Company NameAmgwaterproofing Limited
DirectorGary Dean Millsom
Company StatusActive
Company Number09941167
CategoryPrivate Limited Company
Incorporation Date7 January 2016(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Gary Dean Millsom
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleRoofer
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Gary Dean Milsom
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameMs Louise Emily Stone
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House West Street
Rochford
SS4 1AS

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

21 November 2017Termination of appointment of Gary Dean Milsom as a director on 21 November 2017 (1 page)
21 November 2017Appointment of Ms Louise Emily Stone as a director on 20 November 2017 (2 pages)
21 November 2017Cessation of Gary Dean Milsom as a person with significant control on 21 November 2017 (1 page)
21 November 2017Notification of Louise Stone as a person with significant control on 20 November 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 September 2017Appointment of Mr Gary Dean Milsom as a director on 7 March 2017 (3 pages)
22 September 2017Termination of appointment of Louise Emily Stone as a director on 8 March 2017 (2 pages)
23 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
23 January 2017Registered office address changed from 23 23 Elm Drive Rayleigh Essex SS6 8AB England to Sovereign House West Street Rochford SS4 1AS on 23 January 2017 (1 page)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)