Amdega Limited WELWYN GARDEN CITY


Founded in 2011, Amdega, classified under reg no. 07660047 is an active company. Currently registered at Building 1 AL7 3BT, Welwyn Garden City the company has been in the business for thirteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 7th Feb 2017 Amdega Limited is no longer carrying the name Amdega 2011.

The firm has 2 directors, namely Paula C., Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 30 July 2019 and Paula C. has been with the company for the least time - from 30 September 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard W. who worked with the the firm until 2 November 2017.

Amdega Limited Address / Contact

Office Address Building 1
Office Address2 Albany Place
Town Welwyn Garden City
Post code AL7 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07660047
Date of Incorporation Tue, 7th Jun 2011
Industry Non-trading company
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Paula C.

Position: Director

Appointed: 30 September 2020

Richard L.

Position: Director

Appointed: 30 July 2019

Ocorian Administration (uk) Limited

Position: Corporate Secretary

Appointed: 25 October 2017

John B.

Position: Director

Appointed: 30 July 2019

Resigned: 30 September 2020

Karl M.

Position: Director

Appointed: 08 October 2018

Resigned: 18 October 2019

Joanne H.

Position: Director

Appointed: 11 June 2018

Resigned: 30 July 2019

William G.

Position: Director

Appointed: 03 February 2017

Resigned: 07 April 2022

Martin T.

Position: Director

Appointed: 03 February 2017

Resigned: 11 June 2018

Kevin B.

Position: Director

Appointed: 03 February 2017

Resigned: 30 July 2019

Antony P.

Position: Director

Appointed: 20 April 2016

Resigned: 14 September 2018

Peter M.

Position: Director

Appointed: 15 December 2014

Resigned: 11 June 2018

Daniel D.

Position: Director

Appointed: 01 June 2014

Resigned: 15 December 2014

Roy S.

Position: Director

Appointed: 29 April 2014

Resigned: 28 January 2016

Richard L.

Position: Director

Appointed: 29 April 2014

Resigned: 27 July 2017

Richard W.

Position: Secretary

Appointed: 27 April 2012

Resigned: 02 November 2017

Nicholas S.

Position: Director

Appointed: 28 March 2012

Resigned: 23 June 2014

Peter W.

Position: Director

Appointed: 28 March 2012

Resigned: 23 May 2014

Alan J.

Position: Director

Appointed: 22 December 2011

Resigned: 31 March 2016

Mark H.

Position: Director

Appointed: 07 June 2011

Resigned: 12 January 2012

Simon J.

Position: Director

Appointed: 07 June 2011

Resigned: 04 July 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is E Realisations 2020 Limited from Potters Bar, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

E Realisations 2020 Limited

Everest House Sopers Road, Cuffley, Potters Bar, Herts, EN6 4SG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04566809
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amdega 2011 February 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets111
Net Assets Liabilities111
Other
Net Current Assets Liabilities111
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, February 2024
Free Download (3 pages)

Company search