This company is commonly known as Amk Wholesale Ltd. The company was founded 22 years ago and was given the registration number 04405727. The firm's registered office is in HENLEY ON THAMES. You can find them at The Coach House, Greys Green Business Centre, Henley On Thames, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | AMK WHOLESALE LTD |
---|---|---|
Company Number | : | 04405727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Olympic House, 28/42 Clements Road, Ilford, England, IG1 1BA | Director | 08 May 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 27 March 2002 | Active |
Cambridge House, 27 Cambridge Park Wanstead, London, E11 2PU | Secretary | 27 March 2002 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 27 March 2002 | Active |
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG | Director | 03 December 2020 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU | Director | 27 March 2002 | Active |
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG | Director | 10 January 2023 | Active |
Mr Kamlesh Vadher | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG |
Nature of control | : |
|
Mrs Angela Marie King | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cambridge House, Cambridge House, London, United Kingdom, E11 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Change of name | Certificate change of name company. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Gazette | Gazette filings brought up to date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-26 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Gazette | Gazette filings brought up to date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.