This company is commonly known as Amodil Supplies Limited. The company was founded 34 years ago and was given the registration number 02420767. The firm's registered office is in KIDDERMINSTER. You can find them at Forest Park, Cleobury Mortimer, Kidderminster, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | AMODIL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02420767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1989 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Director | 01 July 2000 | Active |
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Director | 01 June 2016 | Active |
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Director | 01 July 2000 | Active |
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Director | 01 December 2020 | Active |
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Director | - | Active |
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Secretary | - | Active |
35 The Wheatlands, Bridgnorth, WV16 5BD | Director | - | Active |
Hectors House, Childe Road Cleobury Mortimer, Kidderminster, DY14 8PB | Director | 01 July 2000 | Active |
7 Falconwood Chase, Worsley, Manchester, M28 1FG | Director | 01 July 2000 | Active |
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Director | - | Active |
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Director | 01 July 2000 | Active |
Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD | Director | - | Active |
Ahl Ventures Ltd | ||
Notified on | : | 29 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coombe Grange, Coombe Lane, Lymington, England, SO41 6BP |
Nature of control | : |
|
Asl Ventures Ltd | ||
Notified on | : | 29 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forest Park, Cleobury Mortimer, Kidderminster, England, DY14 9BD |
Nature of control | : |
|
Amodil Holdings Limited | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coombe Grange, Coombe Lane, Lymington, England, SO41 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type group. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Accounts | Accounts with accounts type group. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination secretary company with name termination date. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type group. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.