Amycel (UK) Limited STAFFORDSHIRE


Amycel (UK) started in year 1992 as Private Limited Company with registration number 02774000. The Amycel (UK) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Staffordshire at 6 Lichfield Street. Postal code: DE14 3RD.

At present there are 3 directors in the the company, namely Kyon K., Robert J. and Shah K.. In addition one secretary - Robert J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amycel (UK) Limited Address / Contact

Office Address 6 Lichfield Street
Office Address2 Burton On Trent
Town Staffordshire
Post code DE14 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774000
Date of Incorporation Wed, 16th Dec 1992
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Kyon K.

Position: Director

Appointed: 24 February 2021

Robert J.

Position: Director

Appointed: 06 July 2015

Robert J.

Position: Secretary

Appointed: 06 July 2015

Shah K.

Position: Director

Appointed: 16 December 1992

Mark L.

Position: Director

Appointed: 08 July 2013

Resigned: 05 July 2015

Mark L.

Position: Secretary

Appointed: 08 July 2013

Resigned: 05 July 2015

Ray S.

Position: Secretary

Appointed: 11 November 1995

Resigned: 08 July 2013

Anthony C.

Position: Director

Appointed: 16 December 1992

Resigned: 11 November 1995

John K.

Position: Director

Appointed: 16 December 1992

Resigned: 24 February 2021

Anthony C.

Position: Secretary

Appointed: 16 December 1992

Resigned: 11 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1992

Resigned: 16 December 1992

Ray S.

Position: Director

Appointed: 16 December 1992

Resigned: 08 July 2013

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Shah K. The abovementioned PSC has significiant influence or control over the company,.

Shah K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302022-12-31
Balance Sheet
Cash Bank On Hand159 938185 088152 88196 35882 60070 95896 17199 882
Current Assets452 254429 723426 474424 067418 730423 539417 779416 128
Debtors292 316244 635273 593327 709336 130352 581321 608316 246
Other
Creditors2 035 5922 051 8912 140 8012 221 453829 934809 0441 003 251922 957
Net Current Assets Liabilities-1 583 338-1 622 168-1 714 327-1 797 386-411 204-385 505-585 472-506 829
Total Assets Less Current Liabilities-1 583 338-1 622 168-1 714 327-1 797 386-411 204-385 505-585 472-506 829

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 17th, August 2023
Free Download (7 pages)

Company search

Advertisements