Amecyinvest Ltd LONDON


Founded in 2016, Amecyinvest, classified under reg no. 10534545 is a active - proposal to strike off company. Currently registered at 940 Green Lanes N21 2AD, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2020-12-31.

Amecyinvest Ltd Address / Contact

Office Address 940 Green Lanes
Town London
Post code N21 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10534545
Date of Incorporation Wed, 21st Dec 2016
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 3rd Jan 2023 (2023-01-03)
Last confirmation statement dated Mon, 20th Dec 2021

Company staff

Terence C.

Position: Director

Appointed: 21 December 2016

Isobel D.

Position: Director

Appointed: 09 June 2017

Resigned: 01 July 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Robert D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Isobel D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sarbjit P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert D.

Notified on 20 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Isobel D.

Notified on 20 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarbjit P.

Notified on 20 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Terence C.

Notified on 21 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand89 13741 85534 682199 922
Current Assets199 25246 09961 895215 102
Debtors110 1154 24427 21315 180
Other Debtors1003 74410014 130
Property Plant Equipment12 00012 0009 0006 511
Other
Average Number Employees During Period1222
Bank Borrowings Overdrafts 1 412  
Creditors193 80737 58257 402211 733
Net Current Assets Liabilities5 4458 5174 4933 369
Number Shares Issued But Not Fully Paid100100100100
Other Creditors149 1386 23553 79592 130
Other Taxation Social Security Payable43 44227 89426 95792 876
Par Value Share1111
Property Plant Equipment Gross Cost12 00012 00012 00012 639
Total Additions Including From Business Combinations Property Plant Equipment12 000  639
Total Assets Less Current Liabilities17 44520 51713 4939 880
Trade Creditors Trade Payables1 2272 041-23 35026 727
Trade Debtors Trade Receivables110 01550027 1131 050
Accumulated Depreciation Impairment Property Plant Equipment  3 0006 128
Increase From Depreciation Charge For Year Property Plant Equipment  3 0003 128

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search