AMG WEALTH LIMITED

Register to unlock more data on OkredoRegister

AMG WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07088989

Incorporation date

27/11/2009

Size

Dormant

Contacts

Registered address

Registered address

7 Heol-Y-Deri, Rhiwbina, Cardiff, South Glamorgan CF14 6HACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2009)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon25/02/2026
Accounts for a dormant company made up to 2025-11-30
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/02/2026
Confirmation statement made on 2025-11-15 with updates
dot icon29/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon09/12/2024
Notification of Melaney Pathmanathan as a person with significant control on 2021-02-10
dot icon09/12/2024
Notification of Gary Michael Picton as a person with significant control on 2021-02-10
dot icon09/12/2024
Change of details for Mr Andrew Charles Fraser Price as a person with significant control on 2021-02-10
dot icon09/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-11-15 with updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-15 with updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-11-15 with updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon02/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon19/05/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon14/11/2014
Secretary's details changed for Mr Andrew Charles Fraser Price on 2014-11-11
dot icon13/11/2014
Registered office address changed from 9 - 11 Lon Fach Rhiwbina Cardiff South Glamorgan CF14 6DY to 7 Heol-Y-Deri Rhiwbina Cardiff South Glamorgan CF14 6HA on 2014-11-13
dot icon13/11/2014
Director's details changed for Mr Andrew Charles Fraser Price on 2014-11-11
dot icon19/03/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon20/07/2010
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom on 2010-07-20
dot icon22/06/2010
Registered office address changed from . Celtic House Caxton Place Cardiff South Glamorgan CF23 8HA Wales on 2010-06-22
dot icon30/11/2009
Appointment of Mr Andrew Charles Fraser Price as a secretary
dot icon30/11/2009
Appointment of Mr Andrew Charles Fraser Price as a director
dot icon30/11/2009
Termination of appointment of Vikki Steward as a director
dot icon27/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Charles Fraser Price
Director
27/11/2009 - Present
3
Steward, Vikki
Director
27/11/2009 - 27/11/2009
912
Price, Andrew Charles Fraser
Secretary
27/11/2009 - Present
-

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

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 WEALTH LIMITED

AMG WEALTH LIMITED is an(a) Active company incorporated on 27/11/2009 with the registered office located at 7 Heol-Y-Deri, Rhiwbina, Cardiff, South Glamorgan CF14 6HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMG WEALTH LIMITED?

toggle

AMG WEALTH LIMITED is currently Active. It was registered on 27/11/2009 .

Where is AMG WEALTH LIMITED located?

toggle

AMG WEALTH LIMITED is registered at 7 Heol-Y-Deri, Rhiwbina, Cardiff, South Glamorgan CF14 6HA.

What does AMG WEALTH LIMITED do?

toggle

AMG WEALTH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMG WEALTH LIMITED have?

toggle

AMG WEALTH LIMITED had 1 employees in 2022.

What is the latest filing for AMG WEALTH LIMITED?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.