Amwill Limited HIGH WYCOMBE


Amwill started in year 2014 as Private Limited Company with registration number 09112203. The Amwill company has been functioning successfully for 10 years now and its status is active. The firm's office is based in High Wycombe at 57 London Road. Postal code: HP11 1BS.

The firm has one director. Glyn W., appointed on 1 May 2022. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Jacqueline B., Edwin L. and others listed below. There were no ex secretaries.

Amwill Limited Address / Contact

Office Address 57 London Road
Town High Wycombe
Post code HP11 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09112203
Date of Incorporation Wed, 2nd Jul 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 16th Jul 2023 (2023-07-16)
Last confirmation statement dated Sat, 2nd Jul 2022

Company staff

Glyn W.

Position: Director

Appointed: 01 May 2022

Jacqueline B.

Position: Director

Appointed: 01 February 2017

Resigned: 01 May 2022

Edwin L.

Position: Director

Appointed: 02 July 2014

Resigned: 01 February 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Aishlyn A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Megan A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edwin L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Aishlyn A.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Megan A.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Edwin L.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth72 351102 521       
Balance Sheet
Cash Bank On Hand 25 0092 7583 2371 72517 1313 293  
Current Assets44 92325 0192 7583 2371 74917 13118 66835 13348 331
Debtors1010  24 15 928  
Net Assets Liabilities 102 521102 564103 532104 671126 908157 265154 718168 280
Other Debtors    24 15 928  
Cash Bank In Hand44 91325 009       
Net Assets Liabilities Including Pension Asset Liability72 351102 521       
Tangible Fixed Assets146 249146 249       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve72 341102 511       
Shareholder Funds72 351102 521       
Other
Accrued Liabilities   900900900894  
Accrued Liabilities Not Expressed Within Creditors Subtotal    -900-9008946361 286
Average Number Employees During Period  1111111
Creditors 60 04844 43443 68441 48429 3716 75826 02825 014
Current Tax For Period     5 3377 312  
Fixed Assets  146 249146 249146 249146 249146 249146 249146 249
Investment Property 146 249146 249146 249146 249146 249146 249  
Investment Property Fair Value Model 146 249 146 249 146 249146 249  
Net Current Assets Liabilities19 60216 32074996780610 93011 9109 10523 317
Number Shares Issued Fully Paid  1010101010  
Other Creditors 60 04844 434356     
Other Remaining Borrowings   43 68441 48429 371   
Par Value Share111 1 1  
Taxation Social Security Payable   2272765 3377 311  
Total Assets Less Current Liabilities165 851162 569146 998147 216147 055157 179158 159155 354169 566
Total Borrowings   43 68441 48429 371   
Trade Creditors Trade Payables  1 098786667864   
Creditors Due After One Year93 50060 048       
Creditors Due Within One Year25 3218 699       
Number Shares Allotted1010       
Other Taxation Social Security Payable 7 80012      
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions146 249        
Tangible Fixed Assets Cost Or Valuation146 249        
Trade Debtors Trade Receivables 10       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom on Thu, 1st Feb 2024 to 65 Delamere Road Hayes UB4 0NN
filed on: 1st, February 2024
Free Download (1 page)

Company search