AMG SYSTEMS LIMITED - BIGGLESWADE
Company Profile | Company Filings |
Overview
AMG SYSTEMS LIMITED is a Private Limited Company from BIGGLESWADE ENGLAND and has the status: Active.
AMG SYSTEMS LIMITED was incorporated 30 years ago on 23/07/1993 and has the registered number: 02838846. The accounts status is SMALL and accounts are next due on 30/09/2024.
AMG SYSTEMS LIMITED was incorporated 30 years ago on 23/07/1993 and has the registered number: 02838846. The accounts status is SMALL and accounts are next due on 30/09/2024.
AMG SYSTEMS LIMITED - BIGGLESWADE
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 OMEGA CENTRE
BIGGLESWADE
SG18 8QB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN KUMMIK | Sep 1983 | British | Director | 2020-02-04 | CURRENT |
MR STEPHEN EDWIN CLARKE | Jan 1955 | British | Director | 2019-08-09 | CURRENT |
THOMAS EXLEY | Sep 1981 | British | Director | 2020-02-04 | CURRENT |
DR ALLEN WILLIAM MABBITT | Aug 1947 | British | Director | 1993-10-04 UNTIL 2001-01-12 | RESIGNED |
DR ALLEN WILLIAM MABBITT | Aug 1947 | British | Secretary | 1993-10-04 UNTIL 1998-12-29 | RESIGNED |
SUSAN ELIZABETH STONEMAN | British | Nominee Secretary | 1993-07-23 UNTIL 1993-10-04 | RESIGNED | |
KEITH EDWARD LEWINGTON | Aug 1951 | British | Nominee Director | 1993-07-23 UNTIL 1993-10-04 | RESIGNED |
MR ROGER LAWFORD TAYLOR | Feb 1946 | British | Director | 1993-11-04 UNTIL 1998-12-29 | RESIGNED |
MR ANDREW CLIVE PIGRAM | Mar 1965 | British | Director | 2014-12-01 UNTIL 2016-01-12 | RESIGNED |
MR HUGH JOHN PATRICK STEWART | Jun 1953 | British | Director | 1996-12-20 UNTIL 2001-01-12 | RESIGNED |
JAMES S PAUL | Nov 1955 | Canadian | Director | 2001-01-12 UNTIL 2001-09-21 | RESIGNED |
MR DAVID JACK MYERS | Feb 1959 | British | Director | 2013-04-01 UNTIL 2016-05-11 | RESIGNED |
DR ALAN MAWSON | Jun 1942 | British | Director | 1995-10-17 UNTIL 1996-12-20 | RESIGNED |
JOHN ROBERT MARSDEN | Apr 1951 | British | Director | 1993-10-04 UNTIL 1995-10-17 | RESIGNED |
EARL SIMON FREDERICK WOOLTON | May 1958 | British | Director | 2010-10-14 UNTIL 2019-01-31 | RESIGNED |
MS DEBORAH NICHOLE HUDSON | Aug 1965 | British | Director | 2004-02-26 UNTIL 2009-05-01 | RESIGNED |
DR ALLEN WILLIAM MABBITT | Aug 1947 | British | Director | 2001-12-11 UNTIL 2019-08-09 | RESIGNED |
MR ALAN JOHN HAYES | Oct 1957 | British | Director | 1993-10-04 UNTIL 2019-08-09 | RESIGNED |
MR JOHN CHRISTIAN ELLIOT | Jan 1952 | British | Director | 2005-05-23 UNTIL 2008-10-17 | RESIGNED |
PETER JOHN DOHRN | Apr 1932 | British | Director | 1998-12-10 UNTIL 2001-01-12 | RESIGNED |
MR JOHN ROBERT CUSINS | Jan 1972 | British | Director | 2010-10-13 UNTIL 2015-05-13 | RESIGNED |
MR STEPHEN BURTON | May 1951 | British | Director | 2001-12-11 UNTIL 2004-02-26 | RESIGNED |
MR SIMON MUNTON BULLIVANT | Jun 1969 | British | Director | 2008-10-17 UNTIL 2010-10-14 | RESIGNED |
MR ALAN JOHN HAYES | Oct 1957 | British | Secretary | 1998-12-29 UNTIL 2019-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edgenet Solutions Limited | 2019-08-09 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alan John Hayes | 2016-04-06 - 2019-08-09 | 10/1957 | Biggleswade Bedfordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Dr Allen William Mabbitt | 2016-04-06 - 2019-08-09 | 8/1947 | Biggleswade Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMG Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-17 | 31-12-2018 | £279,774 Cash £2,180,899 equity |
AMG Systems Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-13 | 31-12-2017 | £194,625 Cash £1,666,089 equity |