UKBizDB.co.uk

AMICUS ACCOUNTANCY LIMITED

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

This company is commonly known as Amicus Accountancy Limited. The company was founded 13 years ago and was given the registration number 07566485. The firm's registered office is in HADLOW. You can find them at The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AMICUS ACCOUNTANCY LIMITED
Company Number:07566485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT

Director16 March 2011Active
The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT

Director01 February 2014Active
The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England, TN11 0LT

Director16 March 2011Active
The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT

Director26 July 2018Active

People with Significant Control

Mr Ivor Mark Fryza
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England, TN11 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael James Bannister
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England, TN11 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Frances Ruth Sweeting
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England, TN11 0LT
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 (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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Capital

Capital variation of rights attached to shares.

Download
2020-11-07Resolution

Resolution.

Download
2020-10-16Resolution

Resolution.

Download
2020-10-16Capital

Capital name of class of shares.

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Resolution

Resolution.

Download
2019-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.