UKBizDB.co.uk

AMESPLAN LTD

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

This company is commonly known as Amesplan Ltd. The company was founded 11 years ago and was given the registration number 08427781. The firm's registered office is in SOUTHALL. You can find them at Unit 27 Balfour Business Centre, Balfour Road, Southall, Middlesex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:AMESPLAN LTD
Company Number:08427781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 27 Balfour Business Centre, Balfour Road, Southall, Middlesex, UB2 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, The Poynings, Iver, United Kingdom, SL0 9DS

Director20 July 2023Active
Unit 27, Balfour Business Centre, Balfour Road, Southall, United Kingdom, UB2 5BD

Director19 August 2013Active
9, The Poynings, Iver, United Kingdom, SL0 9DS

Director04 March 2013Active
9, The Poynings, Iver, United Kingdom, SL0 9DS

Director14 March 2022Active
9, The Poynings, Iver, SL0 9DS

Director04 March 2013Active
9, The Poynings, Iver, Buckinghamshire, SL0 9DS

Director05 March 2013Active

People with Significant Control

Mr Dipam Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:9, The Poynings, Iver, United Kingdom, SL0 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Priyam Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:9, The Poynings, Iver, United Kingdom, SL0 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dipen Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Address:9, The Poynings, Buckinghamshire, SL0 9DS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Change account reference date company previous shortened.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-01-12Address

Change sail address company with old address new address.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-12Address

Move registers to sail company with new address.

Download
2021-07-19Address

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

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Officers

Termination director company with name termination date.

Download
2020-03-28Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.