Ami Structural Limited NORTHIAM


Ami Structural started in year 2014 as Private Limited Company with registration number 09370877. The Ami Structural company has been functioning successfully for ten years now and its status is active. The firm's office is based in Northiam at North View. Postal code: TN31 6HT.

The firm has one director. Philippa B., appointed on 6 April 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 6 ex directors - Judith B., Anna J. and others listed below. There were no ex secretaries.

Ami Structural Limited Address / Contact

Office Address North View
Office Address2 Mill Corner
Town Northiam
Post code TN31 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09370877
Date of Incorporation Wed, 31st Dec 2014
Industry Development of building projects
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Philippa B.

Position: Director

Appointed: 06 April 2015

Judith B.

Position: Director

Appointed: 06 April 2015

Resigned: 07 December 2017

Anna J.

Position: Director

Appointed: 06 April 2015

Resigned: 12 November 2020

First Instance Secretariat Limited

Position: Corporate Secretary

Appointed: 31 December 2014

Resigned: 23 January 2017

Andrew C.

Position: Director

Appointed: 31 December 2014

Resigned: 12 October 2023

Judith B.

Position: Director

Appointed: 31 December 2014

Resigned: 31 December 2014

David A.

Position: Director

Appointed: 31 December 2014

Resigned: 31 December 2014

Philippa B.

Position: Director

Appointed: 31 December 2014

Resigned: 31 December 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Amanda C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philippa B. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda C.

Notified on 16 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Philippa B.

Notified on 16 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3-139 341       
Balance Sheet
Cash Bank In Hand38 930       
Cash Bank On Hand 8 93043 849306 802245 310297 716758 953265 006254 286
Current Assets 8 930215 1641 009 8153 493 1082 810 7871 097 523519 5051 537 826
Debtors  6 6447 78024 89132 17258 617254 4991 283 540
Net Assets Liabilities -139 341-171 708-282 992-368 188-37 816447 025449 832640 155
Net Assets Liabilities Including Pension Asset Liability3-139 341       
Other Debtors     221876200 000347 138
Property Plant Equipment 60 786       
Tangible Fixed Assets 60 786       
Total Inventories  164 671695 2333 222 9072 480 899279 953  
Reserves/Capital
Called Up Share Capital3104       
Profit Loss Account Reserve -139 445       
Shareholder Funds3-139 341       
Other
Accrued Liabilities Deferred Income 3 0323 0323 1753 0323 0327 8008 5808 580
Accumulated Depreciation Impairment Property Plant Equipment        406
Amounts Owed By Group Undertakings     23 46942 92944 969932 121
Amounts Owed To Group Undertakings        364 545
Average Number Employees During Period    43222
Bank Borrowings     1 750 0003 6886 5366 536
Bank Borrowings Overdrafts   713 9243 100 0001 750 00046 31240 1116 536
Comprehensive Income Expense        240 281
Corporation Tax Payable     93 197172 663201 259191 363
Creditors 206 025349 3951 261 2543 640 5272 185 000481 31240 111873 641
Creditors Due After One Year 206 025       
Creditors Due Within One Year 3 032       
Disposals Property Plant Equipment  60 786      
Fixed Assets     1360 747550 0019 545
Increase From Depreciation Charge For Year Property Plant Equipment        406
Investments Fixed Assets     111201
Investments In Group Undertakings     111201
Merchandise  164 671695 2333 222 9072 480 899279 953  
Net Assets Liabilities Subsidiaries       -6 14682 146
Net Current Assets Liabilities35 898177 687978 2623 272 3392 147 183567 590-37 703664 185
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Allotted11       
Number Shares Issued Fully Paid  1111111
Number Shares Issued Specific Share Issue   25     
Other Creditors 60 66760 66762 97462 974435 000435 000247 975250 000
Other Taxation Social Security Payable   3 2689 386    
Par Value Share111111111
Percentage Class Share Held In Subsidiary        100
Prepayments Accrued Income    7 4393 2547 431 1 085
Profit Loss  -32 367-111 284-85 196330 372736 091186 907-49 958
Profit Loss Subsidiaries       18 419-82 246
Property Plant Equipment Gross Cost 60 786      9 750
Recoverable Value-added Tax  6 6447 78011 2171 6055 4469 5303 196
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 60 786       
Tangible Fixed Assets Cost Or Valuation 60 786       
Total Additions Including From Business Combinations Property Plant Equipment        9 750
Total Assets Less Current Liabilities366 684177 687978 2623 272 3392 147 184928 337512 298673 730
Trade Creditors Trade Payables  34 44525 110197 35155 63934 50791 90952 210
Trade Debtors Trade Receivables    6 2353 6231 935  
Additional Provisions Increase From New Provisions Recognised       22 355 
Additions Other Than Through Business Combinations Investment Property Fair Value Model      360 74699 835 
Dividends Paid       52 000 
Investment Property      360 746550 000 
Investment Property Fair Value Model      360 746550 000 
Provisions       22 355 
Provisions For Liabilities Balance Sheet Subtotal       22 355 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements