle Hulme SK8 6RL Cheadle

Number: 08415985

Incorporation date: 2013-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08415985 11 years ago, Amg Wills Limited was set up as a Private Limited Company. The company's official registration address is Suite B Eden Point Three Acres Lane, Cheadle Hulme Cheadle. Previously Amg Wills Limited changed the name three times. Up to 2022-11-10 the company used the registered name Amg Wills And Probate. After that the company adapted the registered name Amg Wills And Probate which was used till 2022-11-10 when the final name was agreed on. This company's SIC code is 69109 and has the NACE code: Activities of patent and copyright agents; other legal activities not elsewhere classified. Amg Wills Ltd released its latest accounts for the financial year up to 2022-12-31. The company's most recent annual confirmation statement was submitted on 2023-02-01.

When it comes to the firm's directors directory, for one year there have been three directors: Stuart P., Heather L. and Andrew G..

Executives with significant control over the firm are: Heather L. owns 1/2 or less of company shares. Andrew G. owns 1/2 or less of company shares.

  • Previous company's names
  • Amg Wills Limited 2022-11-10
  • Amg Wills And Probate Limited 2022-03-03
  • Amg Wills And Probate Limited Limited 2022-02-21
  • A M G Wills And Probate Limited 2013-02-22

Financial data based on annual reports

Company staff

Stuart P.

Role: Director

Appointed: 01 January 2023

Latest update: 5 March 2024

Heather L.

Role: Director

Appointed: 20 December 2020

Latest update: 5 March 2024

Andrew G.

Role: Director

Appointed: 22 February 2013

Latest update: 5 March 2024

People with significant control

Heather L.
Notified on 1 January 2023
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 18 January 2023
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 22 February 2017
Ceased on 18 January 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 18 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 January 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Notification of a person with significant control January 1, 2023 (PSC01)
filed on: 22nd, January 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

17 Park Lane Poynton

Post code:

SK12 1RD

City / Town:

Stockport

HQ address,
2014

Address:

17 Park Lane Poynton

Post code:

SK12 1RD

City / Town:

Stockport

HQ address,
2015

Address:

17 Park Lane Poynton

Post code:

SK12 1RD

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
11
Company Age

Closest Companies - by postcode