Amh Bicester Ltd BICESTER


Amh Bicester Ltd is a private limited company that can be found at Montgomery House Surgery, Piggy Lane, Bicester OX26 6HT. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-02-18, this 5-year-old company is run by 11 directors.
Director Joshua S., appointed on 08 February 2022. Director George T., appointed on 08 February 2022. Director Katherine F., appointed on 08 February 2022.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100).
The last confirmation statement was filed on 2023-02-17 and the date for the subsequent filing is 2024-03-02. Furthermore, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Amh Bicester Ltd Address / Contact

Office Address Montgomery House Surgery
Office Address2 Piggy Lane
Town Bicester
Post code OX26 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11831504
Date of Incorporation Mon, 18th Feb 2019
Industry Development of building projects
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Joshua S.

Position: Director

Appointed: 08 February 2022

George T.

Position: Director

Appointed: 08 February 2022

Katherine F.

Position: Director

Appointed: 08 February 2022

Michael R.

Position: Director

Appointed: 08 February 2022

Ramanpreet N.

Position: Director

Appointed: 08 February 2022

Thomas A.

Position: Director

Appointed: 08 February 2022

Laura B.

Position: Director

Appointed: 08 February 2022

Helena D.

Position: Director

Appointed: 08 February 2022

Esther H.

Position: Director

Appointed: 08 February 2022

William O.

Position: Director

Appointed: 29 November 2019

Tobias Q.

Position: Director

Appointed: 29 November 2019

James T.

Position: Director

Appointed: 18 February 2019

Resigned: 29 November 2019

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is James T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James T.

Notified on 18 February 2019
Ceased on 17 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-282023-03-31
Balance Sheet
Cash Bank On Hand87 772818511405
Current Assets106 526141 716172 275 
Debtors18 754140 898171 764206 387
Net Assets Liabilities-4 482-5 584-10 145186 454
Other Debtors 121 653121 653121 652
Other
Accrued Liabilities 1 0003 120 
Balances Amounts Owed To Related Parties110 000146 300179 300 
Consideration Received For Shares Issued In Period11   
Creditors111 008147 300182 42020 338
Nominal Value Allotted Share Capital222222200 002
Number Shares Issued Fully Paid222222200 002
Number Shares Issued In Period- Gross11   
Other Creditors110 000146 300179 30020 338
Other Payables Accrued Expenses1 0081 000  
Par Value Share1111
Trade Debtors Trade Receivables18 75419 24550 11184 735

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 21st, May 2024
Free Download (1 page)

Company search