UKBizDB.co.uk

AMDON HOLDINGS LIMITED

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

This company is commonly known as Amdon Holdings Limited. The company was founded 7 years ago and was given the registration number 10525901. The firm's registered office is in EDENBRIDGE. You can find them at Eccles Lodge, Main Road, Edenbridge, Kent. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:AMDON HOLDINGS LIMITED
Company Number:10525901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Eccles Lodge, Main Road, Edenbridge, Kent, United Kingdom, TN8 6HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ

Secretary14 December 2016Active
Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ

Director14 December 2016Active
Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ

Director14 December 2016Active
Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ

Director14 December 2016Active

People with Significant Control

Richard David Sweetland
Notified on:13 September 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawne Anne Sweetland
Notified on:05 September 2022
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Sweetland
Notified on:05 September 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard David Sweetland
Notified on:14 December 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Francis Sweetland
Notified on:14 December 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Eccles Lodge, Main Road, Edenbridge, United Kingdom, TN8 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Capital

Capital return purchase own shares.

Download
2023-10-04Address

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

Download
2023-09-25Resolution

Resolution.

Download
2023-09-25Capital

Capital cancellation shares.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Capital

Capital statement capital company with date currency figure.

Download
2023-06-06Insolvency

Legacy.

Download
2023-06-06Resolution

Resolution.

Download
2023-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person secretary company with change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.