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.
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 | : |
|
Registered Address | : | Hoobrook Trading Estate, Worcester Road, Kidderminster, DY10 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
April Cottage, Baveney Wood, Cleobury Mortimer, Kidderminster, England, DY14 8HT | Secretary | 24 July 2019 | Active |
5 Warren Place, Kidderminster, United Kingdom, DY11 7FW | Director | 01 February 2023 | Active |
April Cottage, Baveney Wood, Cleobury Mortimer, Kidderminster, England, DY14 8HT | Director | 24 July 2019 | Active |
Foxall Farm Callow Hill, Rock, Kidderminster, DY14 9XG | Secretary | - | Active |
The Lodge Farm, Six Ashes, Bridgnorth, WV15 6ER | Secretary | 19 August 1992 | Active |
April Cottage, Baveney Wood, Cleobury Mortimer, Kidderminster, England, DY14 8HT | Secretary | 05 June 2015 | Active |
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 | Director | 26 June 2015 | Active |
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 | Director | 05 June 2015 | Active |
April Cottage, Baveney Wood, Cleobury Mortimer, Kidderminster, England, DY14 8HT | Director | 05 June 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Appoint person secretary company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.