Amanur Limited WORCESTER


Founded in 2016, Amanur, classified under reg no. 10060429 is an active company. Currently registered at 20 Sansome Walk WR1 1LR, Worcester the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 25th September 2019 Amanur Limited is no longer carrying the name Finkley Down Farm Nursery And Pre School.

The firm has 3 directors, namely Alison D., Charles W. and Gary D.. Of them, Alison D., Charles W., Gary D. have been with the company the longest, being appointed on 14 March 2016. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Amanur Limited Address / Contact

Office Address 20 Sansome Walk
Town Worcester
Post code WR1 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10060429
Date of Incorporation Mon, 14th Mar 2016
Industry Pre-primary education
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Alison D.

Position: Director

Appointed: 14 March 2016

Charles W.

Position: Director

Appointed: 14 March 2016

Gary D.

Position: Director

Appointed: 14 March 2016

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Alison D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Gary D. This PSC has significiant influence or control over the company,. Moving on, there is Charles W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alison D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gary D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles W.

Notified on 6 April 2016
Nature of control: significiant influence or control

James W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Finkley Down Farm Nursery And Pre School September 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 43 061118 543201 001211 867312 921292 452
Current Assets10057 202133 691224 724218 400339 008317 573
Debtors10014 14115 14823 7236 53326 08725 121
Net Assets Liabilities10017 480102 648204 769158 880253 040261 752
Property Plant Equipment 3 29014 61526 14357 31278 622685 254
Other
Accrued Liabilities 9601 4401 4401 4401 3251 545
Accumulated Depreciation Impairment Property Plant Equipment 1 6464 12111 11127 27447 11569 494
Average Number Employees During Period 131923254449
Corporation Tax Payable 3 58430 53335 26238 74377 10251 170
Creditors 42 38744 75642 828107 56040 000406 207
Dividends Paid  44 20058 400236 648  
Increase From Depreciation Charge For Year Property Plant Equipment 1 6462 4756 99016 16319 84122 379
Net Current Assets Liabilities10014 81588 935181 896110 840228 03012 577
Number Shares Issued Fully Paid 10010025   
Other Creditors  9165 3591-1 
Other Taxation Social Security Payable 2 9432 7675799 7188 43015 391
Par Value Share 111   
Profit Loss 17 380129 368160 421190 759  
Property Plant Equipment Gross Cost 4 93618 73637 25484 586125 737754 748
Provisions For Liabilities Balance Sheet Subtotal 6259023 2709 27213 61229 872
Total Additions Including From Business Combinations Property Plant Equipment 4 93613 80018 51847 33241 151629 011
Total Assets Less Current Liabilities10018 105103 550208 039168 152306 652697 831
Trade Debtors Trade Receivables 14 04115 04822 7231 06214 07417 311
Accrued Liabilities Deferred Income    5 10712 12964 303
Bank Borrowings Overdrafts    50 00010 00010 000
Finance Lease Liabilities Present Value Total      714
Increase Decrease In Property Plant Equipment      517 600
Nominal Value Shares Issued Specific Share Issue   1   
Other Remaining Borrowings      375 000
Payments Received On Account      20 416
Prepayments   8005 27111 8137 810
Trade Creditors Trade Payables    2 3631 806 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Resolution
On 20th February 2024 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search