You are here: bizstats.co.uk > a-z index > A list > AM list

Amx Design Limited DUDLEY


Founded in 2001, Amx Design, classified under reg no. 04247476 is an active company. Currently registered at Unit1 Woodside Industrial Estate DY2 0RL, Dudley the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Kellie O., David R. and Zoe D. and others. Of them, Zoe D., Pimol S. have been with the company the longest, being appointed on 1 November 2016 and Kellie O. has been with the company for the least time - from 10 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amx Design Limited Address / Contact

Office Address Unit1 Woodside Industrial Estate
Office Address2 Pedmore Road
Town Dudley
Post code DY2 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04247476
Date of Incorporation Fri, 6th Jul 2001
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Kellie O.

Position: Director

Appointed: 10 May 2023

David R.

Position: Director

Appointed: 01 July 2022

Zoe D.

Position: Director

Appointed: 01 November 2016

Pimol S.

Position: Director

Appointed: 01 November 2016

Jonathan F.

Position: Director

Appointed: 04 May 2021

Resigned: 24 October 2023

Mike W.

Position: Director

Appointed: 19 February 2018

Resigned: 30 September 2018

Walliwan V.

Position: Director

Appointed: 01 November 2016

Resigned: 04 May 2021

Simon W.

Position: Director

Appointed: 01 July 2015

Resigned: 04 May 2021

Robert H.

Position: Director

Appointed: 17 June 2014

Resigned: 14 September 2022

Steve M.

Position: Director

Appointed: 01 April 2008

Resigned: 03 September 2020

David H.

Position: Director

Appointed: 01 September 2006

Resigned: 30 June 2015

Simon W.

Position: Secretary

Appointed: 15 February 2006

Resigned: 01 May 2021

David H.

Position: Director

Appointed: 01 April 2004

Resigned: 31 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2001

Resigned: 06 July 2001

Mark S.

Position: Director

Appointed: 06 July 2001

Resigned: 01 January 2022

David L.

Position: Secretary

Appointed: 06 July 2001

Resigned: 15 February 2006

Kenneth G.

Position: Director

Appointed: 06 July 2001

Resigned: 01 September 2002

David L.

Position: Director

Appointed: 06 July 2001

Resigned: 31 July 2018

John C.

Position: Director

Appointed: 06 July 2001

Resigned: 30 September 2008

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Tcm Living Ltd from Dudley. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dm Midlands Ltd that put Dudley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares. The third one is Manor (2016) Holdings Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tcm Living Ltd

Unit 1 Woodside Industrial Estate Pedmore Road, Dudley, West Midlands, DY2 0RL

Legal authority England And Waltes
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 10202980
Notified on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dm Midlands Ltd

Unit 1 Pedmore Road, Dudley, West Midlands, DY2 0RL, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 06215954
Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: 75,01-100% shares
significiant influence or control

Manor (2016) Holdings Limited

82c East Hill, Colchester, CO1 2QW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10094533
Notified on 6 July 2017
Ceased on 6 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thailand Carpet Manufacturing Pcl

Thailand 238 Vipavadee Rangsit Road Don Muang, Bangkok, Thailand

Legal authority Thailand Company Law
Legal form Public Company
Country registered Thailands
Place registered Thailand
Registration number Not Applicable
Notified on 6 July 2017
Ceased on 6 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (30 pages)

Company search

Advertisements