Amity Investments Limited GRANTHAM


Amity Investments started in year 1981 as Private Limited Company with registration number 01543826. The Amity Investments company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF.

There is a single director in the company at the moment - Theodoros B., appointed on 19 May 2020. In addition, a secretary was appointed - Nicholas S., appointed on 18 May 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Edward T. who worked with the the company until 18 May 2017.

Amity Investments Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543826
Date of Incorporation Fri, 6th Feb 1981
Industry Security dealing on own account
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Theodoros B.

Position: Director

Appointed: 19 May 2020

Nicholas S.

Position: Secretary

Appointed: 18 May 2017

Edward T.

Position: Secretary

Appointed: 08 April 2007

Resigned: 18 May 2017

Edward T.

Position: Director

Appointed: 08 April 2007

Resigned: 18 May 2017

Ian T.

Position: Director

Appointed: 04 August 1992

Resigned: 18 November 2022

Lucy T.

Position: Director

Appointed: 30 April 1991

Resigned: 08 April 2007

Donald T.

Position: Director

Appointed: 30 April 1991

Resigned: 08 April 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Ian T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edward T. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian T.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward T.

Notified on 6 April 2016
Ceased on 18 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand24 34718 710118 24189 48767 49130 63719 799
Current Assets54 67669 203521 100403 833306 306336 231282 509
Debtors  54 80849 27645 59937 26179 803
Other Debtors  54 80821 78930 65327 171368
Property Plant Equipment   2 0611 5462 2481 686
Total Inventories  1 100    
Net Assets Liabilities   325 911267 766313 429274 428
Other
Amount Specific Advance Or Credit Directors      79 435
Amount Specific Advance Or Credit Made In Period Directors      82 113
Amount Specific Advance Or Credit Repaid In Period Directors      2 678
Accrued Liabilities Deferred Income1 0201 2002 3402 6582 9883 0783 627
Accumulated Depreciation Impairment Property Plant Equipment2 0492 0492 0492 7363 2512 7993 361
Amounts Owed To Group Undertakings  2 469    
Average Number Employees During Period  22222
Creditors216 952217 312127 93079 9837 5005 8754 449
Current Asset Investments30 32950 493346 951265 070193 216268 333182 907
Fixed Assets  1002 061   
Increase From Depreciation Charge For Year Property Plant Equipment   687515750562
Investments Fixed Assets  100    
Investments In Group Undertakings  100-100   
Net Current Assets Liabilities-162 276-148 109393 170323 850273 720317 056277 191
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Issued Fully Paid 102202202202202202
Number Shares Issued Specific Share Issue  100    
Other Creditors 34 70124 7 5005 8754 449
Other Taxation Social Security Payable  1 7681 148683437
Par Value Share 111111
Property Plant Equipment Gross Cost2 0492 0492 0494 7974 7975 047 
Total Additions Including From Business Combinations Property Plant Equipment   2 748 2 998 
Total Assets Less Current Liabilities-162 276-148 109393 270325 911275 266319 304278 877
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 202 
Disposals Property Plant Equipment     2 748 
Trade Creditors Trade Payables    1237 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Accounting period ending changed to Wednesday 31st May 2023 (was Thursday 30th November 2023).
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements