Company NameAmeybriggs Services Limited
Company StatusActive
Company Number12801304
CategoryPrivate Limited Company
Incorporation Date10 August 2020(3 years, 8 months ago)
Previous NameMiter Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Brian Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital 7 Orbital Way
Cannock
WS11 8XW
Director NameMr Richard Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Gary Clements
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs Equipment Uk Limited Orbital 7
Orbital Way
Cannock
WS11 8XW
Director NameMr Tom Lee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed10 August 2020(same day as company formation)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Stuart Parsons
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(same day as company formation)
RoleCertififed Accountant
Country of ResidenceEngland
Correspondence AddressOrbital 7 Orbital Way
Cannock
WS11 8XW
Director NameMr Timothy Andrew Redfern
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwales Pavilion Raf Wyton
Huntingdon
Cambridgeshire
PE28 2EA
Director NameMr Richard James Ward
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Adam Alderson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(1 year after company formation)
Appointment Duration1 year (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

30 March 2021Delivered on: 1 April 2021
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Particulars: No land, ship, or aircraft is charged by the instrument.. Clause 3.9 creates a fixed charge over all intellectual property rights (as defined in the instrument), including all fees, royalties and other rights relating to or deriving from them.. Please see the instrument for full details of the charges created.
Outstanding

Filing History

18 July 2023Full accounts made up to 31 December 2022 (47 pages)
19 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
23 March 2023Appointment of Mr Tom Lee as a director on 23 March 2023 (2 pages)
13 February 2023Termination of appointment of Richard James Ward as a director on 31 January 2023 (1 page)
24 October 2022Appointment of Mr Gary Clements as a director on 29 September 2022 (2 pages)
24 October 2022Termination of appointment of Adam Alderson as a director on 29 September 2022 (1 page)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (38 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 January 2022Appointment of Mr Richard Wilson as a director on 4 January 2022 (2 pages)
20 January 2022Termination of appointment of Timothy Andrew Redfern as a director on 30 November 2021 (1 page)
14 September 2021Appointment of Mr Adam Alderson as a director on 7 September 2021 (2 pages)
14 September 2021Termination of appointment of Stuart Parsons as a director on 7 September 2021 (1 page)
13 September 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
31 July 2021Director's details changed for Mr Richard James Ward on 30 July 2021 (2 pages)
1 April 2021Registration of charge 128013040001, created on 30 March 2021 (46 pages)
1 February 2021Notification of Ameybriggs Servcies Holdings Limited as a person with significant control on 10 August 2020 (2 pages)
1 February 2021Withdrawal of a person with significant control statement on 1 February 2021 (2 pages)
1 February 2021Change of details for Ameybriggs Servcies Holdings Limited as a person with significant control on 10 August 2020 (2 pages)
4 September 2020Memorandum and Articles of Association (11 pages)
4 September 2020Resolutions
  • RES13 ‐ Change of company name 12/08/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
16 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
(3 pages)
14 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 1,200
(3 pages)
10 August 2020Incorporation
Statement of capital on 2020-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)