UKBizDB.co.uk

AMRL LIMITED

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

This company is commonly known as Amrl Limited. The company was founded 9 years ago and was given the registration number 09106360. The firm's registered office is in WALSALL. You can find them at Griffin & King, 26/28 Goodall Street, Walsall, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AMRL LIMITED
Company Number:09106360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 June 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Griffin & King, 26/28 Goodall Street, Walsall, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin & King, 26/28 Goodall Street, Walsall, WS1 1QL

Director01 February 2015Active
The Fort, Artillery Business Park, Garrison Avenue, Park Hall, Oswestry, United Kingdom, SY11 4AD

Director13 February 2015Active
Holmleigh, Hengoed, Oswestry, England, SY10 7EQ

Director27 June 2014Active

People with Significant Control

Mr Brian James Colley
Notified on:01 January 2018
Status:Active
Date of birth:November 1950
Nationality:British
Address:Griffin & King, 26/28 Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Stuart Hall
Notified on:27 June 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:The Fort, Artillery Business Park, Garrison Avenue, Oswestry, United Kingdom, SY11 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Edith Elizabeth Hall
Notified on:27 June 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:The Fort, Artillery Business Park, Garrison Avenue, Oswestry, United Kingdom, SY11 4AD
Nature of control:
  • Ownership of shares 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
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-06Insolvency

Liquidation disclaimer notice.

Download
2020-04-03Insolvency

Liquidation voluntary arrangement completion.

Download
2020-03-19Address

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

Download
2020-03-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-18Resolution

Resolution.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-07Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Accounts

Change account reference date company previous extended.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.