AMG INDUSTRIES PLC

Register to unlock more data on OkredoRegister

AMG INDUSTRIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182793

Incorporation date

23/10/1987

Size

Group

Contacts

Registered address

Registered address

C/O Amg Resources Limited, Nevills Dock, Llanelli, Dyfed SA15 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon29/04/2026
Director's details changed for Allan Martin Goldstein on 2026-04-28
dot icon29/04/2026
Change of details for Mr Allan Martin Goldstein as a person with significant control on 2026-04-28
dot icon20/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon17/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon09/07/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Eric Goldstein as a director on 2020-01-01
dot icon08/09/2020
Termination of appointment of Ronald Russell Zorn as a director on 2020-01-01
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon05/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon10/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon10/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon18/04/2016
Auditor's resignation
dot icon05/11/2015
Appointment of Mr Ronald Russell Zorn as a director on 2015-10-01
dot icon05/09/2015
Termination of appointment of Ronald Russell Zorn as a director on 2015-07-31
dot icon21/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/06/2015
Termination of appointment of John Robert Kerrigan as a director on 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/06/2014
Termination of appointment of Anthony Banks as a director
dot icon13/06/2014
Secretary's details changed for Mr Allan Martin Goldstein on 2014-06-13
dot icon13/06/2014
Appointment of Mr Allan Martin Goldstein as a secretary
dot icon13/06/2014
Termination of appointment of Anthony Banks as a secretary
dot icon13/06/2014
Registered office address changed from , Suite 6, the Alcora Building Mucklow Hill, Halesowen, West Midlands, B62 8DG on 2014-06-13
dot icon03/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon19/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon16/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Ronald Russell Zorn on 2010-05-24
dot icon14/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon27/05/2008
Location of register of members
dot icon27/05/2008
Location of debenture register
dot icon01/03/2008
Registered office changed on 01/03/2008 from, 29 lower trinity street, birmingham, B9 4AG
dot icon03/01/2008
Particulars of mortgage/charge
dot icon20/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 24/05/07; full list of members
dot icon18/10/2006
New director appointed
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon10/08/2006
Director resigned
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 24/05/06; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/06/2005
Return made up to 24/05/05; full list of members
dot icon12/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/05/2004
Return made up to 24/05/04; full list of members
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon08/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 24/05/03; full list of members
dot icon09/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 24/05/02; full list of members
dot icon17/04/2002
Director resigned
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/07/2001
Registered office changed on 02/07/01 from:\77 francis road, edgbaston, birmingham, B16 8SP
dot icon01/06/2001
Return made up to 24/05/01; full list of members
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon26/07/2000
Full group accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 24/05/00; full list of members
dot icon05/05/2000
New director appointed
dot icon14/11/1999
Full group accounts made up to 1998-12-31
dot icon17/06/1999
Return made up to 24/05/99; full list of members
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon23/07/1998
Full group accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 24/05/98; full list of members
dot icon30/07/1997
Full group accounts made up to 1996-12-31
dot icon23/06/1997
Return made up to 24/05/97; no change of members
dot icon10/06/1997
Registered office changed on 10/06/97 from:\harborne house, 70 high street, harborne, birmingham B17 9NJ
dot icon05/06/1997
Particulars of mortgage/charge
dot icon04/11/1996
Director's particulars changed
dot icon18/07/1996
Full group accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 24/05/96; full list of members
dot icon11/03/1996
£ ic 2706072/2064439 23/02/96 £ sr 641633@1=641633
dot icon20/07/1995
Full group accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 24/05/95; no change of members
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Director resigned
dot icon26/09/1994
Resolutions
dot icon10/08/1994
New director appointed
dot icon15/07/1994
Full group accounts made up to 1993-12-31
dot icon29/06/1994
Return made up to 24/05/94; full list of members
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon24/06/1993
Return made up to 24/05/93; change of members
dot icon26/05/1993
Ad 24/05/93--------- £ si 175000@1=175000 £ ic 2531072/2706072
dot icon26/05/1993
Nc inc already adjusted 24/05/93
dot icon26/05/1993
Memorandum and Articles of Association
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Resolutions
dot icon17/09/1992
Return made up to 24/05/92; full list of members
dot icon16/09/1992
Director's particulars changed
dot icon06/08/1992
Full group accounts made up to 1991-12-31
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Resolutions
dot icon24/09/1991
Full group accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 24/05/91; no change of members
dot icon28/05/1991
New director appointed
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon18/09/1990
Return made up to 24/05/90; full list of members
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon31/05/1989
Full group accounts made up to 1988-12-31
dot icon31/05/1989
Return made up to 05/05/89; full list of members
dot icon05/02/1989
Director resigned
dot icon20/10/1988
Memorandum and Articles of Association
dot icon20/10/1988
Resolutions
dot icon18/10/1988
New director appointed
dot icon06/09/1988
New director appointed
dot icon02/09/1988
Resolutions
dot icon01/09/1988
Certificate of re-registration from Private to Public Limited Company
dot icon10/08/1988
Re-registration of Memorandum and Articles
dot icon10/08/1988
Auditor's statement
dot icon10/08/1988
Auditor's report
dot icon10/08/1988
Balance Sheet
dot icon10/08/1988
Declaration on reregistration from private to PLC
dot icon10/08/1988
Application for reregistration from private to PLC
dot icon20/05/1988
Memorandum and Articles of Association
dot icon18/05/1988
Wd 07/04/88 ad 04/03/88--------- £ si 1750000@1=1750000 £ ic 670000/2420000
dot icon18/05/1988
£ nc 670000/3355208
dot icon12/05/1988
New director appointed
dot icon12/05/1988
Wd 06/04/88 ad 29/02/88--------- £ si 669998@1=669998 £ ic 2/670000
dot icon01/05/1988
Nc inc already adjusted
dot icon01/05/1988
Resolutions
dot icon01/05/1988
Resolutions
dot icon01/05/1988
Resolutions
dot icon27/04/1988
New director appointed
dot icon30/03/1988
Registered office changed on 30/03/88 from:\st philips house, st philips place, birmingham, B3 2PP
dot icon30/03/1988
Accounting reference date notified as 31/12
dot icon30/03/1988
New director appointed
dot icon30/03/1988
Secretary resigned;new secretary appointed
dot icon30/03/1988
Director resigned;new director appointed
dot icon24/03/1988
Particulars of mortgage/charge
dot icon17/03/1988
Registration of charge for debentures
dot icon17/03/1988
Particulars of mortgage/charge
dot icon19/02/1988
Certificate of change of name
dot icon11/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Registered office changed on 11/02/88 from:\61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
dot icon23/10/1987
Miscellaneous
dot icon23/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.82M
-
0.00
-
-
2022
0
3.82M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zorn, Ronald Russell
Director
01/10/2015 - 01/01/2020
-
Goldstein, Eric
Director
01/01/2020 - Present
1
Goldstein, Allan Martin
Secretary
13/06/2014 - Present
-
Rees, Andrew Merfyn
Director
01/08/1994 - 17/02/1999
3
Banks, Anthony John
Director
12/10/2006 - 13/06/2014
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AMG INDUSTRIES PLC

AMG INDUSTRIES PLC is an(a) Active company incorporated on 23/10/1987 with the registered office located at C/O Amg Resources Limited, Nevills Dock, Llanelli, Dyfed SA15 2HD. 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 AMG INDUSTRIES PLC?

toggle

AMG INDUSTRIES PLC is currently Active. It was registered on 23/10/1987 .

Where is AMG INDUSTRIES PLC located?

toggle

AMG INDUSTRIES PLC is registered at C/O Amg Resources Limited, Nevills Dock, Llanelli, Dyfed SA15 2HD.

What does AMG INDUSTRIES PLC do?

toggle

AMG INDUSTRIES PLC operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AMG INDUSTRIES PLC?

toggle

The latest filing was on 29/04/2026: Director's details changed for Allan Martin Goldstein on 2026-04-28.