AMG PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AMG PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330364

Incorporation date

28/11/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 - 21 High Street, Guildford, Surrey GU1 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon05/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon28/11/2025
Termination of appointment of Christopher Andrew Coxon as a director on 2025-11-24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon14/10/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/10/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon11/10/2023
Director's details changed for Mr Adrian Paul Scott on 2023-10-06
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/06/2023
Appointment of Mr Adrian Paul Scott as a director on 2023-05-30
dot icon03/01/2023
Termination of appointment of Reginald Stephen Shipperley as a director on 2022-12-31
dot icon12/12/2022
Second filing of Confirmation Statement dated 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon12/11/2020
Termination of appointment of Anthony Chambers as a secretary on 2020-10-31
dot icon12/11/2020
Appointment of Mr Simon James Matthews as a secretary on 2020-10-31
dot icon12/11/2020
Termination of appointment of Anthony Chambers as a director on 2020-10-31
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
28/11/16 Statement of Capital gbp 1
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon19/11/2015
Auditor's resignation
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Appointment of Mr Richard John Twigg as a director
dot icon25/02/2014
Appointment of Mr Anthony Chambers as a secretary
dot icon25/02/2014
Termination of appointment of David Livesey as a secretary
dot icon03/01/2014
Appointment of Mr David Christopher Livesey as a secretary
dot icon02/01/2014
Termination of appointment of Martin Oliver as a director
dot icon02/01/2014
Termination of appointment of Martin Oliver as a secretary
dot icon04/12/2013
Director's details changed for Anthony Chambers on 2013-12-02
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Stephen Moore as a director
dot icon17/04/2013
Director's details changed for Anthony Chambers on 2013-04-16
dot icon16/04/2013
Director's details changed for Mr Reginald Stephen Shipperley on 2013-04-16
dot icon16/04/2013
Director's details changed for Mr David Christopher Livesey on 2013-04-16
dot icon01/03/2013
Appointment of Mr Stephen Norman Moore as a director
dot icon25/01/2013
Director's details changed for Anthony Chambers on 2013-01-24
dot icon06/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/07/2012
Appointment of Mr Martin James Oliver as a director
dot icon03/07/2012
Appointment of Mr Martin James Oliver as a secretary
dot icon03/07/2012
Termination of appointment of Adrian Gill as a secretary
dot icon03/07/2012
Termination of appointment of Adrian Gill as a director
dot icon21/03/2012
Appointment of Mr Christopher Andrew Coxon as a director
dot icon16/03/2012
Termination of appointment of Michael Beer as a director
dot icon20/02/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Director's details changed for Simon James Matthews on 2011-02-15
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon11/12/2009
Director's details changed for Adrian Stuart Gill on 2009-12-07
dot icon11/12/2009
Director's details changed for Simon James Matthews on 2009-12-07
dot icon11/12/2009
Director's details changed for Michael John Beer on 2009-12-07
dot icon11/12/2009
Director's details changed for Anthony Chambers on 2009-12-07
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Director's change of particulars / simon matthews / 15/06/2009
dot icon28/11/2008
Return made up to 28/11/08; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 28/11/07; full list of members
dot icon19/12/2007
Location of debenture register
dot icon19/12/2007
Location of register of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: 13-21 high street guildford surrey GU1 3DG
dot icon20/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/05/2007
Registered office changed on 29/05/07 from: harwood house 43 harwood road london SW6 4QP
dot icon15/05/2007
Return made up to 28/11/06; full list of members
dot icon15/05/2007
Location of register of members
dot icon15/05/2007
Location of debenture register
dot icon15/05/2007
Registered office changed on 15/05/07 from: 13-21 high street guildford surrey GU1 3DG
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon27/03/2007
Registered office changed on 27/03/07 from: harwood house 43 harwood road london SW6 4QP
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon19/09/2006
Secretary's particulars changed;director's particulars changed
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon28/12/2005
Return made up to 28/11/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon08/12/2004
Return made up to 28/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon03/12/2003
Return made up to 28/11/03; full list of members
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon20/01/2003
Secretary resigned
dot icon08/01/2003
Return made up to 28/11/02; full list of members
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: c/o thomas eggar church adams sussex house north street, horsham west sussex RH12 1BJ
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon07/11/2002
Secretary's particulars changed
dot icon19/12/2001
Certificate of change of name
dot icon14/12/2001
Certificate of change of name
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Secretary resigned
dot icon28/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coxon, Christopher Andrew
Director
14/03/2012 - 24/11/2025
18
Twigg, Richard John
Director
07/04/2014 - Present
388
Livesey, David Christopher
Director
21/03/2007 - 28/09/2023
81
Scott, Adrian Paul
Director
30/05/2023 - Present
55
Shipperley, Reginald Stephen
Director
21/03/2007 - 31/12/2022
61

Persons with Significant Control

0

No PSC data available.

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 PROJECTS LIMITED

AMG PROJECTS LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at 13 - 21 High Street, Guildford, Surrey GU1 3DG. There are currently 3 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 PROJECTS LIMITED?

toggle

AMG PROJECTS LIMITED is currently Active. It was registered on 28/11/2001 .

Where is AMG PROJECTS LIMITED located?

toggle

AMG PROJECTS LIMITED is registered at 13 - 21 High Street, Guildford, Surrey GU1 3DG.

What does AMG PROJECTS LIMITED do?

toggle

AMG PROJECTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AMG PROJECTS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-28 with no updates.