UKBizDB.co.uk

A M A ENTERPRISES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A M A Enterprises Ltd. The company was founded 4 years ago and was given the registration number 12683576. The firm's registered office is in WANTAGE. You can find them at 28 Wallingford Street, , Wantage, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:A M A ENTERPRISES LTD
Company Number:12683576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:28 Wallingford Street, Wantage, England, OX12 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Wallingford Street, Wantage, England, OX12 8BH

Director06 March 2023Active
28, Wallingford Street, Wantage, England, OX12 8BH

Director07 November 2022Active
28 Wallingford Street, Oxonian Travel Services Ltd, Wantage, England, OX12 8BH

Director19 June 2020Active
28 Wallingford Street, Oxonian Travel Services Ltd, Wantage, England, OX12 8BH

Director19 June 2020Active

People with Significant Control

Mrs Aras Atif
Notified on:06 March 2023
Status:Active
Date of birth:March 1992
Nationality:Pakistani
Country of residence:England
Address:28, Wallingford Street, Wantage, England, OX12 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Atif Imran
Notified on:06 March 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:28, Wallingford Street, Wantage, England, OX12 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Momina Malik
Notified on:19 June 2020
Status:Active
Date of birth:December 1989
Nationality:Pakistani
Country of residence:England
Address:28 Wallingford Street, Oxonian Travel Services Ltd, Wantage, England, OX12 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Ali Javed
Notified on:19 June 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:28 Wallingford Street, Oxonian Travel Services Ltd, Wantage, England, OX12 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Change of name

Change of name notice.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-06-21Address

Change registered office address company with date old address new address.

Download
2020-06-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.