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.
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 | : |
|
Registered Address | : | 67 John Wilson Business Park, Harvey Drive, Whitstable, Kent, CT5 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 67, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Secretary | 26 July 2014 | Active |
67, John Wilson Business Park, Harvey Drive, Whitstable, United Kingdom, CT5 3QT | Director | 15 January 2008 | Active |
67, John Wilson Business Park, Harvey Drive, Whitstable, United Kingdom, CT5 3QT | Director | 01 January 2014 | Active |
67, John Wilson Business Park, Harvey Drive, Whitstable, United Kingdom, CT5 3QT | Secretary | 01 January 2014 | Active |
138 Grand Drive, Herne Bay, CT6 8HU | Secretary | 15 January 2008 | Active |
2a Forest Drive, Theydon Bois, Epping, CM16 7EY | Corporate Secretary | 15 January 2008 | Active |
138 Grand Drive, Herne Bay, CT6 8HU | Director | 15 January 2008 | Active |
The Coach House 197a, Canterbury Road, Birchington, CT7 9AH | Director | 15 January 2008 | Active |
2a Forest Drive, Theydon Bois, Epping, CM16 7EY | Corporate Director | 15 January 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-04 | Accounts | Change account reference date company current extended. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Officers | Appoint person secretary company with name date. | Download |
2014-08-08 | Officers | Termination secretary company with name termination date. | Download |
2014-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.