AMG FORWARDING LIMITED

Register to unlock more data on OkredoRegister

AMG FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851641

Incorporation date

31/07/2003

Size

Small

Contacts

Registered address

Registered address

C73 Shelton Boulevard, Stoke On Trent, Staffordshire ST1 5GQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon21/08/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon18/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Resolutions
dot icon07/11/2024
Appointment of Mark Stuart Bigley as a director on 2024-10-29
dot icon07/11/2024
Appointment of Mr Richard George Harris as a director on 2024-10-29
dot icon07/11/2024
Director's details changed for Mr Andrew Michael Griffiths on 2024-11-06
dot icon07/11/2024
Change of details for Amg Fulfilment Logistics Ltd as a person with significant control on 2024-11-06
dot icon06/11/2024
Registered office address changed from Unit 1 (Dc4) Rowan Way Hams Hall Distribution Park Coleshill Birmingham B46 1DS United Kingdom to C73 Shelton Boulevard Stoke on Trent Staffordshire ST1 5GQ on 2024-11-06
dot icon06/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon06/11/2024
Director's details changed for Mr Kevin Thomas on 2024-11-06
dot icon01/11/2024
Registration of charge 048516410002, created on 2024-10-29
dot icon31/10/2024
Registration of charge 048516410001, created on 2024-10-29
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon18/11/2022
Change of details for Amg Fulfilment Logistics Ltd as a person with significant control on 2022-11-17
dot icon17/11/2022
Registered office address changed from Unit K43 Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR to Unit 1 (Dc4) Rowan Way Hams Hall Distribution Park Coleshill Birmingham B46 1DS on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr Kevin Thomas on 2022-11-17
dot icon17/11/2022
Director's details changed for Mr Andrew Michael Griffiths on 2022-11-17
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Kevin Thomas as a director on 2015-05-27
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/08/2014
Registered office address changed from Unit S25 Hastingwood Industrial Park Wood Lane Erdington Birmingham West Midlands B24 9QR to Unit K43 Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR on 2014-08-11
dot icon02/01/2014
Termination of appointment of Andrew Baxter as a director
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/08/2010
Director's details changed for Andrew Michael Griffiths on 2010-07-31
dot icon18/08/2010
Director's details changed for Andrew Warren Baxter on 2010-07-31
dot icon18/08/2010
Secretary's details changed for Andrew Michael Griffiths on 2010-07-31
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 31/07/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from unit J18 hastingwood industrial park, wood lane erdington birmingham west midlands B24 9QR
dot icon24/10/2008
Location of register of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 31/07/07; full list of members
dot icon10/10/2006
Return made up to 31/07/06; full list of members
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon19/08/2005
Location of register of members
dot icon01/06/2005
Ad 31/07/03--------- £ si 1@1
dot icon14/09/2004
Return made up to 31/07/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/09/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon23/08/2003
Secretary resigned
dot icon23/08/2003
Director resigned
dot icon23/08/2003
New secretary appointed;new director appointed
dot icon23/08/2003
New director appointed
dot icon31/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
16
244.44K
-
0.00
1.06M
-
2022
24
1.42M
-
0.00
823.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/07/2003 - 30/07/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/07/2003 - 30/07/2003
67500
Mr Andrew Warren Baxter
Director
30/07/2003 - 12/11/2013
12
Mr Andrew Michael Griffiths
Director
31/07/2003 - Present
3
Bigley, Mark Stuart
Director
29/10/2024 - Present
34

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 FORWARDING LIMITED

AMG FORWARDING LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at C73 Shelton Boulevard, Stoke On Trent, Staffordshire ST1 5GQ. There are currently 5 active directors 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 FORWARDING LIMITED?

toggle

AMG FORWARDING LIMITED is currently Active. It was registered on 31/07/2003 .

Where is AMG FORWARDING LIMITED located?

toggle

AMG FORWARDING LIMITED is registered at C73 Shelton Boulevard, Stoke On Trent, Staffordshire ST1 5GQ.

What does AMG FORWARDING LIMITED do?

toggle

AMG FORWARDING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AMG FORWARDING LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a small company made up to 2024-12-31.