UKBizDB.co.uk

AMASIS LIMITED

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

This company is commonly known as Amasis Limited. The company was founded 22 years ago and was given the registration number 04270218. The firm's registered office is in HAYES. You can find them at Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, Middlesex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:AMASIS LIMITED
Company Number:04270218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, Middlesex, UB3 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, England, SP10 5LH

Secretary14 August 2001Active
Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, England, SP10 5LH

Director02 October 2020Active
Amasis Limited, Blueprint 1, 35 Walworth Business Park, Walworth Road, Andover, England, SP10 5LH

Director14 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 August 2001Active
Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, UB3 3NQ

Director14 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 August 2001Active

People with Significant Control

Amasis Holdings Limited
Notified on:19 August 2020
Status:Active
Country of residence:England
Address:Amasis Limited Blueprint 1, 35, Walworth Business Park, Andover, England, SP10 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Undine Warn
Notified on:17 August 2020
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Amasis Limited, Blueprint 1, Andover, England, SP10 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Warn
Notified on:17 August 2020
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:Amasis Limited, Blueprint 1, Andover, England, SP10 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Alfred Warn
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, UB3 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Kean Montague Warn
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Unit 5 Pasadena Trading Estate, Pasadena Close, Hayes, UB3 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Resolution

Resolution.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-07Capital

Capital statement capital company with date currency figure.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Capital

Legacy.

Download

Copyright © 2024. All rights reserved.