UKBizDB.co.uk

AMARSON, MILLER & CO. LIMITED

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

This company is commonly known as Amarson, Miller & Co. Limited. The company was founded 18 years ago and was given the registration number 05469491. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AMARSON, MILLER & CO. LIMITED
Company Number:05469491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 2005
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House,, Westminster Place,, York Business Park, Nether Poppleton, York, England, YO26 6RW

Corporate Nominee Secretary02 June 2005Active
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director07 September 2017Active
Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England, YO26 6RW

Director31 January 2015Active
Regency House,, Westminster Place,, York Business Park, Nether Poppleton, York, England, YO26 6RW

Director01 September 2010Active
Regency House,, Westminster Place,, York Business Park, Nether Poppleton, York, England, YO26 6RW

Director01 September 2010Active
Regency House,, Westminster Place,, York Business Park, Nether Poppleton, York, England, YO26 6RW

Director31 March 2008Active
2 Oak Tree Lane, Haxby, York, YO32 2YH

Director02 June 2005Active
3411, Silverside Road Rodney Building, Suite 104, Wilmington, Usa, DE19810

Corporate Director02 June 2005Active
Regency House, Westminster Place York Business Park, York, YO26 6RW

Corporate Nominee Director02 June 2005Active

People with Significant Control

Mrs. Rebecca Partridge
Notified on:07 September 2017
Status:Active
Date of birth:June 1980
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Shazia Bi
Notified on:01 December 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Regency House, Westminster Place, York, England, YO26 6RW
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-17Gazette

Gazette dissolved liquidation.

Download
2021-06-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-28Address

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

Download
2019-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-27Resolution

Resolution.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-07-12Address

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

Download
2017-05-18Address

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

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.