This company is commonly known as Amamus Ltd. The company was founded 12 years ago and was given the registration number 07847285. The firm's registered office is in WOKING. You can find them at Sundial House 98 High Street, Horsell, Woking, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | AMAMUS LTD |
---|---|---|
Company Number | : | 07847285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2011 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sundial House 98 High Street, Horsell, Woking, England, GU21 4SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Workshop, Chilton Manor Farm, Chilton Candover, Alresford, England, SO24 9TX | Secretary | 11 March 2019 | Active |
Plum Tree Cottage, Bucks Green, Rudgwick, Horsham, England, RH12 3JF | Director | 22 October 2018 | Active |
The Workshop, Chilton Manor Farm, Chilton Candover, Alresford, England, SO24 9TX | Director | 11 March 2016 | Active |
The Workshop, Chilton Manor Farm, Chilton Candover, Alresford, England, SO24 9TX | Director | 30 July 2018 | Active |
Inglewood, Sway Road, Lymington, England, SO41 8LP | Secretary | 14 November 2011 | Active |
Sundial House, 98 High Street, Horsell, Woking, England, GU21 4SU | Director | 26 March 2019 | Active |
Inglewood, Sway Road, Lymington, England, SO41 8LP | Director | 14 November 2011 | Active |
Mr Timothy Wookey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Workshop, Chilton Manor Farm, Alresford, England, SO24 9TX |
Nature of control | : |
|
Mrs Francesca Wookey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Workshop, Chilton Manor Farm, Alresford, England, SO24 9TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-05-22 | Incorporation | Memorandum articles. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Capital | Capital allotment shares. | Download |
2019-09-10 | Resolution | Resolution. | Download |
2019-04-26 | Capital | Capital alter shares subdivision. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.