Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AMG WARRANTIES LIMITED
Company Information for

AMG WARRANTIES LIMITED

LOMOND HOUSE, 23 LOMOND STREET, GLASGOW, G22 6JJ,
Company Registration Number
SC265646
Private Limited Company
Active

Company Overview

About Amg Warranties Ltd
AMG WARRANTIES LIMITED was founded on 2004-03-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Amg Warranties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMG WARRANTIES LIMITED
 
Legal Registered Office
LOMOND HOUSE
23 LOMOND STREET
GLASGOW
G22 6JJ
Other companies in G22
 
Filing Information
Company Number SC265646
Company ID Number SC265646
Date formed 2004-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/04/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB847540803  
Last Datalog update: 2025-04-05 13:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMG WARRANTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMG WARRANTIES LIMITED

Current Directors
Officer Role Date Appointed
GERALDO FACENNA
Director 2004-03-30
MICHAEL ANGELO FACENNA
Director 2004-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PRYOR
Director 2016-08-01 2017-10-31
PAUL ANTHONY NELSON
Company Secretary 2006-09-04 2016-05-08
GAVIN CHARLES GILLIES
Company Secretary 2004-03-30 2006-09-04
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-03-29 2004-03-31
BRIGHTON DIRECTOR LTD
Nominated Director 2004-03-29 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDO FACENNA C V AUTOMOTIVES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Dissolved 2018-01-09
GERALDO FACENNA C.V. PANELS LIMITED Director 2015-06-02 CURRENT 1996-01-16 Active - Proposal to Strike off
GERALDO FACENNA ALLIED HOLDINGS (PROPERTIES) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GERALDO FACENNA CARDIOCAB LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
GERALDO FACENNA ALLIED MEDICARE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
GERALDO FACENNA ZEV LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
GERALDO FACENNA ASHFIELD MOTORS LTD. Director 2004-06-25 CURRENT 1996-04-01 Active - Proposal to Strike off
GERALDO FACENNA CABS DIRECT LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
GERALDO FACENNA ALLIED PASSENGER VEHICLES LTD. Director 2001-05-23 CURRENT 2001-05-09 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA C.V. PANELS LIMITED Director 2015-06-02 CURRENT 1996-01-16 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA AMG PANELS LIMITED Director 2015-05-05 CURRENT 2015-04-15 Active
MICHAEL ANGELO FACENNA GLASGOW TIGERS SPEEDWAY LIMITED Director 2015-01-20 CURRENT 2012-09-26 Active
MICHAEL ANGELO FACENNA LEMAC PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
MICHAEL ANGELO FACENNA ALLIED HOLDINGS (UK) 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
MICHAEL ANGELO FACENNA LEMAC NEWCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
MICHAEL ANGELO FACENNA ASHFIELD ALLIED LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
MICHAEL ANGELO FACENNA ALLIED HOLDINGS (PROPERTIES) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
MICHAEL ANGELO FACENNA CARDIOCAB LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
MICHAEL ANGELO FACENNA ALLIED MEDICARE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA ZEV LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
MICHAEL ANGELO FACENNA ASHFIELD MOTORS LTD. Director 2004-06-25 CURRENT 1996-04-01 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA CAB DIRECT LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
MICHAEL ANGELO FACENNA CABS DIRECT LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
MICHAEL ANGELO FACENNA HOME CAR SALES LTD Director 2003-03-12 CURRENT 2003-03-12 Active
MICHAEL ANGELO FACENNA ALLIED PASSENGER VEHICLES LTD. Director 2001-05-23 CURRENT 2001-05-09 Active - Proposal to Strike off
MICHAEL ANGELO FACENNA ALLIED HOLDINGS (UK) LTD Director 2001-03-01 CURRENT 2001-03-01 Active
MICHAEL ANGELO FACENNA ALLIED VEHICLES LIMITED Director 1997-06-30 CURRENT 1993-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-31CONFIRMATION STATEMENT MADE ON 29/03/25, WITH NO UPDATES
2025-02-06Notification of Allied Holdings (Uk) Ltd as a person with significant control on 2016-04-06
2025-02-05CESSATION OF GERALDO FACENNA AS A PERSON OF SIGNIFICANT CONTROL
2024-05-29Director's details changed for Mr David John Facenna on 2024-05-16
2024-03-29CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-06-16Director's details changed for Mr Geraldo Facenna on 2023-06-15
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2656460001
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-03-10PSC07CESSATION OF MICHAEL FACENNA AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGELO FACENNA
2020-03-09AP03Appointment of Mr Brian William Athol Ritchie as company secretary on 2020-03-09
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRYOR
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO FACENNA / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO FACENNA / 07/02/2018
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALDO FACENNA / 07/02/2018
2018-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-02AP01DIRECTOR APPOINTED MR STEPHEN PRYOR
2016-08-01TM02Termination of appointment of Paul Anthony Nelson on 2016-05-08
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALDO FACENNA / 30/04/2014
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALDO FACENNA / 30/04/2014
2014-10-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0129/03/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-25AR0129/03/13 ANNUAL RETURN FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-25AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-25CH01Director's details changed for Geraldo Facenna on 2011-08-31
2011-11-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-06AR0129/03/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION FULL
2010-04-19AR0129/03/10 FULL LIST
2010-01-16AA30/04/09 TOTAL EXEMPTION FULL
2009-04-07363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-10-15AA30/04/08 TOTAL EXEMPTION FULL
2008-04-25225CURREXT FROM 31/01/2008 TO 30/04/2008
2008-04-18363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-13363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-07288bSECRETARY RESIGNED
2006-09-07288aNEW SECRETARY APPOINTED
2006-04-21363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2006-01-17225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2005-04-25363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07CERTNMCOMPANY NAME CHANGED AMJ WARRANTIES LIMITED CERTIFICATE ISSUED ON 07/04/04
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 25 BOTHWELL STREET GLASGOW G2 6NL
2004-04-0788(2)RAD 31/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-31288bSECRETARY RESIGNED
2004-03-31288bDIRECTOR RESIGNED
2004-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMG WARRANTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMG WARRANTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AMG WARRANTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMG WARRANTIES LIMITED

Intangible Assets
Patents
We have not found any records of AMG WARRANTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMG WARRANTIES LIMITED
Trademarks
We have not found any records of AMG WARRANTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMG WARRANTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMG WARRANTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMG WARRANTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMG WARRANTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMG WARRANTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.