About

Registered Number: 01516685
Date of Incorporation: 10/09/1980 (44 years and 7 months ago)
Company Status: Active
Registered Address: Amg Resources Limited, Nevills Dock, Llanelli, Dyfed, SA15 2HD

 

Established in 1980, Amg Resources Ltd are based in Llanelli, Dyfed, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYNING, Stanley N/A 30 September 1993 1
CARPENTER, Jason Stuart 01 December 2006 04 August 2010 1
COOK, Jeremy Charles Rixar N/A 31 July 1993 1
HARGREAVES, James N/A 31 October 1996 1
HOLLIS, Richard John 12 October 1992 30 September 1997 1
TREHARNE, Peter Illingworth N/A 01 April 1998 1
Secretary Name Appointed Resigned Total Appointments
GOLDSTEIN, Allan Martin 13 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 01 June 2016
AUD - Auditor's letter of resignation 18 April 2016
AA - Annual Accounts 21 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 03 July 2014
AP03 - Appointment of secretary 13 June 2014
AD01 - Change of registered office address 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 01 March 2008
395 - Particulars of a mortgage or charge 03 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 08 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 25 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
363s - Annual Return 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
AA - Annual Accounts 18 October 2000
395 - Particulars of a mortgage or charge 02 October 2000
395 - Particulars of a mortgage or charge 02 October 2000
363s - Annual Return 02 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 09 May 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 01 June 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 22 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 04 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 14 July 1995
288 - N/A 11 December 1994
288 - N/A 09 August 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 04 October 1993
288 - N/A 04 October 1993
288 - N/A 26 August 1993
288 - N/A 22 June 1993
363s - Annual Return 22 June 1993
395 - Particulars of a mortgage or charge 25 May 1993
395 - Particulars of a mortgage or charge 19 January 1993
395 - Particulars of a mortgage or charge 19 January 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 02 July 1991
363a - Annual Return 15 November 1990
AA - Annual Accounts 07 November 1990
288 - N/A 04 October 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 19 May 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
RESOLUTIONS - N/A 15 April 1988
RESOLUTIONS - N/A 07 April 1988
RESOLUTIONS - N/A 07 April 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1988
MEM/ARTS - N/A 07 April 1988
CERTNM - Change of name certificate 05 April 1988
288 - N/A 30 March 1988
395 - Particulars of a mortgage or charge 24 March 1988
395 - Particulars of a mortgage or charge 17 March 1988
395 - Particulars of a mortgage or charge 17 March 1988
AA - Annual Accounts 08 October 1987
288 - N/A 20 August 1987
363 - Annual Return 14 August 1987
288 - N/A 17 July 1987
287 - Change in situation or address of Registered Office 21 March 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 21 May 1986
288 - N/A 09 May 1986
CERTNM - Change of name certificate 17 October 1980
MISC - Miscellaneous document 10 September 1980

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 December 2007 Outstanding

N/A

Legal charge 26 September 2003 Outstanding

N/A

Legal charge 26 September 2003 Outstanding

N/A

Guarantee & debenture 26 September 2003 Outstanding

N/A

Deed of debenture 26 September 2000 Fully Satisfied

N/A

Mortgage of equipment 26 September 2000 Fully Satisfied

N/A

Charge over credit balances 17 May 1993 Fully Satisfied

N/A

Chattel mortgage 07 January 1993 Fully Satisfied

N/A

Chattel mortgage 07 January 1993 Fully Satisfied

N/A

Debenture 04 March 1988 Fully Satisfied

N/A

Debenture 04 March 1988 Fully Satisfied

N/A

Debenture 04 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.