UKBizDB.co.uk

AMRA LIMITED

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

This company is commonly known as Amra Limited. The company was founded 36 years ago and was given the registration number 02191577. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AMRA LIMITED
Company Number:02191577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director24 January 2024Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
21 Sevenoaks Road, Orpington, BR6 9JH

Secretary21 March 1997Active
Ashmore House 57 London Road, Maidstone, ME16 8JH

Secretary24 April 1996Active
4 Abbey View, Midsomer Norton, Bath, BA2 6DG

Secretary-Active
Eastside 91 Lache Lane, Chester, CH4 7LT

Secretary01 October 1999Active
Southwold Butlers Dene Road, Woldingham, CR3 7HX

Secretary09 August 1996Active
30 Border Road, Heswall, CH60 2TY

Secretary15 November 1998Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director01 October 1999Active
21 Sevenoaks Road, Orpington, BR6 9JH

Director21 March 1997Active
18 Eshe Road North, Blundellsands, Liverpool, L23 8UD

Director-Active
4 Abbey View, Midsomer Norton, Bath, BA2 6DG

Director-Active
Thatch Cottage Durlock Road, Staple, Canterbury, CT3 1JX

Director-Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
Tresco Durfold Wood, Plaistow, Billingshurst, RH14 0PL

Director-Active
Flat 31, 9 Albert Embankment, London, SE1 7HD

Director05 November 1998Active
Southwold Butlers Dene Road, Woldingham, CR3 7HX

Director09 August 1996Active
Badgers Farm, Idlicote, Shipston On Stour, CV36 5DT

Director-Active
26 Bellpit Close, Worsley, Manchester, M28 7XH

Director05 November 1998Active
54 Hazelwood Road, Wilmslow,

Director-Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director01 October 1999Active

People with Significant Control

Reach Regionals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-03Officers

Change corporate director company with change date.

Download
2018-08-03Officers

Change corporate secretary company with change date.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.