UKBizDB.co.uk

AMORETTE LIMITED

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

This company is commonly known as Amorette Limited. The company was founded 60 years ago and was given the registration number 00804030. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 2/4 Vale Avenue, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMORETTE LIMITED
Company Number:00804030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2/4 Vale Avenue, Tunbridge Wells, Kent, England, TN1 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Reidhaven Place, Cullen, Buckie, Scotland, AB56 4RN

Secretary18 March 2011Active
70a, Brighton Road, Worthing, England, BN11 2EN

Director-Active
Craigwell, 30 Knockdarragh Park, Belmont, Belfast, BT4 2LE

Director18 March 2011Active
1, Reidhaven Place, Cullen, Buckie, Scotland, AB56 4RN

Director05 May 2023Active
158 Hawthorn Road, Bognor Regis, West Sussex, PO21 2UY

Secretary28 August 1997Active
Seawinds Aldwick Avenue, Bognor Regis, PO21 3AQ

Secretary-Active
158 Hawthorn Road, Bognor Regis, West Sussex, PO21 2UY

Director12 November 2007Active
The Dell, Hurst Lane, Egham, TW20 8QJ

Director08 February 1999Active
13 Redlands Road, Sevenoaks, TN13 2JZ

Director-Active
158 Hawthorn Road, Bognor Regis, West Sussex, PO21 2UY

Director24 February 1995Active
158 Hawthorn Road, Bognor Regis, West Sussex, PO21 2UY

Director28 August 1997Active
Seawinds Aldwick Avenue, Bognor Regis, PO21 3AQ

Director-Active
Seawinds Aldwick Avenue, Bognor Regis, PO21 3AQ

Director-Active

People with Significant Control

Mrs Angela Beryl Greeves
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:Northern Ireland
Address:30, Knockdarragh Park, Belfast, Northern Ireland, BT4 2LE
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 (6 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
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Address

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

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

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

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Change person secretary company with change date.

Download
2017-01-03Capital

Capital name of class of shares.

Download
2016-12-13Resolution

Resolution.

Download
2016-12-08Resolution

Resolution.

Download
2016-12-04Capital

Capital variation of rights attached to shares.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.