UKBizDB.co.uk

AMA INVESTMENT LIMITED

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

This company is commonly known as Ama Investment Limited. The company was founded 10 years ago and was given the registration number 08703227. The firm's registered office is in LUTON. You can find them at 121 Dunstable Road, , Luton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMA INVESTMENT LIMITED
Company Number:08703227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:121 Dunstable Road, Luton, LU1 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Morgan Close, Luton, England, LU4 9GN

Director24 September 2013Active
7, Foxbury Close, Luton, England, LU2 7BQ

Director18 July 2020Active
570, Dunstable Road, Luton, England, LU4 8RT

Director24 September 2013Active
121, Dunstable Road, Luton, England, LU1 1BW

Secretary24 September 2013Active
121, Dunstable Road, Luton, England, LU1 1BW

Director24 September 2013Active
121, Dunstable Road, Luton, England, LU1 1BW

Director24 September 2013Active
7, Foxbury Close, Luton, England, LU2 7BQ

Director24 September 2013Active

People with Significant Control

Kau (Luton) Holdings Limited
Notified on:21 September 2019
Status:Active
Country of residence:England
Address:117, Morgan Close, Luton, England, LU4 9GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fas (Luton) Holdings Limited
Notified on:21 September 2019
Status:Active
Country of residence:England
Address:7, Foxbury Close, Luton, England, LU2 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mohammed Naser And Nusrat Nasar (As Trustees Of The Nasar Family Trust 2019)
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:570, Dunstable Road, Luton, England, LU4 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdul Aziz Mirza
Notified on:30 April 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:7, Foxbury Close, Luton, England, LU2 7BQ
Nature of control:
  • Right to appoint and remove directors
Mr Mohammed Nasar
Notified on:21 April 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:570, Dunstable Road, Luton, England, LU4 8RT
Nature of control:
  • Right to appoint and remove directors
Mr Mohammed Aslam Khan
Notified on:21 April 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:117, Morgan Close, Luton, England, LU4 9GN
Nature of control:
  • 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Miscellaneous

Legacy.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-30Capital

Capital name of class of shares.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.