UKBizDB.co.uk

AMRUT (UK) LTD

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

This company is commonly known as Amrut (uk) Ltd. The company was founded 20 years ago and was given the registration number 05001669. The firm's registered office is in HARROW. You can find them at 3rd Floor, Vyman House, 104 College Road, Harrow, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:AMRUT (UK) LTD
Company Number:05001669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 46190 - Agents involved in the sale of a variety of goods
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director22 December 2003Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director14 February 2023Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director16 June 2021Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Secretary22 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 December 2003Active
108 Indrajeet Complex, 13 Manhar Plot Corner, Godown Road, Rajkot, India,

Director22 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 December 2003Active

People with Significant Control

Mr Sameer Shah
Notified on:14 February 2023
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Milan Shah
Notified on:14 February 2023
Status:Active
Date of birth:April 1981
Nationality:Indian
Country of residence:England
Address:3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mukesh Shah
Notified on:01 April 2021
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 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 (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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person secretary company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Address

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

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.