UKBizDB.co.uk

AMATO'S LIMITED

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

This company is commonly known as Amato's Limited. The company was founded 9 years ago and was given the registration number 09184551. The firm's registered office is in CARLISLE. You can find them at 48 Abbey Street, , Carlisle, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AMATO'S LIMITED
Company Number:09184551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:48 Abbey Street, Carlisle, CA3 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Abbey Street, Carlisle, England, CA3 8TX

Director21 August 2014Active
48, Abbey Street, Carlisle, CA3 8TX

Director21 August 2014Active

People with Significant Control

Mr Filippo Sebastiano Amato
Notified on:30 June 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:48, Abbey Street, Carlisle, CA3 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rosa Amato Cox
Notified on:30 June 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:48, Abbey Street, Carlisle, CA3 8TX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Capital

Capital allotment shares.

Download
2016-05-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.