About

Registered Number: 03449257
Date of Incorporation: 14/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Fountain Bridge Garage, 150 Fountain Road, Hull, East Yorkshire, HU2 0BW

 

Established in 1997, A.A.M.G. Ltd are based in East Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Hemingway, Clive Preston, Haldenby, Donald Charles, Haldenby, Heather Maureen are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALDENBY, Donald Charles 07 October 2000 06 March 2020 1
HALDENBY, Heather Maureen 14 October 1997 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HEMINGWAY, Clive Preston 14 October 1997 21 April 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
TM02 - Termination of appointment of secretary 08 April 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 11 December 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 02 April 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 09 December 1999
225 - Change of Accounting Reference Date 28 July 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
225 - Change of Accounting Reference Date 22 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
287 - Change in situation or address of Registered Office 21 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.