UKBizDB.co.uk

AMK WHOLESALE LTD

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, 28/42 Clements Road, Ilford, England, IG1 1BA

Director08 May 2020Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary27 March 2002Active
Cambridge House, 27 Cambridge Park Wanstead, London, E11 2PU

Secretary27 March 2002Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director27 March 2002Active
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG

Director03 December 2020Active
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU

Director27 March 2002Active
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG

Director10 January 2023Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-04-02Change of name

Certificate change of name company.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Gazette

Gazette filings brought up to date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.