Company NameAMG Design And Print Ltd
DirectorsAndrew Davies and Michelle Davies
Company StatusActive
Company Number10838519
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Davies
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(2 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Simcox Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1UX
Secretary NameMr Andrew Davies
StatusCurrent
Appointed29 June 2017(2 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUnit 17 Simcox Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1UX
Director NameMrs Michelle Davies
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressUnit 17 Simcox Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1UX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressUnit 17 Simcox Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1UX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

8 July 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
11 June 2019Notification of Andrew Davies as a person with significant control on 27 June 2017 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 October 2018Registered office address changed from Room 304 Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to Unit 17 Simcox Court Riverside Park Industrial Estate Middlesbrough TS2 1UX on 29 October 2018 (1 page)
29 October 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Cessation of Peter Valaitis as a person with significant control on 27 June 2017 (1 page)
5 September 2017Registered office address changed from 31 Geranium Close Geranium Close Billingham TS23 2BY England to Room 304 Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 31 Geranium Close Geranium Close Billingham TS23 2BY England to Room 304 Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 5 September 2017 (1 page)
4 July 2017Registered office address changed from 9 Acklam Road Middlesbrough TS5 5HE United Kingdom to 31 Geranium Close Geranium Close Billingham TS23 2BY on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 9 Acklam Road Middlesbrough TS5 5HE United Kingdom to 31 Geranium Close Geranium Close Billingham TS23 2BY on 4 July 2017 (1 page)
30 June 2017Appointment of Mr Andrew Davies as a secretary on 29 June 2017 (2 pages)
30 June 2017Appointment of Mr Andrew Davies as a secretary on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Andrew Davies as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Andrew Davies as a director on 29 June 2017 (2 pages)
27 June 2017Termination of appointment of Peter Valaitis as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Peter Valaitis as a director on 27 June 2017 (1 page)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
(23 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
(23 pages)