A.m. Group (2001) Limited

General information

Name:

A.m. Group (2001) Ltd

Office Address:

2nd Floor 14 Castle Street L2 0NE Liverpool

Number: 01075297

Incorporation date: 1972-10-05

Dissolution date: 2021-08-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

A.m. Group (2001) started its operations in 1972 as a Private Limited Company under the following Company Registration No.: 01075297. This firm's head office was based in Liverpool at 2nd Floor. This particular A.m. Group (2001) Limited firm had been operating in this business for at least fourty nine years. The business name of the firm got changed in the year 2000 to A.m. Group (2001) Limited. The company previous business name was W.r. Anderson Group.

This limited company was administered by an individual director: Linda A. who was managing it for seventeen years.

Linda A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • A.m. Group (2001) Limited 2000-12-29
  • W.r. Anderson Group Limited 1972-10-05

Financial data based on annual reports

Company staff

Linda A.

Role: Director

Appointed: 17 September 2004

Latest update: 23 January 2024

Peter T.

Role: Secretary

Appointed: 17 September 2004

Latest update: 23 January 2024

People with significant control

Linda A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 January 2019
Confirmation statement last made up date 31 December 2017
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 November 2014
Annual Accounts 22nd October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd October 2015
Annual Accounts 27th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Micro company financial statements for the year ending on March 31, 2017 (AA)
filed on: 7th, November 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

19 Trinity Square

Post code:

LL30 2RD

City / Town:

Llandudno

HQ address,
2014

Address:

19 Trinity Square

Post code:

LL30 2RD

City / Town:

Llandudno

HQ address,
2015

Address:

Erw Las

Post code:

LL32 8YW

City / Town:

Rowen

HQ address,
2016

Address:

19 Trinity Square

Post code:

LL30 2RD

City / Town:

Llandudno

Accountant/Auditor,
2016 - 2015

Name:

Tiernays Llp

Address:

19 Trinity Square

Post code:

LL30 2RD

City / Town:

Llandudno

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
48
Company Age

Closest Companies - by postcode