Company NameAMG Southern Services Ltd
DirectorGraeme Hall
Company StatusActive
Company Number06054410
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGraeme Hall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit E Cartel Business Estate Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameAnne Marie Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleAdvertising Sales Manager
Correspondence Address5 Fortune Way
Bassingbourn
Cambridgeshire
SG8 5YR
Secretary NameGraeme Hall
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Priory Suite Upton House
Baldock Street
Royston
Hertfordshire
SG8 5AY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01279 866486
Telephone regionBishops Stortford

Location

Registered AddressUnit E Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1000 at £1Mr Graeme Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,849
Cash£204,760
Current Liabilities£934,272

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

17 January 2013Delivered on: 23 January 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
Outstanding

Filing History

2 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 May 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(3 pages)
23 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
16 December 2014Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to Unit E Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to Unit E Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT on 16 December 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (14 pages)
15 November 2010Registered office address changed from the Montague Suite Upton House Baldock Road Royston Hertfordshire SG8 5AY on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Graeme Hall on 9 September 2010 (3 pages)
15 November 2010Termination of appointment of Graeme Hall as a secretary (2 pages)
15 November 2010Termination of appointment of Graeme Hall as a secretary (2 pages)
15 November 2010Director's details changed for Graeme Hall on 9 September 2010 (3 pages)
15 November 2010Director's details changed for Graeme Hall on 9 September 2010 (3 pages)
15 November 2010Registered office address changed from the Montague Suite Upton House Baldock Road Royston Hertfordshire SG8 5AY on 15 November 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
15 December 2009Termination of appointment of Anne Hall as a director (2 pages)
15 December 2009Termination of appointment of Anne Hall as a director (2 pages)
25 November 2009Secretary's details changed for Graeme Hall on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hall on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hall on 2 November 2009 (3 pages)
25 November 2009Secretary's details changed for Graeme Hall on 2 November 2009 (3 pages)
25 November 2009Secretary's details changed for Graeme Hall on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Graeme Hall on 2 November 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 16/01/09; full list of members (5 pages)
11 March 2009Return made up to 16/01/09; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Director appointed graeme hall (1 page)
19 August 2008Director appointed graeme hall (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Registered office changed on 18/02/08 from: 5 fortune way bassingbourn cambridgeshire SG8 5YR (1 page)
18 February 2008Registered office changed on 18/02/08 from: 5 fortune way bassingbourn cambridgeshire SG8 5YR (1 page)
5 February 2008Return made up to 16/01/08; full list of members (5 pages)
5 February 2008Return made up to 16/01/08; full list of members (5 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 4 bluebell way hatfield garden village hatfield herts AL10 9FJ (1 page)
12 July 2007Registered office changed on 12/07/07 from: 4 bluebell way hatfield garden village hatfield herts AL10 9FJ (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
16 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Ad 22/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 2007Ad 22/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (12 pages)
16 January 2007Incorporation (12 pages)