UKBizDB.co.uk

AMILCO LIMITED

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

This company is commonly known as Amilco Limited. The company was founded 10 years ago and was given the registration number 08809708. The firm's registered office is in SOUTHALL. You can find them at 1b First Floor, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMILCO LIMITED
Company Number:08809708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom, UB2 5FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD

Director09 July 2020Active
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL

Secretary11 December 2013Active
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL

Director11 December 2013Active
Mckenzie House, Bury Street, Ruislip, England, HA4 7TL

Director11 December 2013Active

People with Significant Control

Iilco Uk Limited
Notified on:19 November 2020
Status:Active
Country of residence:United Kingdom
Address:1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Jolanta Barbara Patel
Notified on:12 August 2020
Status:Active
Date of birth:March 1982
Nationality:Polish
Country of residence:United Kingdom
Address:1b First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Ian Goldring
Notified on:10 July 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH
Nature of control:
  • Significant influence or control as trust
Mr Rupert Charles Bradshaw Tichurst
Notified on:10 July 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH
Nature of control:
  • Significant influence or control as trust
Mr Amit Hasmukhbhai Patel
Notified on:01 May 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Mckenzie House Bury Street, Ruislip, England, HA4 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Change account reference date company current shortened.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-29Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.