UKBizDB.co.uk

AMAZONE LIMITED

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

This company is commonly known as Amazone Limited. The company was founded 41 years ago and was given the registration number 01682015. The firm's registered office is in DONCASTER. You can find them at Orchard Farm Hurst Lane, Auckley, Doncaster, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:AMAZONE LIMITED
Company Number:01682015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Orchard Farm Hurst Lane, Auckley, Doncaster, England, DN9 3NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zum Prumenbrink 26, Melle, Germany,

Secretary01 November 2002Active
Orchard Farm, Hurst Lane, Auckley, Doncaster, England, DN9 3NW

Director03 December 2018Active
Orchard Farm, Hurst Lane, Auckley, Doncaster, England, DN9 3NW

Director01 January 2022Active
Rowse, Pillaton, Saltash, PL12 6QU

Secretary-Active
Sutthauser Strasse 72, Osnabrueck, Niedersachsen, Germany,

Secretary15 December 2000Active
31 Ridings Way, Lofthouse Gate, Wakefield, WF3 3SJ

Secretary01 July 1997Active
Rowse Farm, Pillaton, Saltash, PL12 6QU

Director-Active
Amazonen Werke 7, Hasbergen, Gaste, Osnabruck, Germany,

Director01 October 1999Active
7, Amazonen Werke, Hasbergen, Gaste, Germany,

Director01 October 1999Active
Am Stourenbergs, D4507 Hapsbergen Gaste, Germany,

Director-Active
Orchard Farm, Hurst Lane, Auckley, Doncaster, England, DN9 3NW

Director17 June 2014Active
Osterbergen Str 2, D4531 Lotte, Germany,

Director-Active
31 Ridings Way, Lofthouse Gate, Wakefield, WF3 3SJ

Director01 October 1999Active
Blyth Road, Harworth, Doncaster, DN11 8NE

Director17 June 2014Active

People with Significant Control

Amazonen -Werke H Dreyer Se & Co Kg
Notified on:08 June 2017
Status:Active
Country of residence:Germany
Address:9-13 Amazonen Werke, Am Amazonenwerk 9-13, Hasbergen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm

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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Second filing of director appointment with name.

Download
2019-02-19Address

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

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download
2017-06-12Mortgage

Mortgage satisfy charge full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.