UKBizDB.co.uk

AMOS SERVICES HADLEIGH LIMITED

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

This company is commonly known as Amos Services Hadleigh Limited. The company was founded 21 years ago and was given the registration number 04611475. The firm's registered office is in ESSEX. You can find them at Lakeview House, 4 Woodbrook, Crescent, Billericay, Essex, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AMOS SERVICES HADLEIGH LIMITED
Company Number:04611475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook, Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319 London Road, Hadleigh, United Kingdom, SS7 2BN

Director14 March 2011Active
319 London Road, Hadleigh, United Kingdom, SS7 2BN

Director19 March 2015Active
14 Lottem Road, Canvey Island, SS8 7HX

Secretary06 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 2002Active
14 Lottem Road, Canvey Island, SS8 7HX

Director06 December 2002Active
26, Woodside, Leigh On Sea, England, SS9 4QU

Director14 March 2011Active
Bracken 26, Woodside, Leigh On Sea, United Kingdom, SS9 4QU

Director14 March 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 December 2002Active

People with Significant Control

Mr Darren Mark Dukes
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:39 Castle Road, Hadleigh, United Kingdom, SS7 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Colin Alan Maclean
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:14 Lottem Road, Canvey Island, United Kingdom, SS8 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-03-23Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-12Officers

Appoint person director company with name date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2015-03-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.