UKBizDB.co.uk

AMWELL DEVELOPMENTS LIMITED

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

This company is commonly known as Amwell Developments Limited. The company was founded 8 years ago and was given the registration number 09717120. The firm's registered office is in ROMFORD. You can find them at Suite D The Business Centre, Faringdon Avenue, Romford, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:AMWELL DEVELOPMENTS LIMITED
Company Number:09717120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom, RM3 8EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D The Business Centre, Faringdon Avenue, Romford, United Kingdom, RM3 8EN

Director04 August 2015Active
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director30 November 2017Active
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director30 November 2017Active
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director30 November 2017Active

People with Significant Control

Mr Jose Santiago
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Suite D The Business Centre, Faringdon Avenue, Romford, United Kingdom, RM3 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Holmes
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite D The Business Centre, Faringdon Avenue, Romford, United Kingdom, RM3 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Cirket
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Suite D The Business Centre, Faringdon Avenue, Romford, United Kingdom, RM3 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin John Bullen
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Gazette

Gazette dissolved liquidation.

Download
2023-08-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-12Address

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

Download
2020-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Resolution

Resolution.

Download
2020-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.