UKBizDB.co.uk

AMPHION CONSTRUCTION LIMITED

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

This company is commonly known as Amphion Construction Limited. The company was founded 19 years ago and was given the registration number 05273337. The firm's registered office is in DUDLEY. You can find them at C/o Saxon & Co, Kings Chambers, Queens Cross, High Street, Dudley, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:AMPHION CONSTRUCTION LIMITED
Company Number:05273337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:C/o Saxon & Co, Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Chambers, Queens Cross, High Street, Dudley, United Kingdom, DY1 1QT

Secretary02 February 2021Active
Kings Chambers, Queens Cross, High Street, Dudley, United Kingdom, DY1 1QT

Director29 October 2004Active
Unit 3 Amphion Court, Lower Church Lane, Hale Trading Estate, Tipton, DY4 7HN

Director21 May 2015Active
Unit 3 Amphion Court, Hale Trading Estate, Lower Church Lane, Tipton, DY4 7HN

Director01 October 2009Active
Amphion Court, Hale Trading Estate, Lower Church Lane, Tipton, DY4 7HN

Director01 October 2009Active
60a High Street, Belbroughton, DY9 9SU

Secretary29 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 October 2004Active

People with Significant Control

Mr Stewart Anthony Bowen
Notified on:10 January 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Unit 3 Amphion Court, Lower Church Lane, Tipton, England, DY4 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Frederick Charles Bartram
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Kings Chambers, Queens Cross, Dudley, United Kingdom, DY1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gatware Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:111 Edmund Street, Birmingham, United Kingdom, B3 2HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.