Amarc (2002) Limited KINGTON


Founded in 2001, Amarc (2002), classified under reg no. 04224334 is an active company. Currently registered at 61 Bridge Street HR5 3DJ, Kington the company has been in the business for twenty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 1st March 2002 Amarc (2002) Limited is no longer carrying the name Twelve Square.

The firm has 3 directors, namely John B., David H. and Philip S.. Of them, Philip S. has been with the company the longest, being appointed on 2 September 2022 and John B. has been with the company for the least time - from 20 November 2022. 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.

Amarc (2002) Limited Address / Contact

Office Address 61 Bridge Street
Town Kington
Post code HR5 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04224334
Date of Incorporation Tue, 29th May 2001
Industry Other sports activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

John B.

Position: Director

Appointed: 20 November 2022

David H.

Position: Director

Appointed: 19 November 2022

Philip S.

Position: Director

Appointed: 02 September 2022

Nigel K.

Position: Secretary

Appointed: 01 April 2020

Resigned: 25 August 2022

Nigel K.

Position: Director

Appointed: 02 January 2020

Resigned: 25 August 2022

Alan H.

Position: Director

Appointed: 19 December 2017

Resigned: 19 November 2022

Richard P.

Position: Director

Appointed: 10 February 2017

Resigned: 14 November 2017

Alan P.

Position: Director

Appointed: 24 November 2015

Resigned: 09 November 2016

Colin S.

Position: Director

Appointed: 24 November 2015

Resigned: 19 November 2022

Colin D.

Position: Secretary

Appointed: 01 July 2014

Resigned: 18 March 2020

Michael S.

Position: Director

Appointed: 04 March 2014

Resigned: 26 November 2019

Christopher H.

Position: Director

Appointed: 04 March 2014

Resigned: 09 November 2016

Jason P.

Position: Director

Appointed: 04 March 2014

Resigned: 24 November 2015

James B.

Position: Director

Appointed: 06 November 2005

Resigned: 25 November 2014

Bruce M.

Position: Director

Appointed: 06 November 2003

Resigned: 25 February 2014

Ronald B.

Position: Director

Appointed: 19 December 2002

Resigned: 25 February 2014

Michael L.

Position: Director

Appointed: 29 May 2001

Resigned: 25 February 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 May 2001

Resigned: 29 May 2001

Peter V.

Position: Director

Appointed: 29 May 2001

Resigned: 04 March 2014

Peter V.

Position: Secretary

Appointed: 29 May 2001

Resigned: 07 July 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2001

Resigned: 29 May 2001

Company previous names

Twelve Square March 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-282018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 0834 4997 128      
Balance Sheet
Current Assets5 5663 1915 9349 1039 6719 8106 1627 4399 374
Net Assets Liabilities   10 05010 77710 8169 1689 95412 242
Cash Bank In Hand5 1463 191       
Debtors420        
Net Assets Liabilities Including Pension Asset Liability7 0834 4997 128      
Tangible Fixed Assets1 5171 308       
Reserves/Capital
Called Up Share Capital206206       
Profit Loss Account Reserve6 8774 293       
Shareholder Funds7 0834 4997 128      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 206206206206206206206206
Fixed Assets1 5171 3089887419008002 8002 3092 662
Net Current Assets Liabilities5 5662 9855 9349 1039 6719 8106 1627 4399 374
Total Assets Less Current Liabilities7 0834 4997 12810 05010 77710 8169 1689 95412 242
Creditors Due After One Year  8 32210 050     
Number Shares Allotted 206       
Par Value Share 1       
Share Capital Allotted Called Up Paid206206       
Tangible Fixed Assets Cost Or Valuation4 6174 617       
Tangible Fixed Assets Depreciation3 1003 309       
Tangible Fixed Assets Depreciation Charged In Period 209       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 3rd, June 2023
Free Download (3 pages)

Company search