ALEXANDER AMATOSI & COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER AMATOSI & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07568855

Incorporation date

17/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

153 Kenton Lane, Newcastle Upon Tyne NE3 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Register inspection address has been changed from 11 Cemetery Road Witton Le Wear Bishop Auckland DL14 0AR England to 153 Kenton Lane Newcastle upon Tyne NE3 3QB
dot icon12/06/2024
Director's details changed for Mr Alexander Joseph Amatosi on 2024-06-12
dot icon12/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon04/01/2023
Registered office address changed from Tower House 11 Cemetery Road Witton Le Wear Bishop Auckland DL14 0AR England to 153 Kenton Lane Newcastle upon Tyne NE3 3QB on 2023-01-04
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Termination of appointment of Victoria Ray as a secretary on 2020-05-02
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon11/05/2020
Termination of appointment of Joseph Thomas Hinde as a director on 2020-05-01
dot icon11/05/2020
Termination of appointment of Victoria Ray as a director on 2020-05-01
dot icon11/05/2020
Cessation of Victoria Ray as a person with significant control on 2020-01-01
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon08/07/2019
Register inspection address has been changed from Moorsley Bank Farm House Crossgate Moor Durham United Kingdom DH1 4th England to 11 Cemetery Road Witton Le Wear Bishop Auckland DL14 0AR
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/12/2016
Registered office address changed from Moorsley Banks Farm House Crossgate Moor Durham DH1 4th to Tower House 11 Cemetery Road Witton Le Wear Bishop Auckland DL14 0AR on 2016-12-05
dot icon08/07/2016
Elect to keep the secretaries register information on the public register
dot icon08/07/2016
Elect to keep the directors' register information on the public register
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon07/07/2016
Appointment of Miss Victoria Ray as a secretary on 2014-01-01
dot icon07/07/2016
Appointment of Miss Victoria Ray as a director on 2015-01-01
dot icon07/07/2016
Appointment of Joseph Thomas Hinde as a director on 2016-01-01
dot icon04/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon09/04/2015
Register inspection address has been changed from C/O Rockability Limited 4 North Bailey Durham DH1 3ET England to Moorsley Bank Farm House Crossgate Moor Durham United Kingdom DH1 4TH
dot icon29/12/2014
Micro company accounts made up to 2014-03-31
dot icon17/12/2014
Director's details changed for Mr Alexander Joseph Amatosi on 2014-11-01
dot icon17/12/2014
Registered office address changed from 46 St. Andrews Street Newcastle upon Tyne NE1 5SF England to Moorsley Banks Farm House Crossgate Moor Durham DH1 4TH on 2014-12-17
dot icon06/05/2014
Registered office address changed from 3 the College Durham DH1 3EQ on 2014-05-06
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Alexander Joseph Amatosi on 2014-02-01
dot icon17/03/2014
Register(s) moved to registered inspection location
dot icon17/03/2014
Register inspection address has been changed from 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH England
dot icon17/03/2014
Registered office address changed from C/O Suite 8 Arlington House North Bailey Durham DH1 3ET England on 2014-03-17
dot icon11/01/2014
Registered office address changed from 52 St. Andrews Street Newcastle upon Tyne NE1 5SF United Kingdom on 2014-01-11
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/06/2013
Termination of appointment of Linda Ellerton-Goldsmith as a secretary
dot icon09/06/2013
Termination of appointment of Linda Ellerton-Goldsmith as a director
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mrs Linda Ellerton-Goldsmith on 2013-02-01
dot icon17/03/2013
Director's details changed for Mr Alexander Joseph Amatosi on 2013-02-01
dot icon17/03/2013
Secretary's details changed for Linda Ellerton-Goldsmith on 2013-03-17
dot icon24/08/2012
Registered office address changed from C/O Head Office 52 St. Andrews Street Newcastle upon Tyne NE1 5SF United Kingdom on 2012-08-24
dot icon23/08/2012
Registered office address changed from 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH United Kingdom on 2012-08-23
dot icon23/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/05/2012
Director's details changed for Mr Alexander Joseph Amatosi on 2012-05-17
dot icon27/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon26/03/2012
Termination of appointment of The Carbolic Smoke Ball Company (Durham) Limited as a director
dot icon26/03/2012
Register(s) moved to registered office address
dot icon14/11/2011
Director's details changed for Mr Alexander Joseph Amatosi on 2011-11-01
dot icon18/07/2011
Termination of appointment of Linda Goldsmith as a director
dot icon01/07/2011
Appointment of Mrs. Linda Goldsmith as a director
dot icon27/06/2011
Appointment of Mrs. Linda Ellerton-Goldsmith as a director
dot icon07/06/2011
Director's details changed for Mr Alexander Joseph Amatosi on 2011-06-06
dot icon19/05/2011
Register inspection address has been changed from 10 Burns Road Chilton Ferryhill County Durham DL17 0JF England
dot icon08/05/2011
Appointment of The Carbolic Smoke Ball Company (Durham) Limited as a director
dot icon04/05/2011
Director's details changed for Mr Alexander Joseph Amatosi on 2011-05-04
dot icon26/04/2011
Registered office address changed from 6 Kingsway North Team Valley Gateshead Tyne-and-Wear NE11 0LP England on 2011-04-26
dot icon18/03/2011
Register inspection address has been changed from 10 Burns Road Burns Road Chilton Ferryhill County Durham DL17 0JF England
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon17/03/2011
Register inspection address has been changed from C/O Alexander Amatosi, Esq. 10 Burns Road Chilton Ferryhill County Durham DL17 0JF England
dot icon17/03/2011
Register(s) moved to registered inspection location
dot icon17/03/2011
Register inspection address has been changed
dot icon17/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
151.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellerton-Goldsmith, Linda
Director
26/06/2011 - 09/06/2013
15
Miss Victoria Ray
Director
01/01/2015 - 01/05/2020
-
Amatosi, Alexander Joseph
Director
17/03/2011 - Present
3
Ellerton-Goldsmith, Linda
Secretary
17/03/2011 - 09/06/2013
-
Ray, Victoria
Secretary
01/01/2014 - 02/05/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER AMATOSI & COMPANY LIMITED

ALEXANDER AMATOSI & COMPANY LIMITED is an(a) Active company incorporated on 17/03/2011 with the registered office located at 153 Kenton Lane, Newcastle Upon Tyne NE3 3QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER AMATOSI & COMPANY LIMITED?

toggle

ALEXANDER AMATOSI & COMPANY LIMITED is currently Active. It was registered on 17/03/2011 .

Where is ALEXANDER AMATOSI & COMPANY LIMITED located?

toggle

ALEXANDER AMATOSI & COMPANY LIMITED is registered at 153 Kenton Lane, Newcastle Upon Tyne NE3 3QB.

What does ALEXANDER AMATOSI & COMPANY LIMITED do?

toggle

ALEXANDER AMATOSI & COMPANY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ALEXANDER AMATOSI & COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.