Company NameAMG Tipper & Grab Hire Ltd
DirectorKhuram Shahzad
Company StatusActive
Company Number10089111
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Khuram Shahzad
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address236 Westward Road
London
E4 8QQ

Location

Registered Address236 Westward Road
London
E4 8QQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

6 May 2020Delivered on: 19 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 May 2020Registration of charge 100891110001, created on 6 May 2020 (41 pages)
30 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 May 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Registered office address changed from Flat 4 Leeview Court 29 - the Ridgeway London E4 6QZ England to 236 Westward Road London E4 8QQ on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Flat 4 Leeview Court 29 - the Ridgeway London E4 6QZ England to 236 Westward Road London E4 8QQ on 3 July 2017 (1 page)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from 54 New Road Ilford IG3 8AT England to Flat 4 Leeview Court 29 - the Ridgeway London E4 6QZ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 54 New Road Ilford IG3 8AT England to Flat 4 Leeview Court 29 - the Ridgeway London E4 6QZ on 21 December 2016 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(24 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(24 pages)