UKBizDB.co.uk

AMELIX LIMITED

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

This company is commonly known as Amelix Limited. The company was founded 16 years ago and was given the registration number 06472808. The firm's registered office is in WHITSTABLE. You can find them at 67 John Wilson Business Park, Harvey Drive, Whitstable, Kent. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:AMELIX LIMITED
Company Number:06472808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 70210 - Public relations and communications activities
  • 85600 - Educational support services

Office Address & Contact

Registered Address:67 John Wilson Business Park, Harvey Drive, Whitstable, Kent, CT5 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 67, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Secretary26 July 2014Active
67, John Wilson Business Park, Harvey Drive, Whitstable, United Kingdom, CT5 3QT

Director15 January 2008Active
67, John Wilson Business Park, Harvey Drive, Whitstable, United Kingdom, CT5 3QT

Director01 January 2014Active
67, John Wilson Business Park, Harvey Drive, Whitstable, United Kingdom, CT5 3QT

Secretary01 January 2014Active
138 Grand Drive, Herne Bay, CT6 8HU

Secretary15 January 2008Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary15 January 2008Active
138 Grand Drive, Herne Bay, CT6 8HU

Director15 January 2008Active
The Coach House 197a, Canterbury Road, Birchington, CT7 9AH

Director15 January 2008Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Director15 January 2008Active

People with Significant Control

Mr Louis Hurst
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:67 John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Hurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:67 John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-04Accounts

Change account reference date company current extended.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Officers

Appoint person secretary company with name date.

Download
2014-08-08Officers

Termination secretary company with name termination date.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.