Amg Systems Limited BIGGLESWADE


Founded in 1993, Amg Systems, classified under reg no. 02838846 is an active company. Currently registered at 3 Omega Centre SG18 8QB, Biggleswade the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 22nd Jan 1999 Amg Systems Limited is no longer carrying the name Amg Holdings (UK).

The firm has 3 directors, namely Stephen K., Thomas E. and Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 9 August 2019 and Stephen K. and Thomas E. have been with the company for the least time - from 4 February 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amg Systems Limited Address / Contact

Office Address 3 Omega Centre
Office Address2 Stratton Business Park
Town Biggleswade
Post code SG18 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838846
Date of Incorporation Fri, 23rd Jul 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Stephen K.

Position: Director

Appointed: 04 February 2020

Thomas E.

Position: Director

Appointed: 04 February 2020

Stephen C.

Position: Director

Appointed: 09 August 2019

Andrew P.

Position: Director

Appointed: 01 December 2014

Resigned: 12 January 2016

David M.

Position: Director

Appointed: 01 April 2013

Resigned: 11 May 2016

Simon W.

Position: Director

Appointed: 14 October 2010

Resigned: 31 January 2019

John C.

Position: Director

Appointed: 13 October 2010

Resigned: 13 May 2015

Simon B.

Position: Director

Appointed: 17 October 2008

Resigned: 14 October 2010

John E.

Position: Director

Appointed: 23 May 2005

Resigned: 17 October 2008

Deborah H.

Position: Director

Appointed: 26 February 2004

Resigned: 01 May 2009

Stephen B.

Position: Director

Appointed: 11 December 2001

Resigned: 26 February 2004

Allen M.

Position: Director

Appointed: 11 December 2001

Resigned: 09 August 2019

James P.

Position: Director

Appointed: 12 January 2001

Resigned: 21 September 2001

Alan H.

Position: Secretary

Appointed: 29 December 1998

Resigned: 09 August 2019

Peter D.

Position: Director

Appointed: 10 December 1998

Resigned: 12 January 2001

Hugh S.

Position: Director

Appointed: 20 December 1996

Resigned: 12 January 2001

Alan M.

Position: Director

Appointed: 17 October 1995

Resigned: 20 December 1996

Roger T.

Position: Director

Appointed: 04 November 1993

Resigned: 29 December 1998

John M.

Position: Director

Appointed: 04 October 1993

Resigned: 17 October 1995

Alan H.

Position: Director

Appointed: 04 October 1993

Resigned: 09 August 2019

Allen M.

Position: Secretary

Appointed: 04 October 1993

Resigned: 29 December 1998

Allen M.

Position: Director

Appointed: 04 October 1993

Resigned: 12 January 2001

Keith L.

Position: Nominee Director

Appointed: 23 July 1993

Resigned: 04 October 1993

Susan S.

Position: Nominee Secretary

Appointed: 23 July 1993

Resigned: 04 October 1993

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Edgenet Solutions Limited from Leeds, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is Alan H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Allen M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edgenet Solutions Limited

Leigh House 28-32 St. Pauls Street, Leeds, LS1 2JT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies At Companies House
Registration number 11974182
Notified on 9 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan H.

Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Allen M.

Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Amg Holdings (UK) January 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand70 069194 625279 774
Current Assets1 334 4681 125 2091 728 739
Debtors716 829348 137916 779
Net Assets Liabilities1 512 9681 666 0892 180 899
Other Debtors 89 309345 623
Property Plant Equipment598 698571 735552 910
Total Inventories547 570582 447532 186
Other
Accumulated Amortisation Impairment Intangible Assets713 090713 090812 233
Accumulated Depreciation Impairment Property Plant Equipment70 803103 148125 527
Average Number Employees During Period222020
Bank Borrowings Overdrafts 250 076232 158
Creditors269 278250 076232 158
Fixed Assets998 798971 8351 056 092
Increase From Amortisation Charge For Year Intangible Assets  99 143
Increase From Depreciation Charge For Year Property Plant Equipment 32 34522 379
Intangible Assets400 000400 000503 082
Intangible Assets Gross Cost1 113 0901 113 0901 315 315
Investments Fixed Assets100100100
Investments In Group Undertakings 100100
Net Current Assets Liabilities783 448944 3301 356 965
Other Creditors 95 171117 967
Other Taxation Social Security Payable 59 012194 452
Property Plant Equipment Gross Cost669 501674 883678 437
Total Additions Including From Business Combinations Intangible Assets  202 225
Total Additions Including From Business Combinations Property Plant Equipment 5 3823 554
Total Assets Less Current Liabilities1 782 2461 916 1652 413 057
Trade Creditors Trade Payables 26 69659 355
Trade Debtors Trade Receivables 258 828571 156

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (12 pages)

Company search