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.
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 | : |
|
Registered Address | : | Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Galtres Grove, York, United Kingdom, YO30 5RG | Secretary | 14 February 1994 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Gazette | Gazette filings brought up to date. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-24 | Accounts | Change account reference date company previous extended. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-09 | Accounts | Change account reference date company previous extended. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.