You are here: bizstats.co.uk > a-z index > A list > AM list

Amzi Holdings Limited CARDIFF


Founded in 2017, Amzi Holdings, classified under reg no. 10565221 is an active company. Currently registered at 7-8 Raleigh Walk, Brigantine Place CF10 4LN, Cardiff the company has been in the business for 7 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2022.

The company has one director. Amer R., appointed on 16 January 2017. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Mohammed H.. There were no ex secretaries.

Amzi Holdings Limited Address / Contact

Office Address 7-8 Raleigh Walk, Brigantine Place
Town Cardiff
Post code CF10 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10565221
Date of Incorporation Mon, 16th Jan 2017
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (189 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 6th Sep 2023 (2023-09-06)
Last confirmation statement dated Tue, 23rd Aug 2022

Company staff

Amer R.

Position: Director

Appointed: 16 January 2017

Mohammed H.

Position: Director

Appointed: 16 January 2017

Resigned: 16 June 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Mohammed H. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Amar R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mohammed H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed H.

Notified on 16 January 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Amar R.

Notified on 16 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Mohammed H.

Notified on 16 January 2017
Ceased on 24 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets35 08683 17978 397125 37494 13563 910
Net Assets Liabilities-19 711-29 071-79 674-78 610-106 349-116 639
Other
Average Number Employees During Period 11111
Creditors18 000162 277137 977168 404141 211113 907
Fixed Assets4 903169 627309 310297 021286 375277 045
Net Current Assets Liabilities-6 614-36 421-251 007-207 227-251 513-279 777
Total Assets Less Current Liabilities-1 711133 20658 30389 79434 862-2 732

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
Free Download (1 page)

Company search

Advertisements