UKBizDB.co.uk

R.F. AMIES (KIDDERMINSTER) LIMITED

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

This company is commonly known as R.f. Amies (kidderminster) Limited. The company was founded 44 years ago and was given the registration number 01469078. The firm's registered office is in KIDDERMINSTER. You can find them at Hoobrook Trading Estate, Worcester Road, Kidderminster, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:R.F. AMIES (KIDDERMINSTER) LIMITED
Company Number:01469078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Hoobrook Trading Estate, Worcester Road, Kidderminster, DY10 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
April Cottage, Baveney Wood, Cleobury Mortimer, Kidderminster, England, DY14 8HT

Secretary24 July 2019Active
5 Warren Place, Kidderminster, United Kingdom, DY11 7FW

Director01 February 2023Active
April Cottage, Baveney Wood, Cleobury Mortimer, Kidderminster, England, DY14 8HT

Director24 July 2019Active
Foxall Farm Callow Hill, Rock, Kidderminster, DY14 9XG

Secretary-Active
The Lodge Farm, Six Ashes, Bridgnorth, WV15 6ER

Secretary19 August 1992Active
April Cottage, Baveney Wood, Cleobury Mortimer, Kidderminster, England, DY14 8HT

Secretary05 June 2015Active
42 Sandholme Park, Gilberdyke, Brough, United Kingdom, HU15 2GD

Director-Active
Foxall Farm Callow Hill, Rock, Kidderminster, DY14 9XG

Director-Active
Maxfield Cottage, Lodge Farm Drive, Cleobury Mortimer, Kidderminster, DY14 8HS

Director-Active
Foxall Farm Callow Hill, Rock, Kidderminster, DY14 9XG

Director-Active
8 Somerleyton Avenue, Kidderminster, England, DY10 3AS

Director26 June 2015Active
The Lodge Farm, Six Ashes, Bridgnorth, WV15 6ER

Director-Active
The Lodge Farm, Six Ashes, Bridgnorth, WV15 6ER

Director-Active
Hillberry, Holly Well Lane, Bayton Common, Kidderminster, DY14 9NR

Director05 June 2015Active
April Cottage, Baveney Wood, Cleobury Mortimer, Kidderminster, England, DY14 8HT

Director05 June 2015Active

People with Significant Control

Rf Amies Holdings Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rf Amies Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person secretary company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.