UKBizDB.co.uk

AML REGISTRARS LIMITED

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

This company is commonly known as Aml Registrars Limited. The company was founded 24 years ago and was given the registration number 04000159. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AML REGISTRARS LIMITED
Company Number:04000159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:34 Westway, Caterham On The Hill, England, CR3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Director09 March 2020Active
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom, SW19 3NW

Director09 March 2020Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Secretary21 September 2016Active
Aml Maybrook House, 97 Godstone Road, Caterham, CR3 6RE

Secretary16 May 2014Active
Aml Maybrook House, 97 Godstone Road, Caterham, CR3 6RE

Secretary31 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary23 May 2000Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Director09 March 2020Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Director21 September 2016Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Director31 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director23 May 2000Active

People with Significant Control

Tax Link (Cta) Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:The Long Lodge, 265-269 Kingston Road, London, England, SW19 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Russell Mullan
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clifford John Mills
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.