Company NameAMG Utility Solutions Ltd
DirectorGary Asprey
Company StatusActive
Company Number08644254
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Director

Director NameMr Gary Asprey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Front Street
Sherburn Hill
Durham
County Durham
DH6 1PA

Location

Registered Address15 Front Street
Sherburn Hill
Durham
County Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gary David Asprey
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

6 July 2021Delivered on: 7 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 September 2020Delivered on: 7 September 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

10 September 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
7 September 2020Registration of charge 086442540001, created on 3 September 2020 (11 pages)
4 September 2020Change of details for Mr Gary Aspery as a person with significant control on 13 August 2019 (2 pages)
2 September 2020Director's details changed for Mr Gary Aspery on 13 August 2019 (2 pages)
30 July 2020Director's details changed for Mr Gary Aspery on 30 July 2020 (2 pages)
27 July 2020Registered office address changed from The Gables Warmfield Lane Warmfield Wakefield West Yorkshire WF1 5TN England to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 27 July 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 November 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 2
(3 pages)
13 August 2019Change of details for Mr Gary David Asprey as a person with significant control on 13 August 2019 (2 pages)
13 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
24 August 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to The Gables Warmfield Lane Warmfield Wakefield West Yorkshire WF1 5TN on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to The Gables Warmfield Lane Warmfield Wakefield West Yorkshire WF1 5TN on 24 August 2017 (1 page)
24 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
10 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
30 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
2 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
11 August 2015Registered office address changed from Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Unit 6, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 11 August 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Registered office address changed from Mft Accountants the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Mft Accountants the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB England on 26 March 2014 (1 page)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)