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.
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 | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 24 January 2024 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
21 Sevenoaks Road, Orpington, BR6 9JH | Secretary | 21 March 1997 | Active |
Ashmore House 57 London Road, Maidstone, ME16 8JH | Secretary | 24 April 1996 | Active |
4 Abbey View, Midsomer Norton, Bath, BA2 6DG | Secretary | - | Active |
Eastside 91 Lache Lane, Chester, CH4 7LT | Secretary | 01 October 1999 | Active |
Southwold Butlers Dene Road, Woldingham, CR3 7HX | Secretary | 09 August 1996 | Active |
30 Border Road, Heswall, CH60 2TY | Secretary | 15 November 1998 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 01 October 1999 | Active |
21 Sevenoaks Road, Orpington, BR6 9JH | Director | 21 March 1997 | Active |
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 | Director | 20 July 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Tresco Durfold Wood, Plaistow, Billingshurst, RH14 0PL | Director | - | Active |
Flat 31, 9 Albert Embankment, London, SE1 7HD | Director | 05 November 1998 | Active |
Southwold Butlers Dene Road, Woldingham, CR3 7HX | Director | 09 August 1996 | Active |
Badgers Farm, Idlicote, Shipston On Stour, CV36 5DT | Director | - | Active |
26 Bellpit Close, Worsley, Manchester, M28 7XH | Director | 05 November 1998 | Active |
54 Hazelwood Road, Wilmslow, | Director | - | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 01 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-03 | Officers | Change corporate director company with change date. | Download |
2018-08-03 | Officers | Change corporate secretary company with change date. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.