Warning: file_put_contents(c/934160b3f08c88282c072653100f5c98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Amshold Limited, IG10 2RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMSHOLD LIMITED

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

This company is commonly known as Amshold Limited. The company was founded 5 years ago and was given the registration number 11880961. The firm's registered office is in LOUGHTON. You can find them at Amshold House, Goldings Hill, Loughton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMSHOLD LIMITED
Company Number:11880961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Secretary13 March 2019Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director03 May 2019Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director13 March 2019Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director03 May 2019Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director03 May 2019Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director03 May 2019Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director13 March 2019Active

People with Significant Control

Lady Ann Sugar
Notified on:13 March 2019
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lord Alan Michael Sugar
Notified on:13 March 2019
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type group.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type group.

Download
2022-10-07Capital

Capital allotment shares.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-07-27Accounts

Change account reference date company previous extended.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Capital

Capital name of class of shares.

Download
2019-10-01Resolution

Resolution.

Download
2019-09-20Capital

Legacy.

Download
2019-09-20Capital

Capital statement capital company with date currency figure.

Download
2019-09-20Insolvency

Legacy.

Download
2019-09-20Resolution

Resolution.

Download
2019-06-03Capital

Capital statement capital company with date currency figure.

Download
2019-05-16Capital

Legacy.

Download
2019-05-16Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.