Amg Southern Services Ltd HARLOW


Founded in 2007, Amg Southern Services, classified under reg no. 06054410 is an active company. Currently registered at Unit E Cartel Business Estate CM20 2TT, Harlow the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Graeme H., appointed on 15 August 2008. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Anne H. and who left the the company on 30 November 2009. In addition, there is one former secretary - Graeme H. who worked with the the company until 17 January 2010.

Amg Southern Services Ltd Address / Contact

Office Address Unit E Cartel Business Estate
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06054410
Date of Incorporation Tue, 16th Jan 2007
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Graeme H.

Position: Director

Appointed: 15 August 2008

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2007

Resigned: 16 January 2007

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 January 2007

Resigned: 16 January 2007

Graeme H.

Position: Secretary

Appointed: 16 January 2007

Resigned: 17 January 2010

Anne H.

Position: Director

Appointed: 16 January 2007

Resigned: 30 November 2009

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Graeme H. The abovementioned PSC and has 75,01-100% shares.

Graeme H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand176 780170 561691 156249 275265 130
Current Assets421 062414 232874 835432 588497 434
Debtors164 226175 244105 040112 683160 144
Net Assets Liabilities125 967113 985167 83182 797-66 885
Other Debtors56 90852 20639 45937 35439 999
Property Plant Equipment296 979295 830255 761269 140183 298
Total Inventories80 05668 42778 63970 63072 160
Other
Accumulated Amortisation Impairment Intangible Assets 231 334231 334231 334231 334
Accumulated Depreciation Impairment Property Plant Equipment770 789797 205808 660881 076479 671
Additions Other Than Through Business Combinations Property Plant Equipment 105 20547 96985 79561 042
Average Number Employees During Period7881747467
Creditors504 048489 029874 086533 003689 491
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 51661 117 477 599
Disposals Property Plant Equipment 79 93876 583 548 289
Future Minimum Lease Payments Under Non-cancellable Operating Leases264 988202 638140 28877 93877 938
Increase From Depreciation Charge For Year Property Plant Equipment 78 93272 57272 41676 194
Intangible Assets Gross Cost 231 334231 334231 334231 334
Net Current Assets Liabilities-82 986-74 797749-100 415-192 057
Other Creditors104 222119 791132 857124 434122 924
Other Taxation Social Security Payable232 576230 715554 141217 562181 107
Property Plant Equipment Gross Cost1 067 7681 093 0351 064 4211 150 216662 969
Taxation Including Deferred Taxation Balance Sheet Subtotal37 64137 64138 36841 91715 567
Total Assets Less Current Liabilities213 993221 033256 510168 725-8 759
Trade Creditors Trade Payables167 250138 523187 088191 007385 460
Trade Debtors Trade Receivables107 318123 03865 58175 329120 145

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Monday 1st January 2024 director's details were changed
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements