Company Information for AMPHION CONSTRUCTION LIMITED
C/O SAXON & CO, KINGS CHAMBERS, QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, DY1 1QT,
|
Company Registration Number
05273337
Private Limited Company
Active |
Company Name | |
---|---|
AMPHION CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O SAXON & CO, KINGS CHAMBERS QUEENS CROSS, HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT Other companies in DY1 | |
Company Number | 05273337 | |
---|---|---|
Company ID Number | 05273337 | |
Date formed | 2004-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB855683483 |
Last Datalog update: | 2024-04-06 21:39:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMPHION CONSTRUCTION & RENOVATION INC. | 40 Ferrier Street Markham Ontario L3R 2Z5 | Dissolved | Company formed on the 2009-04-16 | |
AMPHION CONSTRUCTION CO INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHARLES BARTRAM |
||
FREDERICK CHARLES BARTRAM |
||
ANTHONY DAVID BOWEN |
||
STEWART ANTHONY BOWEN |
||
CRAIG CHARLES WHITEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMPHION DEVELOPMENTS LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
AMPHION COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-05-23 | CURRENT | 2005-05-23 | Active | |
B3 PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2005-05-23 | CURRENT | 2005-05-23 | Active | |
SAMOT LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-11 | Active | |
SUPERIOR GROUP HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2007-06-29 | Active | |
BELLAGIO (LEAMINGTON) LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2016-10-11 | |
OLD BELLAGIO RESTAURANTS LIMITED | Director | 2012-02-27 | CURRENT | 2012-02-27 | Dissolved 2013-10-08 | |
BELLAGIO RESTAURANTS LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
LION CONSTRUCTION (WEST BROMWICH) LIMITED | Director | 2011-02-17 | CURRENT | 2009-02-20 | Active | |
THE HARE AND FIVE HOUNDS LIMITED | Director | 2010-01-12 | CURRENT | 2010-01-12 | Active - Proposal to Strike off | |
PARAMOUNT INDUSTRIES (UK) LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active | |
AMPHION DEVELOPMENTS LIMITED | Director | 2006-03-16 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
AMPHION COURT MANAGEMENT COMPANY LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-23 | Active | |
B3 PROPERTY DEVELOPMENTS LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-23 | Active | |
BBH CONSTRUCTION LIMITED | Director | 2004-06-30 | CURRENT | 2002-07-17 | Dissolved 2018-07-31 | |
SAMOT LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-11 | Active | |
THE HOBART GROUP LIMITED | Director | 2000-08-10 | CURRENT | 2000-08-10 | Active | |
THREE OAKS INDUSTRIAL PROPERTIES LIMITED | Director | 2000-08-03 | CURRENT | 2000-08-03 | Active - Proposal to Strike off | |
C.A.F. LIMITED | Director | 1998-08-14 | CURRENT | 1998-08-14 | Active | |
DOOR SPRINGS LIMITED | Director | 1994-08-19 | CURRENT | 1994-08-19 | Active | |
WEST MIDLAND SECTIONS LIMITED | Director | 1992-03-15 | CURRENT | 1991-03-15 | Active | |
C R F SECTIONS LIMITED | Director | 1991-07-16 | CURRENT | 1991-07-16 | Active | |
FARLEY ROAD MANAGEMENT COMPANY LTD | Director | 2010-11-08 | CURRENT | 2010-11-08 | Active | |
BELLAGIO (LEAMINGTON) LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2016-10-11 | |
NEWOB PROMOTIONS LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2016-02-23 | |
BOSCH DEVELOPMENTS LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Active | |
BELLAGIO RESTAURANTS LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
WHITGREAVE COURT MANAGEMENT COMPANY LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2015-07-14 | |
THE HARE AND FIVE HOUNDS LIMITED | Director | 2010-01-12 | CURRENT | 2010-01-12 | Active - Proposal to Strike off | |
CCW BUILDING & ROOFING CONTRACTORS LIMITED | Director | 2003-12-19 | CURRENT | 2003-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Richard Charles Bartram on 2021-02-02 | |
AP03 | Appointment of Mr Anthony David Bowen as company secretary on 2021-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ANTHONY BOWEN | |
PSC07 | CESSATION OF GATWARE NOMINEES LTD AS A PSC | |
PSC07 | CESSATION OF FREDERICK CHARLES BARTRAM AS A PSC | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY DAVID BOWEN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Frederick Charles Bartram on 2013-04-24 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEWART ANTHONY BOWEN | |
AP01 | DIRECTOR APPOINTED CRAIG CHARLES WHITEHOUSE | |
363a | RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
88(2)R | AD 19/11/04--------- £ SI 59@1=59 £ IC 1/60 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2013-03-31 | £ 50,309 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,166 |
Creditors Due Within One Year | 2013-03-31 | £ 2,868,257 |
Creditors Due Within One Year | 2012-03-31 | £ 2,338,577 |
Provisions For Liabilities Charges | 2013-03-31 | £ 23,703 |
Provisions For Liabilities Charges | 2012-03-31 | £ 9,158 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMPHION CONSTRUCTION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 399,586 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 262,188 |
Current Assets | 2013-03-31 | £ 3,001,347 |
Current Assets | 2012-03-31 | £ 2,368,213 |
Debtors | 2013-03-31 | £ 2,601,761 |
Debtors | 2012-03-31 | £ 2,106,025 |
Secured Debts | 2013-03-31 | £ 63,537 |
Secured Debts | 2012-03-31 | £ 12,564 |
Shareholder Funds | 2013-03-31 | £ 186,343 |
Shareholder Funds | 2012-03-31 | £ 73,179 |
Tangible Fixed Assets | 2013-03-31 | £ 127,265 |
Tangible Fixed Assets | 2012-03-31 | £ 53,867 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |