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..
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 | : |
|
Registered Address | : | Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES | Director | 23 October 2023 | Active |
Alicat Scientific, 7641 N Business Park Dr, Tuscon, United States, 85743 | Director | 23 October 2023 | Active |
4 Moorlands Avenue, Earby, Barnoldswick, BB18 6RY | Secretary | 03 June 2003 | Active |
Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES | Secretary | 15 December 2011 | Active |
8 The Chase, Keighley, BD20 6HU | Secretary | 01 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 June 2003 | Active |
7 Oakdene Gardens, Shadwell, Leeds, LS17 8XP | Director | 03 June 2003 | Active |
Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES | Director | 03 June 2003 | Active |
4 Alwoodley Lane, Leeds, LS17 7PX | Director | 03 June 2003 | Active |
Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES | Director | 15 December 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Change account reference date company current extended. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type small. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-19 | Capital | Capital cancellation shares. | Download |
2018-07-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.