About

Registered Number: 01808688
Date of Incorporation: 13/04/1984 (40 years ago)
Company Status: Active
Registered Address: 3 Bridgewater Road, Hertburn, Washington, Tyne And Wear, NE37 2SG

 

Having been setup in 1984, Amh Workspace Ltd have registered office in Washington in Tyne And Wear, it has a status of "Active". We don't currently know the number of employees at the organisation. The business is registered for VAT. The current directors of the organisation are listed as Greensmith, Simon, Moir, Clarice May, Potts, Maria Elaina, Harper, Thomas William, Rolls, Mark David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSMITH, Simon 03 September 2007 - 1
MOIR, Clarice May N/A - 1
POTTS, Maria Elaina 03 September 2007 - 1
HARPER, Thomas William N/A 07 October 1999 1
ROLLS, Mark David 03 December 2012 31 January 2016 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 10 September 2013
RESOLUTIONS - N/A 12 August 2013
RESOLUTIONS - N/A 12 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 19 June 2013
AP01 - Appointment of director 12 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 13 November 2010
AA01 - Change of accounting reference date 16 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CERTNM - Change of name certificate 01 February 2010
RESOLUTIONS - N/A 01 February 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 06 July 2009
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 15 July 2008
353 - Register of members 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
AA - Annual Accounts 08 July 2008
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 22 July 2007
RESOLUTIONS - N/A 05 December 2006
169 - Return by a company purchasing its own shares 05 December 2006
AA - Annual Accounts 01 December 2006
363s - Annual Return 28 July 2006
CERTNM - Change of name certificate 04 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 13 November 2003
169 - Return by a company purchasing its own shares 01 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 18 December 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
169 - Return by a company purchasing its own shares 11 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 02 March 2000
287 - Change in situation or address of Registered Office 04 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
363s - Annual Return 20 July 1999
287 - Change in situation or address of Registered Office 14 April 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 03 August 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 10 September 1992
363a - Annual Return 30 September 1991
RESOLUTIONS - N/A 18 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
123 - Notice of increase in nominal capital 18 June 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 14 December 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
395 - Particulars of a mortgage or charge 13 July 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 08 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.