Amha Limited KENT


Founded in 2003, Amha, classified under reg no. 04647237 is an active company. Currently registered at 20 Church Road TN1 1JP, Kent the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Helen P., Charlotte B. and Andrew B.. In addition one secretary - John B. - is with the firm. Currently 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.

Amha Limited Address / Contact

Office Address 20 Church Road
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04647237
Date of Incorporation Fri, 24th Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Helen P.

Position: Director

Appointed: 15 March 2017

Charlotte B.

Position: Director

Appointed: 04 February 2013

John B.

Position: Secretary

Appointed: 08 March 2011

Andrew B.

Position: Director

Appointed: 07 January 2008

Michael B.

Position: Director

Appointed: 19 August 2015

Resigned: 15 March 2017

Helen P.

Position: Director

Appointed: 08 March 2011

Resigned: 19 August 2015

Suzanne A.

Position: Director

Appointed: 07 January 2008

Resigned: 08 March 2011

Janice B.

Position: Director

Appointed: 24 January 2003

Resigned: 31 December 2007

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 24 January 2003

Resigned: 24 January 2003

Michael B.

Position: Secretary

Appointed: 24 January 2003

Resigned: 18 August 2004

Michael B.

Position: Director

Appointed: 24 January 2003

Resigned: 18 August 2014

Marion W.

Position: Secretary

Appointed: 24 January 2003

Resigned: 28 February 2009

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2003

Resigned: 24 January 2003

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Andrew B. This PSC and has 75,01-100% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand116 936305 643166 989929 803
Current Assets173 233726 118214 249981 421
Debtors56 297420 47547 26051 618
Net Assets Liabilities8 788 6658 914 73010 380 83710 703 191
Other Debtors 380 63323 50325 299
Property Plant Equipment510 674500 000550 000550 000
Other
Accumulated Depreciation Impairment Property Plant Equipment196 990206 53793 16396 808
Additions Other Than Through Business Combinations Property Plant Equipment  5 2493 645
Average Number Employees During Period 444
Bank Borrowings4 400 0004 200 0004 000 0003 800 000
Bank Borrowings Overdrafts4 200 0004 000 0003 800 0003 800 000
Creditors4 200 0004 000 0003 800 00013 874 152
Disposals Investment Property Fair Value Model  198 117491 187
Fixed Assets24 898 09223 862 41825 140 00424 505 004
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  1 425 703-143 813
Increase From Depreciation Charge For Year Property Plant Equipment 125 8945 2493 645
Investment Property24 387 41823 362 41824 590 00423 955 004
Investment Property Fair Value Model 23 362 41824 590 00423 955 004
Loans From Group Undertakings Participating Interests 10 651 0539 898 7649 899 383
Net Current Assets Liabilities-11 331 896-10 303 851-10 027 825-12 892 731
Other Creditors34 31435 1129 973 4369 980 012
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  118 623 
Other Disposals Property Plant Equipment  118 623 
Other Taxation Social Security Payable 84 98365 98690 355
Property Plant Equipment Gross Cost707 664706 537643 163646 808
Provisions For Liabilities Balance Sheet Subtotal577 531643 837931 342909 082
Total Assets Less Current Liabilities13 566 19613 558 56715 112 17911 612 273
Total Borrowings 14 851 05313 898 76413 699 383
Total Increase Decrease From Revaluations Property Plant Equipment  50 000 
Trade Creditors Trade Payables  2 6523 785
Trade Debtors Trade Receivables13 18414 04423 75726 319
Accrued Liabilities Deferred Income58 04158 821  
Additional Provisions Increase From New Provisions Recognised 66 306  
Corporation Tax Payable62 94484 983  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 116 347  
Disposals Property Plant Equipment 3 393  
Prepayments Accrued Income20 908958  
Provisions577 531643 837  
Total Additions Including From Business Combinations Property Plant Equipment 2 266  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements