UKBizDB.co.uk

AMAZON SERVICES LIMITED

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

This company is commonly known as Amazon Services Limited. The company was founded 29 years ago and was given the registration number 03064302. The firm's registered office is in SHREWSBURY. You can find them at Unit 9c Leaton Industrial Estate, Bomere Heath, Shrewsbury, Shropshire. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:AMAZON SERVICES LIMITED
Company Number:03064302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Unit 9c Leaton Industrial Estate, Bomere Heath, Shrewsbury, Shropshire, SY4 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9c, Leaton Industrial Estate, Bomere Heath, Shrewsbury, United Kingdom, SY4 3AP

Director22 June 2023Active
Unit 9c, Leaton Industrial Estate, Bomere Heath, Shrewsbury, United Kingdom, SY4 3AP

Director01 September 1995Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary05 June 1995Active
The Old Cottage Caernarvon Lane, Withington, Shrewsbury, SY4 4PX

Secretary17 July 1995Active
Unit 9c, Leaton Industrial Estate, Bomere Heath, Shrewsbury, United Kingdom, SY4 3AP

Secretary01 June 1996Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 June 1995Active
The Old Cottage Caernarvon Lane, Withington, Shrewsbury, SY4 4PX

Director17 July 1995Active
Unit 9c, Leaton Industrial Estate, Bomere Heath, Shrewsbury, United Kingdom, SY4 3AP

Director01 November 1995Active
9 Sherwood Close, Shawbirch, Telford, TF5 0LB

Director17 July 1995Active

People with Significant Control

Mr Daniel Tobias Cowan
Notified on:15 September 2023
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Unit 9c Leaton Industrial Estate, Leaton, Shrewsbury, England, SY4 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Hayward
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:9 Sherwood Close, Shawbirch, Telford, United Kingdom, TF5 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen William Cowan
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 9c, Leaton Industrial Estate, Shrewsbury, United Kingdom, SY4 3AP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Resolution

Resolution.

Download
2023-09-22Incorporation

Memorandum articles.

Download
2023-09-22Capital

Capital name of class of shares.

Download
2023-09-21Capital

Capital variation of rights attached to shares.

Download
2023-09-19Capital

Capital cancellation shares.

Download
2023-09-19Resolution

Resolution.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-08-30Address

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

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-28Mortgage

Mortgage charge whole release with charge number.

Download
2023-06-23Officers

Change person secretary company with change date.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital allotment shares.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.