Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMOS PROJECTS LIMITED
Company Information for

AMOS PROJECTS LIMITED

5 WALK FARM DRIVE, CASTLETON, CARDIFF, CF3 2UY,
Company Registration Number
05636084
Private Limited Company
Active

Company Overview

About Amos Projects Ltd
AMOS PROJECTS LIMITED was founded on 2005-11-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Amos Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMOS PROJECTS LIMITED
 
Legal Registered Office
5 WALK FARM DRIVE
CASTLETON
CARDIFF
CF3 2UY
Other companies in CF3
 
Filing Information
Company Number 05636084
Company ID Number 05636084
Date formed 2005-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB880057131  
Last Datalog update: 2023-12-05 22:10:56
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AMOS PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ELIZABETH ADDICOTT
Director 2012-10-03
MARK BERNARD GULLEY
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD ADDICOTT
Director 2005-11-25 2012-08-12
ANDREW JOHN MORRIS
Company Secretary 2005-11-25 2009-10-23
ANDREW JOHN MORRIS
Director 2005-11-25 2009-10-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-25 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ELIZABETH ADDICOTT BUTE PROPERTY SERVICES LIMITED Director 2011-04-27 CURRENT 1994-02-15 Liquidation
MARK BERNARD GULLEY BUTE PROPERTY SERVICES LIMITED Director 2011-04-27 CURRENT 1994-02-15 Liquidation
MARK BERNARD GULLEY BUTE GROUP (HOLDINGS) LIMITED Director 2011-04-27 CURRENT 1999-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-11-17RP04AP01Second filing of director appointment of Mark Bernard Gulley
2017-11-17ANNOTATIONClarification
2017-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-12AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0118/05/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0118/05/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM Unit B2 Lakeview Business Park, Lamby Way Rumney Cardiff CF3 2EP United Kingdom
2013-05-28AR0118/05/13 ANNUAL RETURN FULL LIST
2012-11-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-03AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH ADDICOTT
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADDICOTT
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0118/05/12 ANNUAL RETURN FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM Anchor House Dumballs Road Cardiff CF10 5FE United Kingdom
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30MG01Particulars of a mortgage or charge / charge no: 5
2011-06-15AR0118/05/11 ANNUAL RETURN FULL LIST
2011-04-27SH0127/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-15AP01DIRECTOR APPOINTED MR MARK GULLEY
2011-04-15AP01DIRECTOR APPOINTED MR MARK GULLEY
2010-08-16AA31/12/09 TOTAL EXEMPTION FULL
2010-05-18AR0118/05/10 FULL LIST
2009-12-23AR0125/11/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM CONSTRUCTION HOUSE, DUMBALLS ROAD, CARDIFF SOUTH GLAMORGAN CF10 6JE
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADDICOTT / 28/05/2008
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-05363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-01-08225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMOS PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMOS PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-30 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2008-03-28 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2006-10-05 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
LEGAL MORTGAGE 2006-09-05 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
LEGAL CHARGE 2006-08-01 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-01-01 £ 1,293,513
Creditors Due Within One Year 2012-01-01 £ 71,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMOS PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 6,329
Current Assets 2012-01-01 £ 32,736
Debtors 2012-01-01 £ 6,407
Fixed Assets 2012-01-01 £ 2,205,398
Shareholder Funds 2012-01-01 £ 872,753
Stocks Inventory 2012-01-01 £ 20,000
Tangible Fixed Assets 2012-01-01 £ 5,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMOS PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMOS PROJECTS LIMITED
Trademarks
We have not found any records of AMOS PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMOS PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AMOS PROJECTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AMOS PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMOS PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMOS PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF3 2UY