Warning: file_put_contents(c/2384e13d85dffe7e1f77999d76a5aa66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Amaya Sales Uk Limited, PO8 9JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMAYA SALES UK LIMITED

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

This company is commonly known as Amaya Sales Uk Limited. The company was founded 20 years ago and was given the registration number 04833458. The firm's registered office is in WATERLOOVILLE. You can find them at Unit B1 Hazleton Interchange, Lakesmere Road, Horndean, Waterlooville, Hampshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:AMAYA SALES UK LIMITED
Company Number:04833458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit B1 Hazleton Interchange, Lakesmere Road, Horndean, Waterlooville, Hampshire, PO8 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400-450 Nest Business Park, Martin Road, Havant, England, PO9 5TL

Secretary06 August 2010Active
400-450 Nest Business Park, Martin Road, Havant, England, PO9 5TL

Director06 August 2010Active
400-450 Nest Business Park, Martin Road, Havant, England, PO9 5TL

Director06 August 2010Active
400-450 Nest Business Park, Martin Road, Havant, England, PO9 5TL

Director01 March 2007Active
38 Ramshill, Petersfield, GU31 4AT

Secretary15 July 2003Active
The Summerhouse, Durford Edge, Upper Durford Wood, Petersfield, GU31 5AW

Secretary15 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2003Active
The Summerhouse, Durford Edge, Upper Durford Wood, Petersfield, GU31 5AW

Director15 July 2003Active
38 Ramshill, Petersfield, GU31 4AT

Director15 July 2003Active

People with Significant Control

Miss Charlotte Darling
Notified on:10 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:400-450 Nest Business Park, Martin Road, Havant, England, PO9 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Arthur Wright
Notified on:10 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:400-450 Nest Business Park, Martin Road, Havant, England, PO9 5TL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Julian Paul Wright
Notified on:10 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:400-450 Nest Business Park, Martin Road, Havant, England, PO9 5TL
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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person secretary company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Address

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

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Capital

Capital name of class of shares.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.