Company NameAMG Wills Limited
DirectorsAndrew Myron Goodwin and Heather Joy Long
Company StatusActive
Company Number08415985
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Andrew Myron Goodwin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameMrs Heather Joy Long
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD

Location

Registered AddressSuite B Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Myron Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,401
Cash£2,046
Current Liabilities£4,397

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 December 2023 (6 pages)
28 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
22 January 2024Notification of Heather Joy Long as a person with significant control on 1 January 2023 (2 pages)
8 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
1 February 2023Director's details changed for Mrs Heather Joy Long on 1 January 2023 (2 pages)
1 February 2023Director's details changed for Mrs Heather Joy Dunn-Long on 1 January 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
31 January 2023Change of details for Mr Anfrew Myron Goodwin as a person with significant control on 30 January 2023 (2 pages)
28 January 2023Appointment of Mr Stuart Charles Phelan as a director on 1 January 2023 (2 pages)
28 January 2023Cessation of Andrew Myron Goodwin as a person with significant control on 18 January 2023 (1 page)
28 January 2023Notification of Anfrew Myron Goodwin as a person with significant control on 18 January 2023 (2 pages)
28 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
10 November 2022Company name changed amg wills and probate LIMITED\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
(3 pages)
4 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
3 March 2022Company name changed amg wills and probate LIMITED LIMITED\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
(3 pages)
21 February 2022Company name changed a m g wills and probate LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
(3 pages)
3 February 2022Change of details for Mr Andrew Myron Goodwin as a person with significant control on 31 December 2021 (2 pages)
3 February 2022Change of details for Mr Andrew Myron Goodwin as a person with significant control on 31 January 2022 (2 pages)
2 February 2022Change of details for Mr Andrew Myron Goodwin as a person with significant control on 31 January 2022 (2 pages)
2 February 2022Registered office address changed from 17-19 Park Lane Poynton Stockport Cheshire SK12 1rd to Suite B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2 February 2022 (1 page)
2 February 2022Director's details changed for Mr Andrew Myron Goodwin on 31 January 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
30 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (5 pages)
22 December 2020Appointment of Mrs Heather Joy Long as a director on 20 December 2020 (2 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 March 2017Director's details changed for Mr Andrew Myron Goodwin on 20 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Andrew Myron Goodwin on 20 February 2017 (2 pages)
4 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Register inspection address has been changed (1 page)
22 February 2013Incorporation (21 pages)
22 February 2013Incorporation (21 pages)