UKBizDB.co.uk

AMSGRO LIMITED

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

This company is commonly known as Amsgro Limited. The company was founded 20 years ago and was given the registration number 04785275. The firm's registered office is in WEST YORKSHIRE. You can find them at Alpha House, 96 City Road, Bradford, West Yorkshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AMSGRO LIMITED
Company Number:04785275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES

Director23 October 2023Active
Alicat Scientific, 7641 N Business Park Dr, Tuscon, United States, 85743

Director23 October 2023Active
4 Moorlands Avenue, Earby, Barnoldswick, BB18 6RY

Secretary03 June 2003Active
Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES

Secretary15 December 2011Active
8 The Chase, Keighley, BD20 6HU

Secretary01 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 2003Active
7 Oakdene Gardens, Shadwell, Leeds, LS17 8XP

Director03 June 2003Active
Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES

Director03 June 2003Active
4 Alwoodley Lane, Leeds, LS17 7PX

Director03 June 2003Active
Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES

Director15 December 2011Active

People with Significant Control

Sheeva Properties Uk Limited
Notified on:11 July 2018
Status:Active
Country of residence:England
Address:Alpha House, 96, City Road, Bradford, England, BD8 8ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alpha Instrumatics Holding Company Limited
Notified on:11 July 2018
Status:Active
Country of residence:England
Address:Alpha House, 96 City Road, Bradford, England, BD8 8ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Amita Himanshu Patel
Notified on:01 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Alpha House, 96 City Road, Bradford, United Kingdom, BD8 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Himanshu Suryakant Patel
Notified on:01 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Alpha House, 96 City Road, Bradford, United Kingdom, BD8 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Change account reference date company current extended.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Capital

Capital variation of rights attached to shares.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type small.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Capital

Capital statement capital company with date currency figure.

Download
2018-07-19Capital

Capital cancellation shares.

Download
2018-07-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.