AMG AUTOMOTIVE SERVICES LTD - DONCASTER
Company Profile | Company Filings |
Overview
AMG AUTOMOTIVE SERVICES LTD is a Private Limited Company from DONCASTER and has the status: Active.
AMG AUTOMOTIVE SERVICES LTD was incorporated 28 years ago on 26/05/1995 and has the registered number: 03061826. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
AMG AUTOMOTIVE SERVICES LTD was incorporated 28 years ago on 26/05/1995 and has the registered number: 03061826. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
AMG AUTOMOTIVE SERVICES LTD - DONCASTER
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
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
THE SERVICE CENTRE
DONCASTER
SOUTH YORKSHIRE
DN4 5FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KERRY BOYD | Jun 1969 | British | Director | 2009-09-16 | CURRENT |
ALAN RICHARD BOYD | Oct 1962 | British | Director | 2001-02-20 | CURRENT |
MRS KERRY BOYD | Jun 1969 | British | Secretary | 2008-06-23 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-05-26 UNTIL 1995-05-26 | RESIGNED | ||
MR ROGER DAVID MUMFORD | Mar 1944 | British | Director | 1995-05-26 UNTIL 1998-06-30 | RESIGNED |
MR ROGER DAVID MUMFORD | Mar 1944 | British | Director | 2007-06-20 UNTIL 2008-04-23 | RESIGNED |
DOCTOR RALPH HERBERT FAWCETT | Jun 1936 | British | Director | 1995-05-26 UNTIL 2001-02-20 | RESIGNED |
MICHAEL DUNN | Jun 1954 | British | Director | 2001-02-20 UNTIL 2002-04-04 | RESIGNED |
MR JOHN COOKE | Aug 1942 | British | Director | 1995-05-26 UNTIL 2007-06-20 | RESIGNED |
MR STANLEY DAVID COOPER | May 1943 | British | Director | 1995-05-26 UNTIL 1996-03-10 | RESIGNED |
MR ROGER DAVID MUMFORD | Mar 1944 | British | Secretary | 2007-06-20 UNTIL 2008-04-23 | RESIGNED |
MR JOHN COOKE | Aug 1942 | British | Secretary | 1995-05-26 UNTIL 2007-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Richard Boyd | 2016-04-06 | 10/1962 | Ownership of shares 50 to 75 percent | |
Mrs Kerry Boyd | 2016-04-06 | 6/1969 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMG Automotive Services Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-29 | 31-12-2022 | £120,051 Cash £103,881 equity |
AMG Automotive Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-14 | 31-12-2021 | £191,623 Cash £156,958 equity |
AMG Automotive Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-11-02 | 31-12-2020 | £247,491 Cash £205,591 equity |
AMG Automotive Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-10-09 | 31-12-2019 | £184,008 Cash £248,254 equity |
AMG Automotive Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-07-04 | 31-12-2018 | £61,947 Cash £309,375 equity |
AMG Automotive Services Ltd - Limited company - abbreviated - 11.6 | 2015-09-29 | 31-12-2014 | £138,411 Cash £326,046 equity |