Company Information for AMN FURBS PROPERTY LTD
C/O ARH ELECTRICAL DELTA HOUSE, 264 MONKMOOR ROAD, SHREWSBURY, SHROPSHIRE, SY2 5ST,
|
Company Registration Number
05762625
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMN FURBS PROPERTY LTD | |
Legal Registered Office | |
C/O ARH ELECTRICAL DELTA HOUSE 264 MONKMOOR ROAD SHREWSBURY SHROPSHIRE SY2 5ST Other companies in SY2 | |
Company Number | 05762625 | |
---|---|---|
Company ID Number | 05762625 | |
Date formed | 2006-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 16:35:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW LAWRENCE DEVINE |
||
MARK ANDREW LAWRENCE DEVINE |
||
ANTONY RICHARD HOLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SGE SECRETARIES LTD |
Company Secretary | ||
IAN PETER STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARH GROUP LIMITED | Company Secretary | 1994-09-28 | CURRENT | 1994-08-22 | Active | |
VICHY PROPERTIES LTD | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
ARH ELECTRICAL SERVICES LTD | Director | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2015-09-22 | |
ARH MAINTENANCE LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2015-10-13 | |
INSITE TRACK LTD | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active | |
ARH GROUP LIMITED | Director | 1994-09-28 | CURRENT | 1994-08-22 | Active | |
ARH ELECTRICAL SERVICES LTD | Director | 2009-09-25 | CURRENT | 2009-09-25 | Dissolved 2015-09-22 | |
MTM PROPERTIES LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Liquidation | |
ARH GROUP LIMITED | Director | 1994-08-22 | CURRENT | 1994-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DS01 | Application to strike the company off the register | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET DEVINE | |
PSC04 | Change of details for Mr Mark Andrew Lawrence Devine as a person with significant control on 2020-07-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director and secretary's change of particulars / mark devine / 06/07/2009 | |
363a | Return made up to 30/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/03/08; full list of members | |
288c | Director and secretary's change of particulars / mark devine / 03/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: UNIT 5 MONKMOOR TRADING ESTATE SHREWSBURY SHROPSHIRE SY2 5TZ | |
88(2)R | AD 01/07/06-07/07/06 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: EMSTREY HOUSE (NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 AMN FURBS PROPERTY LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as AMN FURBS PROPERTY LTD are:
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. |