UKBizDB.co.uk

R.H.AMAR & CO LIMITED

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

This company is commonly known as R.h.amar & Co Limited. The company was founded 72 years ago and was given the registration number 00497691. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Turnpike Way, High Wycombe, Buckinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R.H.AMAR & CO LIMITED
Company Number:00497691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF

Secretary14 December 1992Active
Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF

Director-Active
Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF

Director01 July 2020Active
Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF

Director30 April 2008Active
Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF

Director14 March 2001Active
Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF

Director02 September 2019Active
Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF

Director01 July 2001Active
Jesmond 8 Loudhams Road, Little Chalfont, Amersham, HP7 9NY

Secretary-Active
38 Snells Wood Court, Little Chalfont, Amersham, HP7 9QT

Director-Active
Whixall House, Exeter Road, London, NW2 4SD

Director28 September 2004Active
47 Royce Grove, Huntonbury Village Leavesden, Watford, WD25 7GB

Director01 October 2001Active
Belgravia House 27 Devonshire Park, Reading, RG2 7DX

Director01 June 1999Active
5 Sandringham Crescent, South Harrow, Harrow, HA2 9BW

Director-Active
19 Oak Tree Avenue, Marlow, SL7 3EN

Director01 January 2006Active
100 Liverpool Street, EC2M 2RH

Director01 October 1995Active
Turnpike Way, High Wycombe, Buckinghamshire, HP12 3TF

Director17 September 2012Active
Little Cucknells Woodhill Lane, Shamley Green, Guildford, GU5 0SP

Director01 October 2005Active
131, Aylesbury Road, Bierton, Aylesbury, United Kingdom, HP22 5DW

Director01 October 2010Active
Field Close Wood Lane, Kidmore End, Reading, RG4 9BB

Director-Active
6 Ash Close Cedar Heights, Garston, Watford, WD25 0RU

Director01 January 2004Active

People with Significant Control

Mr James Henry Amar
Notified on:06 April 2023
Status:Active
Date of birth:January 1981
Nationality:British
Address:Turnpike Way, Buckinghamshire, HP12 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Sam Amar
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:20, Latchmoor Way, Gerrards Cross, United Kingdom, SL9 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Henry Amar
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:24, The Queensway, Buckinghamshire, United Kingdom, SL9 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Raoul Amar
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:Turnpike Way, Buckinghamshire, HP12 3TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Ruth Amar
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:Turnpike Way, Buckinghamshire, HP12 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Sam Amar
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Turnpike Way, Buckinghamshire, HP12 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.