Amana Trust ESSEX


Founded in 2002, Amana Trust, classified under reg no. 04366897 is an active company. Currently registered at Bower House, Orange Tree Hill RM4 1PB, Essex the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Dennis S., William L. and Curtis K. and others. In addition one secretary - Samuel A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amana Trust Address / Contact

Office Address Bower House, Orange Tree Hill
Office Address2 Romford
Town Essex
Post code RM4 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366897
Date of Incorporation Tue, 5th Feb 2002
Industry Activities of religious organizations
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Dennis S.

Position: Director

Appointed: 01 September 2023

William L.

Position: Director

Appointed: 01 September 2023

Curtis K.

Position: Director

Appointed: 22 April 2016

Samuel A.

Position: Secretary

Appointed: 18 June 2012

Paul C.

Position: Director

Appointed: 09 March 2011

Joseph D.

Position: Director

Appointed: 05 February 2002

Curtis K.

Position: Secretary

Appointed: 21 February 2008

Resigned: 18 June 2012

Melvin P.

Position: Director

Appointed: 21 February 2008

Resigned: 09 March 2011

William L.

Position: Secretary

Appointed: 31 January 2005

Resigned: 21 February 2008

William L.

Position: Director

Appointed: 26 March 2004

Resigned: 01 July 2014

Patrick S.

Position: Secretary

Appointed: 05 February 2002

Resigned: 31 January 2005

Curtis K.

Position: Director

Appointed: 05 February 2002

Resigned: 13 April 2009

Patrick S.

Position: Director

Appointed: 05 February 2002

Resigned: 31 January 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Joseph D. This PSC has 25-50% voting rights. Another entity in the PSC register is Curtis K. This PSC and has 25-50% voting rights. Then there is Paul C., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Joseph D.

Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: 25-50% voting rights

Curtis K.

Notified on 22 April 2016
Ceased on 1 September 2023
Nature of control: 25-50% voting rights

Paul C.

Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 7th, October 2023
Free Download (31 pages)

Company search

Advertisements