About

Registered Number: 02838846
Date of Incorporation: 23/07/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 3 Omega Centre, Stratton Business Park, Biggleswade, SG18 8QB,

 

Amg Systems Ltd was registered on 23 July 1993, it's status at Companies House is "Active". This organisation has 5 directors listed as Exley, Thomas, Kummik, Stephen, Mabbitt, Allen William, Dr, Paul, James S, Pigram, Andrew Clive at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXLEY, Thomas 04 February 2020 - 1
KUMMIK, Stephen 04 February 2020 - 1
MABBITT, Allen William, Dr 04 October 1993 12 January 2001 1
PAUL, James S 12 January 2001 21 September 2001 1
PIGRAM, Andrew Clive 01 December 2014 12 January 2016 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
AD01 - Change of registered office address 04 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2019
MA - Memorandum and Articles 08 October 2019
RESOLUTIONS - N/A 25 September 2019
SH01 - Return of Allotment of shares 22 August 2019
PSC07 - N/A 12 August 2019
PSC02 - N/A 12 August 2019
PSC07 - N/A 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
SH08 - Notice of name or other designation of class of shares 27 June 2019
CS01 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
AA - Annual Accounts 16 April 2019
SH03 - Return of purchase of own shares 26 February 2019
TM01 - Termination of appointment of director 22 February 2019
SH06 - Notice of cancellation of shares 20 February 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 02 July 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 18 April 2016
MR04 - N/A 25 September 2015
MR01 - N/A 24 September 2015
AR01 - Annual Return 27 August 2015
SH01 - Return of Allotment of shares 10 July 2015
SH06 - Notice of cancellation of shares 22 June 2015
SH03 - Return of purchase of own shares 22 June 2015
RESOLUTIONS - N/A 17 June 2015
SH08 - Notice of name or other designation of class of shares 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 27 May 2015
MR01 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR01 - N/A 09 March 2015
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 July 2014
RP04 - N/A 13 March 2014
RP04 - N/A 06 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 May 2013
SH01 - Return of Allotment of shares 03 May 2013
RESOLUTIONS - N/A 12 April 2013
AP01 - Appointment of director 12 April 2013
CC04 - Statement of companies objects 12 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 14 April 2011
RESOLUTIONS - N/A 15 February 2011
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 23 November 2010
AP01 - Appointment of director 23 November 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 18 August 2009
353 - Register of members 18 August 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 08 October 2008
353 - Register of members 08 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 03 October 2006
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
363s - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
395 - Particulars of a mortgage or charge 26 September 2003
363s - Annual Return 05 August 2003
395 - Particulars of a mortgage or charge 11 June 2003
AA - Annual Accounts 08 April 2003
RESOLUTIONS - N/A 27 October 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 October 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 19 June 2002
225 - Change of Accounting Reference Date 17 April 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
RESOLUTIONS - N/A 24 December 2001
RESOLUTIONS - N/A 24 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 December 2001
123 - Notice of increase in nominal capital 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
363s - Annual Return 14 August 2001
RESOLUTIONS - N/A 28 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
AA - Annual Accounts 20 November 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1999
AA - Annual Accounts 27 May 1999
395 - Particulars of a mortgage or charge 09 March 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 March 1999
395 - Particulars of a mortgage or charge 20 February 1999
MEM/ARTS - N/A 27 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
RESOLUTIONS - N/A 25 January 1999
CERTNM - Change of name certificate 21 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
123 - Notice of increase in nominal capital 15 January 1999
395 - Particulars of a mortgage or charge 31 December 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 14 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
AA - Annual Accounts 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
363s - Annual Return 23 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 28 July 1996
88(2)P - N/A 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 18 August 1994
SA - Shares agreement 23 February 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 23 February 1994
88(2)P - N/A 16 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
287 - Change in situation or address of Registered Office 01 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1993
CERTNM - Change of name certificate 25 November 1993
RESOLUTIONS - N/A 24 November 1993
RESOLUTIONS - N/A 24 November 1993
RESOLUTIONS - N/A 24 November 1993
MEM/ARTS - N/A 24 November 1993
123 - Notice of increase in nominal capital 24 November 1993
NEWINC - New incorporation documents 23 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

A registered charge 02 March 2015 Outstanding

N/A

A registered charge 02 March 2015 Outstanding

N/A

All assets debenture 23 September 2003 Fully Satisfied

N/A

Debenture 02 June 2003 Fully Satisfied

N/A

Debenture deed 22 February 1999 Fully Satisfied

N/A

Fixed and floating charge 19 February 1999 Fully Satisfied

N/A

Debenture 29 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.