Founded in 2015, Amptill Bedford, classified under reg no. 09851147 is a active - proposal to strike off company. Currently registered at 1 Woodcroft Lane CH63 8NL, Wirral the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on Sat, 30th Nov 2019.
Office Address | 1 Woodcroft Lane |
Town | Wirral |
Post code | CH63 8NL |
Country of origin | United Kingdom |
Registration Number | 09851147 |
Date of Incorporation | Mon, 2nd Nov 2015 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 30th November |
Company age | 9 years old |
Account next due date | Tue, 31st Aug 2021 (1001 days after) |
Account last made up date | Sat, 30th Nov 2019 |
Next confirmation statement due date | Tue, 29th Jun 2021 (2021-06-29) |
Last confirmation statement dated | Mon, 15th Jun 2020 |
The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Geoffrey L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Turner Little Company Nominees Limited that put York, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Granville T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.
Geoffrey L.
Notified on | 15 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Turner Little Company Nominees Limited
York Eco Business Centre (Office 12) Amy Johnson Way, York Business Park, Nether Poppleton, York, YO30 4AG, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 04129047 |
Notified on | 6 April 2016 |
Ceased on | 18 June 2020 |
Nature of control: |
75,01-100% shares |
Granville T.
Notified on | 6 April 2016 |
Ceased on | 26 September 2019 |
Nature of control: |
25-50% shares |
James T.
Notified on | 6 April 2016 |
Ceased on | 26 September 2019 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 |
Net Worth | 1 | 1 | ||
Balance Sheet | ||||
Net Assets Liabilities | 1 | 1 | 1 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||
Reserves/Capital | ||||
Shareholder Funds | 1 | 1 | ||
Other | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 |
Number Shares Allotted | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England on Fri, 15th Sep 2023 to 1 Woodcroft Lane Wirral CH63 8NL filed on: 15th, September 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy