UKBizDB.co.uk

AMALGAMATED NAMES LIMITED

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

This company is commonly known as Amalgamated Names Limited. The company was founded 19 years ago and was given the registration number 05275572. The firm's registered office is in WEST DRAYTON. You can find them at Bentinck House, Bentinck Road, West Drayton, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMALGAMATED NAMES LIMITED
Company Number:05275572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bentinck House, Bentinck Road, West Drayton, Middlesex, UB7 7RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bentinck House, Bentinck Road, West Drayton, UB7 7RQ

Director02 November 2004Active
19 Armiger Way, Witham, CM8 2UY

Secretary02 November 2004Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary02 November 2004Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR

Corporate Secretary30 September 2005Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director02 November 2004Active
Bentinck House, Bentinck Road, West Drayton, UB7 7RQ

Director10 January 2008Active

People with Significant Control

Mr Gregory Verhoef
Notified on:09 September 2022
Status:Active
Date of birth:January 1962
Nationality:South African
Address:Bentinck House, Bentinck Road, West Drayton, UB7 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ll Trustee Services Limited As Trustee Of The Haak Trust
Notified on:25 March 2019
Status:Active
Country of residence:New Zealand
Address:4/205, Hastings Street South, Hastings, New Zealand, 4122
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Durotar Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Omc Chambers, PO BOX 3152, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.