General information

Name:

Amgt (UK) Limited

Office Address:

10 Station Court 27-29 Station Road FY6 7HU Poulton Le Fylde

Number: 08602226

Incorporation date: 2013-07-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the founding of Amgt (UK) Ltd, the company which is located at 10 Station Court, 27-29 Station Road, Poulton Le Fylde. That would make eleven years Amgt (UK) has prospered on the British market, as it was started on July 9, 2013. The registered no. is 08602226 and its area code is FY6 7HU. This business's SIC code is 68209 - Other letting and operating of own or leased real estate. Amgt (UK) Limited released its latest accounts for the period up to 2023/03/31. The business most recent annual confirmation statement was submitted on 2023/07/22.

In order to be able to match the demands of the customer base, this limited company is permanently being directed by a unit of three directors who are Janet B., Anthony B. and Rodney H.. Their support has been of utmost use to the limited company since 2019. What is more, the director's duties are helped with by a secretary - Rodney H., who was chosen by the limited company on February 24, 2016.

Financial data based on annual reports

Company staff

Janet B.

Role: Director

Appointed: 16 September 2019

Latest update: 22 January 2024

Rodney H.

Role: Secretary

Appointed: 24 February 2016

Latest update: 22 January 2024

Anthony B.

Role: Director

Appointed: 09 July 2013

Latest update: 22 January 2024

Rodney H.

Role: Director

Appointed: 09 July 2013

Latest update: 22 January 2024

People with significant control

Executives who have control over the firm are as follows: Grace B. owns 1/2 or less of company shares. Angus B. owns 1/2 or less of company shares.

Grace B.
Notified on 20 July 2022
Nature of control:
1/2 or less of shares
Angus B.
Notified on 20 July 2022
Nature of control:
1/2 or less of shares
Anthony B.
Notified on 30 June 2016
Ceased on 20 July 2022
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 09 July 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 October 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 July 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
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/07/22 (CS01)
filed on: 31st, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Unit 1 Holly Close Holly Road

Post code:

FY5 4LR

City / Town:

Thornton Cleveleys

HQ address,
2015

Address:

Unit 1 Holly Close Holly Road

Post code:

FY5 4LR

City / Town:

Thornton Cleveleys

HQ address,
2016

Address:

Unit 1 Holly Close Holly Road

Post code:

FY5 4LR

City / Town:

Thornton Cleveleys

Accountant/Auditor,
2014 - 2015

Name:

Miller Roskell Limited

Address:

17 Victoria Road East

Post code:

FY5 5HT

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies