UKBizDB.co.uk

AMAREVIDA LIMITED

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

This company is commonly known as Amarevida Limited. The company was founded 28 years ago and was given the registration number 03085775. The firm's registered office is in DUDLEY. You can find them at Kings Chambers Queens Cross, High Street, Dudley, West Midlands. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:AMAREVIDA LIMITED
Company Number:03085775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 July 1995
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Chambers, Queens Cross, High Street, Dudley, United Kingdom, DY1 1QT

Secretary13 March 2012Active
Kings Chambers, Queens Cross, High Street, Dudley, United Kingdom, DY1 1QT

Director31 July 1995Active
Stone Cottage, Stone Cottage, Highgate Farm, Pattingham, WV6 7AF

Secretary30 September 1995Active
8 Stockbridge Close, Wightwick, Wolverhampton, WV6 8BU

Secretary31 July 1995Active
4 Fuchsia Close, Priorslee, Telford, TF2 9PG

Secretary21 December 1999Active
50a Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Secretary30 September 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 July 1995Active
Stockbridge International Ltd, Faraday Drive, Bridgnorth, WV15 5BA

Director30 September 1995Active
50a Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Director30 September 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 July 1995Active

People with Significant Control

Mr Roger Errol Clive Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Kings Chambers, Queens Cross, Dudley, DY1 1QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sally-Anne Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Kings Chambers, Queens Cross, Dudley, DY1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2019-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2019-04-23Gazette

Gazette notice voluntary.

Download
2019-04-16Dissolution

Dissolution application strike off company.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Change account reference date company previous extended.

Download
2017-09-27Resolution

Resolution.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Address

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

Download
2015-03-25Address

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

Download
2014-11-17Mortgage

Mortgage satisfy charge full.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type total exemption small.

Download
2013-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Accounts

Accounts with accounts type total exemption small.

Download
2012-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-13Officers

Appoint person secretary company with name.

Download
2012-03-13Officers

Termination director company with name.

Download
2012-03-13Officers

Termination secretary company with name.

Download
2011-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.