UKBizDB.co.uk

AMSOURCE TECHNOLOGY LIMITED

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

This company is commonly known as Amsource Technology Limited. The company was founded 13 years ago and was given the registration number 07298917. The firm's registered office is in LEEDS. You can find them at Ground Floor, St Pauls House, 23 Park Square, Leeds, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AMSOURCE TECHNOLOGY LIMITED
Company Number:07298917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Ground Floor, St Pauls House, 23 Park Square, Leeds, England, LS1 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, St Pauls House, 23 Park Square, Leeds, England, LS1 2ND

Director29 June 2010Active
Ground Floor, St Pauls House, 23 Park Square, Leeds, England, LS1 2ND

Director27 March 2014Active
Ground Floor, St Pauls House, 23 Park Square, Leeds, England, LS1 2ND

Director11 November 2022Active

People with Significant Control

Elizabeth Robyn Investments Ltd
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:Ground Floor St Paul's House, 23 Park Square South, Leeds, England, LS1 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew David Maeer
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Ground Floor, St Pauls House, 23 Park Square, Leeds, England, LS1 2ND
Nature of control:
  • Significant influence or control
Mrs Lisa Maeer
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Ground Floor, St Pauls House, 23 Park Square, Leeds, England, LS1 2ND
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Resolution

Resolution.

Download
2024-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Second filing of director appointment with name.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.