UKBizDB.co.uk

AMITY FINANCE LIMITED

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

This company is commonly known as Amity Finance Limited. The company was founded 54 years ago and was given the registration number 00977599. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AMITY FINANCE LIMITED
Company Number:00977599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 April 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Galtres Grove, York, United Kingdom, YO30 5RG

Secretary14 February 1994Active
4, Galtres Grove, York, United Kingdom, YO30 5RG

Director-Active
Acklam Grange, Acklam, United Kingdom, YO17 9RG

Director-Active
Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA

Director-Active
140 Stoneleigh Park Road, Epsom, KT19 0RG

Secretary-Active
Fleur De Lys Cottage Wiremead Lane, Amport, Andover, SP11 8AY

Director-Active

People with Significant Control

Andrew James Nicholson
Notified on:31 May 2017
Status:Active
Date of birth:September 1964
Nationality:British
Address:Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA
Nature of control:
  • Significant influence or control as trust
Michael Morris Dobrin
Notified on:31 May 2017
Status:Active
Date of birth:July 1958
Nationality:British
Address:Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA
Nature of control:
  • Significant influence or control as trust
Mr Maxwell James Morrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Address:Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Graham Harvey
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:English
Address:Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA
Nature of control:
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette filings brought up to date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-06-24Accounts

Change account reference date company previous extended.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2018-05-09Accounts

Change account reference date company previous extended.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.