A.M.D. DESIGN LTD

Register to unlock more data on OkredoRegister

A.M.D. DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05956760

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Moor Road, Calverton, Nottingham NG14 6FWCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon02/10/2017
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 8 Moor Road Calverton Nottingham NG14 6FW on 2017-10-02
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/11/2014
Director's details changed for Andrew Michael Douglas Andrew Richard Allsopp on 2014-04-07
dot icon03/11/2014
Secretary's details changed for Ruth Elizabeth Clements on 2014-04-07
dot icon22/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon27/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon27/10/2009
Director's details changed for Andrew Michael Douglas Andrew Richard Allsopp on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Ruth Elizabeth Clements on 2009-10-27
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2008
Return made up to 05/10/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2007
Return made up to 05/10/07; full list of members
dot icon23/11/2006
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon09/11/2006
Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/2006
New director appointed
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
Registered office changed on 05/10/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon05/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-32.88 % *

* during past year

Cash in Bank

£4,280.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.78K
-
0.00
18.17K
-
2022
0
6.19K
-
0.00
6.38K
-
2023
0
3.57K
-
0.00
4.28K
-
2023
0
3.57K
-
0.00
4.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.57K £Descended-42.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.28K £Descended-32.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/10/2006 - 05/10/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
05/10/2006 - 05/10/2006
9963
Clements, Ruth Elizabeth
Secretary
05/10/2006 - Present
-
Allsopp, Michael Douglas Andrew Richard
Director
05/10/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M.D. DESIGN LTD

A.M.D. DESIGN LTD is an(a) Active company incorporated on 05/10/2006 with the registered office located at 8 Moor Road, Calverton, Nottingham NG14 6FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.D. DESIGN LTD?

toggle

A.M.D. DESIGN LTD is currently Active. It was registered on 05/10/2006 .

Where is A.M.D. DESIGN LTD located?

toggle

A.M.D. DESIGN LTD is registered at 8 Moor Road, Calverton, Nottingham NG14 6FW.

What does A.M.D. DESIGN LTD do?

toggle

A.M.D. DESIGN LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A.M.D. DESIGN LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.