AMG BATHROOM & PLUMBING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMG BATHROOM & PLUMBING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03289947

Incorporation date

10/12/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Sylvester Close, Winnersh, Wokingham, Berkshire RG41 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon24/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon03/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon11/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Change of details for Mr Aaron Grattidge as a person with significant control on 2022-03-07
dot icon21/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon18/01/2013
Director's details changed for Aaron Grattidge on 2013-01-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Registered office address changed from 73 Oakey Drive Wokingham Berkshire RG40 2DT on 2012-03-12
dot icon12/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Donna Tuvey as a secretary
dot icon12/01/2012
Termination of appointment of Donna Tuvey as a secretary
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon19/01/2010
Director's details changed for Aaron Grattidge on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 10/12/08; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 10/12/07; full list of members
dot icon30/01/2008
Location of debenture register
dot icon30/01/2008
Location of register of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: 4 adelaide road earley reading berkshire RG6 1PE
dot icon30/01/2008
Director's particulars changed
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon29/12/2006
Registered office changed on 29/12/06 from: 2 tiptree close lower earley reading berkshire RG6 4HS
dot icon29/12/2006
Director resigned
dot icon29/12/2006
New director appointed
dot icon24/01/2006
Return made up to 10/12/05; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Certificate of change of name
dot icon12/01/2005
Return made up to 10/12/04; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 10/12/03; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2003
Return made up to 10/12/02; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2001
Return made up to 10/12/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/01/2001
Return made up to 10/12/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/12/1999
Return made up to 10/12/99; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1999-03-31
dot icon23/12/1998
Return made up to 10/12/98; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1998-03-31
dot icon12/01/1998
Return made up to 10/12/97; full list of members
dot icon03/12/1997
Certificate of change of name
dot icon11/11/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
Director resigned
dot icon08/01/1997
Ad 11/12/96--------- £ si 2@1=2 £ ic 1/3
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Registered office changed on 08/01/97 from: 2 tiptree close lower earley reading RG6 4HS
dot icon10/12/1996
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
10.70K
-
0.00
34.92K
-
2022
0
8.58K
-
0.00
41.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grattidge, Aaron
Director
01/12/2006 - Present
-
Tuvey, Donna
Secretary
11/12/1996 - 01/01/2012
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMG BATHROOM & PLUMBING SERVICES LIMITED

AMG BATHROOM & PLUMBING SERVICES LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at 12 Sylvester Close, Winnersh, Wokingham, Berkshire RG41 5LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMG BATHROOM & PLUMBING SERVICES LIMITED?

toggle

AMG BATHROOM & PLUMBING SERVICES LIMITED is currently Active. It was registered on 10/12/1996 .

Where is AMG BATHROOM & PLUMBING SERVICES LIMITED located?

toggle

AMG BATHROOM & PLUMBING SERVICES LIMITED is registered at 12 Sylvester Close, Winnersh, Wokingham, Berkshire RG41 5LL.

What does AMG BATHROOM & PLUMBING SERVICES LIMITED do?

toggle

AMG BATHROOM & PLUMBING SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AMG BATHROOM & PLUMBING SERVICES LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-10 with no updates.