Company NameAMG UK Group Pension Trustee Limited
Company StatusActive
Company Number09136261
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Murrie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMrs Leonora Maria Scaife
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMrs Samantha Elizabeth Scarfe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMiss Emily Webster
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Secretary NameMiss Emily Webster
StatusCurrent
Appointed16 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NamePaul Stephen Cooper
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amg Superalloys Uk Limited Fullerton Road
Rotherham
S60 1DL
Director NameMr John Michael Bradbury
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Secretary NameLeonora Maria Scaife
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Amg Superalloys Uk Limited Fullerton Road
Rotherham
S60 1DL
Director NameMr Stephen William Wordsworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2019)
RoleEngineering Fitter
Country of ResidenceEngland
Correspondence AddressC/O Amg Superalloys Uk Limited Fullerton Road
Rotherham
S60 1DL

Location

Registered AddressC/O Amg Chrome Limited
Fullerton Road
Rotherham
S60 1DL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
25 April 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
29 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
8 June 2022Registered office address changed from C/O Amg Superalloys Uk Limited Fullerton Road Rotherham S60 1DL to C/O Amg Chrome Limited Fullerton Road Rotherham S60 1DL on 8 June 2022 (1 page)
8 June 2022Change of details for Amg Superalloys Uk Limited as a person with significant control on 12 May 2022 (2 pages)
23 May 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
22 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Stephen William Wordsworth as a director on 1 May 2019 (1 page)
8 February 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 March 2017Appointment of Miss Emily Webster as a secretary on 16 March 2017 (2 pages)
24 March 2017Appointment of Miss Emily Webster as a director on 16 March 2017 (2 pages)
24 March 2017Appointment of Miss Emily Webster as a secretary on 16 March 2017 (2 pages)
24 March 2017Appointment of Miss Emily Webster as a director on 16 March 2017 (2 pages)
24 March 2017Termination of appointment of Paul Stephen Cooper as a director on 16 March 2017 (1 page)
24 March 2017Termination of appointment of Leonora Maria Scaife as a secretary on 16 March 2017 (1 page)
24 March 2017Termination of appointment of Paul Stephen Cooper as a director on 16 March 2017 (1 page)
24 March 2017Termination of appointment of Leonora Maria Scaife as a secretary on 16 March 2017 (1 page)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 May 2016Appointment of Mr Stephen William Wordsworth as a director on 16 May 2016 (2 pages)
18 May 2016Appointment of Mr Stephen William Wordsworth as a director on 16 May 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 March 2016Appointment of Mrs Samantha Elizabeth Scarfe as a director on 18 March 2016 (2 pages)
30 March 2016Appointment of Mrs Samantha Elizabeth Scarfe as a director on 18 March 2016 (2 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • USD 1
(5 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • USD 1
(5 pages)
22 August 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 August 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • USD 1
(45 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • USD 1
(45 pages)