Amh Workspace Ltd

General information

Name:

Amh Workspace Limited

Office Address:

3 Bridgewater Road Hertburn NE37 2SG Washington

Number: 01808688

Incorporation date: 1984-04-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 is the date that marks the establishment of Amh Workspace Ltd, a company located at 3 Bridgewater Road, Hertburn in Washington. That would make fourty years Amh Workspace has been on the local market, as it was established on Fri, 13th Apr 1984. The firm registration number is 01808688 and the postal code is NE37 2SG. Despite the fact, that currently it is known as Amh Workspace Ltd, it had the name changed. This company was known under the name A.m.h. Interiors until Wed, 4th Jan 2006, then the company name was replaced by Amh Office Interiors. The last transformation took place on Mon, 1st Feb 2010. The firm's SIC and NACE codes are 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. The business latest filed accounts documents describe the period up to Wednesday 31st May 2023 and the most recent annual confirmation statement was submitted on Sunday 16th July 2023.

1 transaction have been registered in 2010 with a sum total of £1,812.

From the data we have, this particular limited company was established in Fri, 13th Apr 1984 and has so far been run by six directors, and out this collection of individuals four (Maria P., Simon G., Alexander M. and Clarice M.) are still in the management. In order to help the directors in their tasks, this particular limited company has been using the skills of Clarice M. as a secretary.

  • Previous company's names
  • Amh Workspace Ltd 2010-02-01
  • Amh Office Interiors Ltd 2006-01-04
  • A.m.h. Interiors Limited 1984-04-13

Financial data based on annual reports

Company staff

Clarice M.

Role: Secretary

Latest update: 8 March 2024

Maria P.

Role: Director

Appointed: 03 September 2007

Latest update: 8 March 2024

Simon G.

Role: Director

Appointed: 03 September 2007

Latest update: 8 March 2024

Alexander M.

Role: Director

Appointed: 14 July 1991

Latest update: 8 March 2024

Clarice M.

Role: Director

Appointed: 14 July 1991

Latest update: 8 March 2024

People with significant control

Executives who control the firm include: Clarice M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Clarice M.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander M.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 9 September 2013
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 6 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 27 November 2015
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Hartlepool Borough Council 1 £ 1 812.00
2010-09-28 BAC0227278 £ 1 812.00 Cap -other Furniture&equipment

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
40
Company Age

Similar companies nearby

Closest companies