Amtig Consult Limited

General information

Name:

Amtig Consult Ltd

Office Address:

Grasmere Tewkesbury Road Elmstone Hardwicke GL51 9SY Cheltenham

Number: 08296792

Incorporation date: 2012-11-16

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Amtig Consult Limited can be contacted at Cheltenham at Grasmere Tewkesbury Road. You can search for this business by the zip code - GL51 9SY. Amtig Consult's launching dates back to year 2012. This firm is registered under the number 08296792 and their state is active - proposal to strike off. This enterprise's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Amtig Consult Ltd released its account information for the financial year up to November 30, 2021. The firm's latest annual confirmation statement was filed on November 16, 2022.

We have one managing director at the moment controlling this particular firm, namely Mark G. who's been performing the director's obligations for 12 years.

Mark G. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 16 November 2012

Latest update: 17 August 2023

People with significant control

Mark G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 16 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 August 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 August 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 July 2016
Annual Accounts 4 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 4 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Knightstone Heights

Post code:

BA11 1NR

City / Town:

Frome

HQ address,
2014

Address:

2 Knightstone Heights

Post code:

BA11 1NR

City / Town:

Frome

HQ address,
2015

Address:

2 Knightstone Heights

Post code:

BA11 1NR

City / Town:

Frome

HQ address,
2016

Address:

2 Knightstone Heights

Post code:

BA11 1NR

City / Town:

Frome

Accountant/Auditor,
2014 - 2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode