Company NameAMD Environmental (North) Limited
Company StatusActive
Company Number13783282
CategoryPrivate Limited Company
Incorporation Date6 December 2021(2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Andrew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameDarren Barry Peachey
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Marcus Gordon Sullivan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr George Craig
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(3 months, 4 weeks after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameBrian McFarlane
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(3 months, 4 weeks after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG

Location

Registered AddressJupiter House Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
31 August 2023Accounts for a small company made up to 30 November 2022 (9 pages)
5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 October 2022Memorandum and Articles of Association (40 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 October 2022Director's details changed for Mr Jonathan Andrew King on 5 April 2022 (2 pages)
5 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
4 April 2022Notification of Amd Group Holdings Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Appointment of Mr George Craig as a director on 4 April 2022 (2 pages)
4 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,000
(3 pages)
4 April 2022Cessation of Amd Environmental Limited as a person with significant control on 4 April 2022 (1 page)
4 April 2022Appointment of Brian Mcfarlane as a director on 4 April 2022 (2 pages)
12 January 2022Current accounting period shortened from 31 December 2022 to 30 November 2022 (1 page)
6 December 2021Incorporation
Statement of capital on 2021-12-06
  • GBP 1
(38 pages)