Ameg Developments Ltd COCKERMOUTH


Ameg Developments started in year 2014 as Private Limited Company with registration number 09054269. The Ameg Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cockermouth at Suite 7A Lakeland Business Park. Postal code: CA13 0QT.

The company has 3 directors, namely John F., John R. and Patrick R.. Of them, Patrick R. has been with the company the longest, being appointed on 23 May 2014 and John F. and John R. have been with the company for the least time - from 18 September 2019. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Ameg Developments Ltd Address / Contact

Office Address Suite 7A Lakeland Business Park
Office Address2 Lamplugh Road
Town Cockermouth
Post code CA13 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09054269
Date of Incorporation Fri, 23rd May 2014
Industry Development of building projects
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

John F.

Position: Director

Appointed: 18 September 2019

John R.

Position: Director

Appointed: 18 September 2019

Patrick R.

Position: Director

Appointed: 23 May 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Rr Projects Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Acer Holdings Limited that entered Cockermouth, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Rr Projects Limited

Springfield House Oakfield Road, Newcastle Upon Tyne, NE3 4HS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12110255
Notified on 18 September 2019
Nature of control: 75,01-100% shares

Acer Holdings Limited

Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 09419464
Notified on 1 March 2017
Ceased on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-31
Net Worth111  
Balance Sheet
Cash Bank On Hand   5944
Current Assets   807 99327 320
Debtors   161 27927 276
Net Assets Liabilities   55 165-164 433
Other Debtors   161 27927 276
Property Plant Equipment   646 655802 320
Cash Bank In Hand111  
Net Assets Liabilities Including Pension Asset Liability111  
Reserves/Capital
Shareholder Funds111  
Other
Additions Other Than Through Business Combinations Property Plant Equipment    155 665
Amounts Owed To Other Related Parties Other Than Directors   860 383979 500
Creditors   861 566994 073
Net Current Assets Liabilities   53 573-966 753
Number Shares Issued Fully Paid   11
Other Creditors   1 5934 679
Other Taxation Social Security Payable    8 843
Par Value Share111 1
Property Plant Equipment Gross Cost   646 655802 320
Total Assets Less Current Liabilities   53 573-164 433
Trade Creditors Trade Payables   1 1821 051
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 592 
Number Shares Allotted111  
Share Capital Allotted Called Up Paid111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
Free Download (7 pages)

Company search

Advertisements