Company NameAMP (South East) Ltd
DirectorsLawrence John Phillips and Michele Young
Company StatusActive
Company Number05392405
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lawrence John Phillips
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 weeks, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Business
Centre Springhead Road
Northfleet
Kent
DA11 8HN
Secretary NameMr Lawrence John Phillips
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 weeks, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Business
Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameMiss Michele Young
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Business
Centre Springhead Road
Northfleet
Kent
DA11 8HN
Director NameRoy Alexander Beal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines
Vicarage Lane East Farleigh
Maidstone
Kent
ME15 0LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01474 338708
Telephone regionGravesend

Location

Registered AddressC/O Martin Ives & Co Ltd. The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lawrence John Phillips
50.00%
Ordinary
1 at £1Roy Alexander Beal
50.00%
Ordinary

Financials

Year2014
Net Worth£1,675
Cash£31,424

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
30 September 2019Director's details changed for Miss Michele Young on 30 September 2019 (2 pages)
30 September 2019Change of details for Mr Lawrence John Phillips as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Secretary's details changed for Mr Lawrence John Phillips on 30 September 2019 (1 page)
30 September 2019Director's details changed for Mr Lawrence John Phillips on 30 September 2019 (2 pages)
20 May 2019Appointment of Miss Michele Young as a director on 1 January 2019 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 June 2015Termination of appointment of Roy Alexander Beal as a director on 11 May 2015 (1 page)
22 June 2015Termination of appointment of Roy Alexander Beal as a director on 11 May 2015 (1 page)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Lawrence John Phillips on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Lawrence John Phillips on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Roy Alexander Beal on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Roy Alexander Beal on 18 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 June 2008Return made up to 15/03/08; full list of members (4 pages)
17 June 2008Return made up to 15/03/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 March 2007Return made up to 15/03/07; full list of members (3 pages)
28 March 2007Return made up to 15/03/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 May 2006Return made up to 15/03/06; full list of members (3 pages)
18 May 2006Return made up to 15/03/06; full list of members (3 pages)
11 April 2006Registered office changed on 11/04/06 from: 7 kennet road dartford kent DA1 4QN (1 page)
11 April 2006Registered office changed on 11/04/06 from: 7 kennet road dartford kent DA1 4QN (1 page)
27 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: lockheed house green lane business park 238-240 green lane new elton london SE9 3TL (1 page)
8 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
8 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
8 April 2005Registered office changed on 08/04/05 from: lockheed house green lane business park 238-240 green lane new elton london SE9 3TL (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Incorporation (9 pages)
15 March 2005Incorporation (9 pages)