Amgb Ltd LIVERPOOL


Amgb started in year 2002 as Private Limited Company with registration number 04489761. The Amgb company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Liverpool at Liverpool Innovation Park. Postal code: L7 9NJ. Since 13th December 2002 Amgb Ltd is no longer carrying the name Wildtech.

The firm has one director. Christopher P., appointed on 23 March 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ruth H. who worked with the the firm until 23 March 2016.

Amgb Ltd Address / Contact

Office Address Liverpool Innovation Park
Office Address2 Edge Lane
Town Liverpool
Post code L7 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04489761
Date of Incorporation Thu, 18th Jul 2002
Industry Other information technology service activities
Industry Repair of computers and peripheral equipment
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Christopher P.

Position: Director

Appointed: 23 March 2016

Beth P.

Position: Director

Appointed: 30 September 2020

Resigned: 11 December 2023

Ian H.

Position: Director

Appointed: 03 September 2002

Resigned: 23 March 2016

Ruth H.

Position: Secretary

Appointed: 03 September 2002

Resigned: 23 March 2016

Ruth H.

Position: Director

Appointed: 03 September 2002

Resigned: 23 March 2016

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 18 July 2002

Resigned: 03 September 2002

Rm Nominees Limited

Position: Corporate Director

Appointed: 18 July 2002

Resigned: 03 September 2002

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Beth P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Chris P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Beth P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Beth P.

Notified on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Chris P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Beth P.

Notified on 30 September 2020
Ceased on 11 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wildtech December 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25 73357 309-7 189        
Balance Sheet
Cash Bank On Hand  3 5738542 1313 79820 15812 0638 6574542 391
Current Assets70 756122 35454 90651 13344 95649 63354 46784 71165 52388 210160 672
Debtors70 41288 37851 33350 27942 82545 83534 30972 64856 86688 165118 281
Net Assets Liabilities  -7 1891 456-925593 93321 43120 11025 76838 412
Other Debtors   8 01929 95429 94727 86646 50339 76948 04448 037
Property Plant Equipment  1286510 0108 9929 2285 7426 4132 5342 352
Cash Bank In Hand34433 9763 573        
Net Assets Liabilities Including Pension Asset Liability 57 309-7 189        
Tangible Fixed Assets103 128        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve25 73157 307-7 191        
Shareholder Funds25 73357 309-7 189        
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 2826 34511 34114 09217 43425 69231 20535 64939 028
Additions Other Than Through Business Combinations Property Plant Equipment       4 7726 1845653 197
Average Number Employees During Period   34232234
Bank Borrowings Overdrafts     369   333 
Corporation Tax Payable      7 92111 84513 37228 75044 263
Creditors  62 19727 72026 35224 30022 93216 1458 57664 239124 165
Deferred Tax Asset Debtors        535  
Increase From Depreciation Charge For Year Property Plant Equipment   634 9962 7513 3428 2585 5134 4443 379
Net Current Assets Liabilities25 63057 309-7 29129 12315 41715 36717 63731 83422 27323 97136 507
Other Creditors  17 43527 72026 35224 30022 93216 1458 5768 8833 302
Other Taxation Social Security Payable  36 5937 78918 82225 33823 99713 3629 9288 74519 125
Property Plant Equipment Gross Cost  6 4106 41021 35123 08426 66231 43437 61838 18341 380
Provisions For Liabilities Balance Sheet Subtotal  2612     737447
Total Assets Less Current Liabilities25 73357 309-7 16329 18825 42724 35926 86537 57628 68626 50538 859
Trade Creditors Trade Payables  8 16911 6537 4915 2249 04119 25811 67117 52857 475
Trade Debtors Trade Receivables  51 33342 26012 87115 8886 44326 14516 56240 12170 244
Creditors Due Within One Year45 12665 04562 197        
Dividends Paid     12 50030 000    
Number Shares Allotted 22        
Number Shares Issued Fully Paid   2222    
Par Value Share 111111    
Profit Loss   8 645-2 38113 48433 874    
Provisions For Liabilities Charges  26        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions  192        
Tangible Fixed Assets Cost Or Valuation6 2186 2186 410        
Tangible Fixed Assets Depreciation6 1156 2186 282        
Tangible Fixed Assets Depreciation Charged In Period 10364        
Total Additions Including From Business Combinations Property Plant Equipment    14 9411 7333 578    
Advances Credits Directors23 73151 194         
Advances Credits Made In Period Directors63 73127 463         
Advances Credits Repaid In Period Directors40 000          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements