Amo Money Transfer & Exchange Ltd is a private limited company registered at 5 Station Parade, High Street North, London E6 1JD. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-11-28, this 5-year-old company is run by 1 director.
Director Promod L., appointed on 06 June 2020.
The company is classified as "financial intermediation not elsewhere classified" (SIC: 64999).
The last confirmation statement was filed on 2023-02-03 and the date for the subsequent filing is 2024-02-17. What is more, the annual accounts were filed on 30 November 2021 and the next filing should be sent on 31 August 2023.
Office Address | 5 Station Parade |
Office Address2 | High Street North |
Town | London |
Post code | E6 1JD |
Country of origin | United Kingdom |
Registration Number | 11701441 |
Date of Incorporation | Wed, 28th Nov 2018 |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 30th November |
Company age | 6 years old |
Account next due date | Thu, 31st Aug 2023 (246 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Sat, 17th Feb 2024 (2024-02-17) |
Last confirmation statement dated | Fri, 3rd Feb 2023 |
The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is Promod L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Md. U. This PSC has significiant influence or control over the company,. The third one is Rebin K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Promod L.
Notified on | 6 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Md. U.
Notified on | 6 June 2020 |
Ceased on | 1 October 2020 |
Nature of control: |
significiant influence or control |
Rebin K.
Notified on | 28 October 2019 |
Ceased on | 6 June 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Shamal F.
Notified on | 28 November 2018 |
Ceased on | 6 June 2020 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||
Cash Bank On Hand | 11 624 | 13 965 | ||
Net Assets Liabilities | 6 020 | 47 564 | 2 224 | 225 |
Property Plant Equipment | 2 850 | 2 680 | ||
Current Assets | 308 | 825 | 11 624 | |
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 900 | 3 045 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 975 | |||
Average Number Employees During Period | 1 | 2 | 2 | 2 |
Creditors | 6 328 | 52 189 | 12 250 | 16 420 |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 145 | |||
Net Current Assets Liabilities | 6 020 | 51 364 | 626 | -2 455 |
Other Creditors | 11 573 | 15 524 | ||
Property Plant Equipment Gross Cost | 4 750 | 5 725 | ||
Taxation Social Security Payable | 677 | 896 | ||
Fixed Assets | 3 800 | 2 850 | ||
Total Assets Less Current Liabilities | 6 020 | 47 564 | 2 224 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 1st, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy