This company is commonly known as Amorim (uk) Limited. The company was founded 87 years ago and was given the registration number 00324253. The firm's registered office is in GUILDFORD. You can find them at 3rd Floor One London Square, Cross Lanes, Guildford, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | AMORIM (UK) LIMITED |
---|---|---|
Company Number | : | 00324253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN | Director | 28 March 2018 | Active |
Rua Prof.Mota Pinto, No.206-50 Frente 4100-354, Porto, Portugal, | Director | 01 March 2015 | Active |
Rua Faria Guimaraes -759-4 Dto, Oporto, Portugal, | Secretary | 10 March 2000 | Active |
R Rodrigues Sampaio N5-4c, Linda A Velha, Portugal, | Secretary | 01 July 2002 | Active |
Rua Fernando Mancellos, 27-B.1.1., Arcozelo, Portugal, | Secretary | 05 June 2008 | Active |
Sylberan, 82 Turners Mill Road, Hayward Heath, RH16 | Secretary | 09 February 1996 | Active |
Rue Helena Vaz Da Silva,, No4, 11p A, Lisbon, Portugal, | Secretary | 01 June 2007 | Active |
Beach House, 57 Beach Road, Littlehampton, BN17 5JH | Secretary | 15 February 1993 | Active |
10 Gorwell, Watlington, OX9 5QE | Secretary | - | Active |
The Dandies Crouch Lane, Winkfield, Windsor, SL4 4TL | Secretary | 28 May 1999 | Active |
Rua Drive Jose Teixeira Lopes, Nr 541-1 Esq Miramar, 4415 Carvalhos, Portugal, FOREIGN | Director | - | Active |
4 Watson Close, Finchampstead, Wokingham, RG40 4YF | Director | 02 February 1999 | Active |
Rua S Joao Bsoco 221-4c, 4100 Porto, Portugal, FOREIGN | Director | - | Active |
Rua Bartolomeu Dias, 12, 2860-438 Moita, Portugal, | Director | 02 January 2002 | Active |
Rue Das Margaridas, No 46, Belverde - Amora, Portugal, | Director | 01 June 2007 | Active |
Rua Principal No 1025, Sanguedo, Santa Maria Da Feira, Portugal, | Director | 05 June 2008 | Active |
Rua Bento De Jesus Caraca 300-6 Dt, Porto, Portugal, | Director | 05 June 2008 | Active |
Rua Pinheiro Manso 154-2, Porto, 4000, FOREIGN | Director | 09 September 1998 | Active |
Lancasters House Littleworth Lane, Littleworth Partridge, Horsham, RH13 8EJ | Director | 15 February 1993 | Active |
Portal House Whitemans Green, Cuckfield, Haywards Heath, RH17 5DD | Director | - | Active |
Beach House, 57 Beach Road, Littlehampton, BN17 5JH | Director | 01 September 1993 | Active |
Rua Do Agueiro Nr 363-6 Dt Post, Mafamude, 4400 Vila Nova De Gaia, Portugal, FOREIGN | Director | - | Active |
10 Gorwell, Watlington, OX9 5QE | Director | - | Active |
Rue Duarte Barbosa 224 3 ' Esq, Porto, Portugal, | Director | 15 September 2005 | Active |
3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN | Director | 03 August 2015 | Active |
Corticeira Amorim, Sgps,Sa | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Portugal |
Address | : | Rua De Meladas,380, 4535-186, Mozelos Vfr, Portugal, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-12-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Accounts | Accounts with accounts type small. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination secretary company with name termination date. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.