AMG SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AMG SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838846

Incorporation date

23/07/1993

Size

Small

Contacts

Registered address

Registered address

3 Omega Centre, Stratton Business Park, Biggleswade SG18 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1993)
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon29/12/2022
Accounts for a small company made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-06-13 with updates
dot icon06/02/2020
Appointment of Thomas Exley as a director on 2020-02-04
dot icon06/02/2020
Appointment of Stephen Kummik as a director on 2020-02-04
dot icon04/02/2020
Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to 3 Omega Centre Stratton Business Park Biggleswade SG18 8QB on 2020-02-04
dot icon17/12/2019
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
dot icon17/12/2019
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
dot icon08/10/2019
Memorandum and Articles of Association
dot icon25/09/2019
Resolutions
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon12/08/2019
Cessation of Alan John Hayes as a person with significant control on 2019-08-09
dot icon12/08/2019
Notification of Edgenet Solutions Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Cessation of Allen William Mabbitt as a person with significant control on 2019-08-09
dot icon12/08/2019
Termination of appointment of Allen William Mabbitt as a director on 2019-08-09
dot icon12/08/2019
Termination of appointment of Alan John Hayes as a director on 2019-08-09
dot icon12/08/2019
Appointment of Mr Stephen Edwin Clarke as a director on 2019-08-09
dot icon12/08/2019
Termination of appointment of Alan John Hayes as a secretary on 2019-08-09
dot icon27/06/2019
Change of share class name or designation
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon17/06/2019
Change of details for Mr Alan John Hayes as a person with significant control on 2019-01-31
dot icon16/04/2019
Accounts for a small company made up to 2018-12-31
dot icon26/02/2019
Purchase of own shares.
dot icon22/02/2019
Termination of appointment of Simon Frederick Woolton as a director on 2019-01-31
dot icon20/02/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon12/07/2018
Audited abridged accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon04/04/2017
Accounts for a small company made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon17/06/2016
Termination of appointment of David Jack Myers as a director on 2016-05-11
dot icon18/04/2016
Termination of appointment of Andrew Clive Pigram as a director on 2016-01-12
dot icon25/09/2015
Satisfaction of charge 3 in full
dot icon24/09/2015
Registration of charge 028388460008, created on 2015-09-23
dot icon27/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-05-13
dot icon22/06/2015
Purchase of own shares.
dot icon17/06/2015
Resolutions
dot icon17/06/2015
Change of share class name or designation
dot icon17/06/2015
Termination of appointment of John Robert Cusins as a director on 2015-05-13
dot icon27/05/2015
Accounts for a small company made up to 2014-12-31
dot icon19/03/2015
Registration of charge 028388460007, created on 2015-03-02
dot icon19/03/2015
Satisfaction of charge 4 in full
dot icon19/03/2015
Satisfaction of charge 2 in full
dot icon19/03/2015
Satisfaction of charge 5 in full
dot icon09/03/2015
Registration of charge 028388460006, created on 2015-03-02
dot icon19/12/2014
Appointment of Mr Andrew Pigram as a director on 2014-12-01
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon16/07/2014
Accounts for a small company made up to 2013-12-31
dot icon13/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-20
dot icon06/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon06/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon17/05/2013
Accounts for a small company made up to 2012-12-31
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon12/04/2013
Appointment of Mr David Jack Myers as a director
dot icon12/04/2013
Statement of company's objects
dot icon12/04/2013
Resolutions
dot icon31/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon13/07/2012
Accounts for a small company made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Resolutions
dot icon03/12/2010
Appointment of Earl Simon Frederick Woolton as a director
dot icon23/11/2010
Termination of appointment of Simon Bullivant as a director
dot icon23/11/2010
Appointment of Mr John Robert Cusins as a director
dot icon26/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-12-31
dot icon18/08/2009
Return made up to 20/07/09; full list of members
dot icon18/08/2009
Location of register of members
dot icon04/06/2009
Appointment terminated director david hudson
dot icon16/05/2009
Accounts for a small company made up to 2008-12-31
dot icon11/12/2008
Director appointed mr simon munton bullivant
dot icon28/10/2008
Appointment terminated director john elliot
dot icon08/10/2008
Return made up to 20/07/08; full list of members
dot icon08/10/2008
Location of register of members
dot icon03/07/2008
Accounts for a small company made up to 2007-12-31
dot icon26/09/2007
Return made up to 20/07/07; full list of members
dot icon23/04/2007
Accounts for a small company made up to 2006-12-31
dot icon18/12/2006
Return made up to 20/07/06; full list of members
dot icon03/10/2006
Accounts for a small company made up to 2005-12-31
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Resolutions
dot icon31/10/2005
New director appointed
dot icon31/08/2005
Return made up to 20/07/05; full list of members
dot icon07/07/2005
New director appointed
dot icon07/03/2005
Accounts for a small company made up to 2004-12-31
dot icon11/08/2004
Return made up to 20/07/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-12-31
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon26/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Return made up to 20/07/03; full list of members
dot icon11/06/2003
Particulars of mortgage/charge
dot icon08/04/2003
Accounts for a small company made up to 2002-12-31
dot icon27/10/2002
Declaration of shares redemption:auditor's report
dot icon27/10/2002
Resolutions
dot icon07/08/2002
Return made up to 20/07/02; full list of members
dot icon19/06/2002
Accounts for a small company made up to 2001-12-31
dot icon17/04/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon24/01/2002
New director appointed
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Conve 11/12/01
dot icon24/12/2001
£ nc 41958/49225 11/12/01
dot icon24/12/2001
Ad 11/12/01--------- £ si 2@1=2 £ ic 39378/39380
dot icon24/12/2001
New director appointed
dot icon24/12/2001
Director resigned
dot icon14/08/2001
Return made up to 20/07/01; full list of members
dot icon28/01/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon12/12/2000
Ad 21/09/00--------- £ si 692@1=692 £ ic 38686/39378
dot icon20/11/2000
Accounts for a small company made up to 2000-08-31
dot icon17/08/2000
Return made up to 20/07/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-08-31
dot icon13/08/1999
Return made up to 20/07/99; change of members
dot icon17/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/05/1999
Accounts for a small company made up to 1998-08-31
dot icon09/03/1999
Particulars of mortgage/charge
dot icon05/03/1999
Declaration of mortgage charge released/ceased
dot icon20/02/1999
Particulars of mortgage/charge
dot icon27/01/1999
Memorandum and Articles of Association
dot icon26/01/1999
New director appointed
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon21/01/1999
Certificate of change of name
dot icon15/01/1999
New secretary appointed
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
Ad 29/12/98--------- £ si 13129@1=13129 £ ic 18973/32102
dot icon15/01/1999
£ nc 22000/41958 29/12/98
dot icon31/12/1998
Particulars of mortgage/charge
dot icon01/09/1998
Return made up to 23/07/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon14/08/1997
Return made up to 23/07/97; full list of members
dot icon12/02/1997
Director's particulars changed
dot icon12/02/1997
Accounts for a small company made up to 1996-08-31
dot icon22/01/1997
Ad 13/12/96--------- £ si 1006@1=1006 £ ic 17967/18973
dot icon22/01/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon23/08/1996
Return made up to 23/07/96; full list of members
dot icon28/07/1996
Particulars of contract relating to shares
dot icon28/07/1996
Ad 21/03/96--------- £ si 1912@1
dot icon19/07/1996
Ad 21/03/96--------- £ si 1912@1=1912 £ ic 16055/17967
dot icon11/02/1996
Ad 30/10/95--------- £ si 755@1=755 £ ic 15300/16055
dot icon30/11/1995
Director resigned
dot icon30/11/1995
New director appointed
dot icon13/11/1995
Accounts for a small company made up to 1995-08-31
dot icon02/08/1995
Return made up to 23/07/95; no change of members
dot icon31/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 23/07/94; full list of members
dot icon23/02/1994
Statement of affairs
dot icon23/02/1994
Ad 04/10/93--------- £ si 15297@1
dot icon16/12/1993
Ad 04/10/93--------- £ si 15297@1=15297 £ ic 1/15298
dot icon01/12/1993
Director resigned;new director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Registered office changed on 01/12/93 from: 3 victoria house victoria st northampton NN1 3NR
dot icon01/12/1993
Accounting reference date notified as 31/08
dot icon25/11/1993
Certificate of change of name
dot icon24/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
£ nc 1000/22000 04/10/93
dot icon23/07/1993
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
13/06/2026
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Hugh John Patrick
Director
20/12/1996 - 12/01/2001
53
Mawson, Alan, Dr
Director
17/10/1995 - 20/12/1996
23
Burton, Stephen
Director
11/12/2001 - 26/02/2004
27
Dr Allen William Mabbitt
Director
04/10/1993 - 12/01/2001
1
Dr Allen William Mabbitt
Director
11/12/2001 - 09/08/2019
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMG SYSTEMS LIMITED

AMG SYSTEMS LIMITED is an(a) Active company incorporated on 23/07/1993 with the registered office located at 3 Omega Centre, Stratton Business Park, Biggleswade SG18 8QB. 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 SYSTEMS LIMITED?

toggle

AMG SYSTEMS LIMITED is currently Active. It was registered on 23/07/1993 .

Where is AMG SYSTEMS LIMITED located?

toggle

AMG SYSTEMS LIMITED is registered at 3 Omega Centre, Stratton Business Park, Biggleswade SG18 8QB.

What does AMG SYSTEMS LIMITED do?

toggle

AMG SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AMG SYSTEMS LIMITED?

toggle

The latest filing was on 01/10/2025: Accounts for a small company made up to 2024-12-31.