AMG FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AMG FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05194334

Incorporation date

30/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B Eden Point Three Acres Lane, Cheadle Hulme, Cheadle SK8 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon02/04/2026
Termination of appointment of Heather Joy Dunn as a director on 2026-04-01
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon28/01/2026
-
dot icon14/11/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-11-01 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Appointment of Ms Heather Joy Dunn as a director on 2023-01-01
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon01/02/2023
Director's details changed for Ms Heather Joy Dunn on 2023-01-01
dot icon01/02/2023
Director's details changed for Ms Heather Joy Dunn-Long on 2023-01-01
dot icon01/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Change of details for Mr Andrew Myron Goodwin as a person with significant control on 2022-01-31
dot icon02/02/2022
Director's details changed for Mr Andrew Myron Goodwin on 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon02/02/2022
Registered office address changed from 17 Park Lane Poynton Stockport Cheshire SK12 1rd to Suite B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2022-02-02
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon02/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon05/04/2018
Registration of charge 051943340001, created on 2018-03-26
dot icon30/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon08/02/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon12/08/2013
Director's details changed for Andrew Myron Goodwin on 2013-08-07
dot icon28/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/08/2012
Miscellaneous
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Previous accounting period shortened from 2012-02-28 to 2011-12-31
dot icon07/12/2011
Termination of appointment of Sally Jones as a secretary
dot icon07/12/2011
Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 2011-12-07
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon15/08/2011
Director's details changed for Andrew Myron Goodwin on 2011-07-29
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon13/08/2010
Director's details changed for Andrew Myron Goodwin on 2010-07-30
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/08/2009
Return made up to 30/07/09; full list of members
dot icon25/08/2009
Secretary's change of particulars / sally jones / 29/07/2009
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon09/09/2008
Return made up to 30/07/08; full list of members
dot icon09/09/2008
Secretary's change of particulars / sally jones / 30/07/2008
dot icon05/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/09/2007
Return made up to 30/07/07; full list of members
dot icon04/09/2007
Registered office changed on 04/09/07 from: city wharf new bailey street manchester lancashire M3 5ER
dot icon13/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/09/2006
Return made up to 30/07/06; full list of members
dot icon25/04/2006
Accounts for a dormant company made up to 2005-02-28
dot icon25/04/2006
Accounting reference date shortened from 31/07/05 to 28/02/05
dot icon16/11/2005
Registered office changed on 16/11/05 from: bromley house, woodford road bramhall stockport SK7 1JN
dot icon11/08/2005
Return made up to 30/07/05; full list of members
dot icon30/12/2004
New secretary appointed
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon06/12/2004
Certificate of change of name
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Director resigned
dot icon30/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-77.66 % *

* during past year

Cash in Bank

£43,336.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
209.35K
-
0.00
193.96K
-
2022
13
90.00K
-
837.15K
43.34K
-
2022
13
90.00K
-
837.15K
43.34K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

90.00K £Descended-57.01 % *

Total Assets(GBP)

-

Turnover(GBP)

837.15K £Ascended- *

Cash in Bank(GBP)

43.34K £Descended-77.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/07/2004 - 30/07/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/07/2004 - 30/07/2004
15962
Goodwin, Andrew Myron
Director
30/07/2004 - Present
11
SG SECRETARIES LIMITED
Corporate Secretary
30/07/2004 - 30/07/2004
16
SG NOMINEE DIRECTORS LIMITED
Corporate Director
30/07/2004 - 30/07/2004
13

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

57
BUILDING MAINTENANCE AND CONSTRUCTION LTDThe Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH
Active

Category:

Joinery installation

Comp. code:

14434489

Reg. date:

21/10/2022

Turnover:

-

No. of employees:

16
SG VICTORIA NOTTINGHAM LIMITED4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

09631107

Reg. date:

09/06/2015

Turnover:

-

No. of employees:

15
SWANSEA TPS LIMITEDSinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06283589

Reg. date:

18/06/2007

Turnover:

-

No. of employees:

19
SG NO. 5 LTD4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

14128218

Reg. date:

24/05/2022

Turnover:

-

No. of employees:

15
A J STEPHENSON REMOVALS LIMITEDRoom 5 88a High Street, Billericay, Essex CM12 9BT
Active

Category:

Removal services

Comp. code:

07890533

Reg. date:

22/12/2011

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About AMG FINANCIAL SOLUTIONS LIMITED

AMG FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 30/07/2004 with the registered office located at Suite B Eden Point Three Acres Lane, Cheadle Hulme, Cheadle SK8 6RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AMG FINANCIAL SOLUTIONS LIMITED?

toggle

AMG FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 30/07/2004 .

Where is AMG FINANCIAL SOLUTIONS LIMITED located?

toggle

AMG FINANCIAL SOLUTIONS LIMITED is registered at Suite B Eden Point Three Acres Lane, Cheadle Hulme, Cheadle SK8 6RL.

What does AMG FINANCIAL SOLUTIONS LIMITED do?

toggle

AMG FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AMG FINANCIAL SOLUTIONS LIMITED have?

toggle

AMG FINANCIAL SOLUTIONS LIMITED had 13 employees in 2022.

What is the latest filing for AMG FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Heather Joy Dunn as a director on 2026-04-01.