Amore Limited BARNET


Amore started in year 1999 as Private Limited Company with registration number 03759491. The Amore company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Barnet at 159 High Street. Postal code: EN5 5SU. Since 1999/08/11 Amore Limited is no longer carrying the name Grant Stephens 2000.

Currently there are 2 directors in the the firm, namely Alex M. and Barry M.. In addition one secretary - Karen M. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Amore Limited Address / Contact

Office Address 159 High Street
Town Barnet
Post code EN5 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759491
Date of Incorporation Mon, 26th Apr 1999
Industry Manufacture of jewellery and related articles
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alex M.

Position: Director

Appointed: 15 March 2019

Karen M.

Position: Secretary

Appointed: 13 May 1999

Barry M.

Position: Director

Appointed: 13 May 1999

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1999

Resigned: 13 May 1999

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 1999

Resigned: 13 May 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Barry M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry M.

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

Company previous names

Grant Stephens 2000 August 11, 1999
Direct Diamond Company May 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth39 67631 86237 63917 471-16 353-8 517       
Balance Sheet
Cash Bank In Hand2382 797183102208102       
Cash Bank On Hand     1021051523 11315 6721 09285 19721 665
Current Assets272 850230 457296 667328 227309 729319 052339 224338 193343 391370 040382 816492 313487 915
Debtors168 539126 576185 293168 320124 637125 740143 414131 643110 606118 247123 073162 466166 010
Net Assets Liabilities     -8 517-49 789-14 61827 13952 34470 930200 505218 920
Net Assets Liabilities Including Pension Asset Liability39 67631 86237 63917 471-16 353-8 517       
Other Debtors           27 78911 087
Property Plant Equipment     5 5005 2844 7055 4234 8364 546  
Stocks Inventory104 073101 084111 191159 805184 884193 210       
Tangible Fixed Assets3 12912 15011 2207 8406 0295 500       
Total Inventories     193 210195 705206 398229 672236 121258 651244 650300 240
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve39 67231 85837 63517 467-16 357-8 521       
Shareholder Funds39 67631 86237 63917 471-16 353-8 517       
Other
Secured Debts31 39331 74035 70536 39231 42825 952       
Amount Specific Advance Or Credit Directors        111  
Accumulated Depreciation Impairment Property Plant Equipment     32 13933 90035 46937 27838 89140 40643 48246 739
Average Number Employees During Period      5555566
Bank Borrowings Overdrafts           107 05768 497
Bank Overdrafts     25 95231 85633 32234 328    
Creditors     104 34491 413116 36292 35080 388142 345107 057208 437
Creditors Due After One Year 81 97646 000107 492126 042104 344       
Creditors Due Within One Year 128 035223 533269 699204 997227 735       
Increase From Depreciation Charge For Year Property Plant Equipment      1 7611 5691 8091 6131 515 3 257
Net Current Assets Liabilities96 86982 42273 13458 528104 73291 31737 25997 863115 039128 769209 555300 054279 478
Number Shares Allotted  1111       
Other Creditors           25 26720 696
Other Taxation Social Security Payable           48 16831 057
Par Value Share  1111       
Property Plant Equipment Gross Cost     37 63939 18440 17442 70143 72744 95252 71256 509
Provisions For Liabilities Balance Sheet Subtotal     9909198249738728261 7221 831
Provisions For Liabilities Charges3227347151 4051 072990       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions 13 0702 8104 6842001 306       
Tangible Fixed Assets Cost Or Valuation23 56936 63939 44936 13336 33337 639       
Tangible Fixed Assets Depreciation20 44024 48928 22928 29330 30432 139       
Tangible Fixed Assets Depreciation Charged In Period  3 7403 5642 0111 835       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 500         
Tangible Fixed Assets Disposals   8 000         
Total Additions Including From Business Combinations Property Plant Equipment      1 5459902 5271 0261 225 3 797
Total Assets Less Current Liabilities99 99894 57284 35466 368110 76196 81742 543102 568120 462133 604214 101309 284289 248
Trade Creditors Trade Payables           83 536118 124
Trade Debtors Trade Receivables           134 677154 923
Creditors Due After One Year Total Noncurrent Liabilities60 00061 976           
Creditors Due Within One Year Total Current Liabilities175 981148 035           
Fixed Assets3 12912 150           
Tangible Fixed Assets Depreciation Charge For Period 4 049           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 26th, October 2023
Free Download (7 pages)

Company search