UKBizDB.co.uk

AMORIM (UK) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3rd Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN

Director28 March 2018Active
Rua Prof.Mota Pinto, No.206-50 Frente 4100-354, Porto, Portugal,

Director01 March 2015Active
Rua Faria Guimaraes -759-4 Dto, Oporto, Portugal,

Secretary10 March 2000Active
R Rodrigues Sampaio N5-4c, Linda A Velha, Portugal,

Secretary01 July 2002Active
Rua Fernando Mancellos, 27-B.1.1., Arcozelo, Portugal,

Secretary05 June 2008Active
Sylberan, 82 Turners Mill Road, Hayward Heath, RH16

Secretary09 February 1996Active
Rue Helena Vaz Da Silva,, No4, 11p A, Lisbon, Portugal,

Secretary01 June 2007Active
Beach House, 57 Beach Road, Littlehampton, BN17 5JH

Secretary15 February 1993Active
10 Gorwell, Watlington, OX9 5QE

Secretary-Active
The Dandies Crouch Lane, Winkfield, Windsor, SL4 4TL

Secretary28 May 1999Active
Rua Drive Jose Teixeira Lopes, Nr 541-1 Esq Miramar, 4415 Carvalhos, Portugal, FOREIGN

Director-Active
4 Watson Close, Finchampstead, Wokingham, RG40 4YF

Director02 February 1999Active
Rua S Joao Bsoco 221-4c, 4100 Porto, Portugal, FOREIGN

Director-Active
Rua Bartolomeu Dias, 12, 2860-438 Moita, Portugal,

Director02 January 2002Active
Rue Das Margaridas, No 46, Belverde - Amora, Portugal,

Director01 June 2007Active
Rua Principal No 1025, Sanguedo, Santa Maria Da Feira, Portugal,

Director05 June 2008Active
Rua Bento De Jesus Caraca 300-6 Dt, Porto, Portugal,

Director05 June 2008Active
Rua Pinheiro Manso 154-2, Porto, 4000, FOREIGN

Director09 September 1998Active
Lancasters House Littleworth Lane, Littleworth Partridge, Horsham, RH13 8EJ

Director15 February 1993Active
Portal House Whitemans Green, Cuckfield, Haywards Heath, RH17 5DD

Director-Active
Beach House, 57 Beach Road, Littlehampton, BN17 5JH

Director01 September 1993Active
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,

Director15 September 2005Active
3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN

Director03 August 2015Active

People with Significant Control

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

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
2023-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.