AMA 35 BEWSEY LTD

Register to unlock more data on OkredoRegister

AMA 35 BEWSEY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10863841

Incorporation date

13/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a Third Floor, The Outset, Sankey Street, Warrington, Cheshire WA1 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2017)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Notice of ceasing to act as receiver or manager
dot icon15/01/2025
Notice of ceasing to act as receiver or manager
dot icon14/12/2023
Registered office address changed from 1st Floor Kingsway House, Kingsway, Burnley, Lanca Kingsway Burnley BB11 1BJ England to Suite 2a Third Floor the Outset, Sankey Street Warrington Cheshire WA1 1NN on 2023-12-14
dot icon24/11/2023
Appointment of receiver or manager
dot icon30/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon02/09/2023
Registration of charge 108638410009, created on 2023-08-25
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon06/04/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/04/2022
Registration of charge 108638410007, created on 2022-04-01
dot icon08/04/2022
Registration of charge 108638410008, created on 2022-04-01
dot icon04/04/2022
Satisfaction of charge 108638410005 in full
dot icon04/04/2022
Satisfaction of charge 108638410006 in full
dot icon14/03/2022
Registration of charge 108638410006, created on 2022-03-09
dot icon10/03/2022
Registration of charge 108638410005, created on 2022-03-03
dot icon09/03/2022
Certificate of change of name
dot icon07/03/2022
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 1st Floor Kingsway House, Kingsway, Burnley, Lanca Kingsway Burnley BB11 1BJ on 2022-03-07
dot icon07/03/2022
Satisfaction of charge 108638410003 in full
dot icon07/03/2022
Satisfaction of charge 108638410004 in full
dot icon07/03/2022
Termination of appointment of Mark Andrew Charles Jagger as a director on 2022-03-07
dot icon07/03/2022
Termination of appointment of Julian Nicholas Edward Walker as a director on 2022-03-04
dot icon07/03/2022
Cessation of Mersten Limited as a person with significant control on 2022-03-04
dot icon07/03/2022
Notification of Ama Property Group Ltd as a person with significant control on 2022-03-04
dot icon07/03/2022
Appointment of Mr Ehsan Akram as a director on 2022-03-04
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon07/05/2021
Appointment of Mr Julian Nicholas Edward Walker as a director on 2021-04-16
dot icon20/01/2021
Termination of appointment of Ehsan Akram as a director on 2021-01-19
dot icon01/10/2020
Registered office address changed from 73a London Road Alderley Edge SK9 7DY United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2020-10-01
dot icon01/10/2020
Change of details for Mersten Limited as a person with significant control on 2020-10-01
dot icon13/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon08/04/2019
Termination of appointment of Colin Paul Swaine as a director on 2019-04-08
dot icon08/04/2019
Appointment of Mr Mark Andrew Charles Jagger as a director on 2019-04-08
dot icon29/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/11/2018
Satisfaction of charge 108638410001 in full
dot icon12/11/2018
Satisfaction of charge 108638410002 in full
dot icon25/10/2018
Registration of charge 108638410004, created on 2018-10-19
dot icon23/10/2018
Registration of charge 108638410003, created on 2018-10-19
dot icon04/10/2018
Appointment of Mr Colin Paul Swaine as a director on 2018-10-03
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon12/04/2018
Director's details changed for Mr Ehsan Akram on 2018-04-09
dot icon21/03/2018
Registration of charge 108638410002, created on 2018-03-12
dot icon21/03/2018
Registration of charge 108638410001, created on 2018-03-12
dot icon09/08/2017
Resolutions
dot icon13/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
30/01/2023
dot iconNext due on
30/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.52K
-
0.00
-
-
2021
0
43.52K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

43.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akram, Ehsan
Director
13/07/2017 - 19/01/2021
112
Akram, Ehsan
Director
04/03/2022 - Present
112
Walker, Julian Nicholas Edward
Director
16/04/2021 - 04/03/2022
33
Jagger, Mark Andrew Charles
Director
08/04/2019 - 07/03/2022
141
Swaine, Colin Paul
Director
03/10/2018 - 08/04/2019
70

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMA 35 BEWSEY LTD

AMA 35 BEWSEY LTD is an(a) Dissolved company incorporated on 13/07/2017 with the registered office located at Suite 2a Third Floor, The Outset, Sankey Street, Warrington, Cheshire WA1 1NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMA 35 BEWSEY LTD?

toggle

AMA 35 BEWSEY LTD is currently Dissolved. It was registered on 13/07/2017 and dissolved on 28/04/2026.

Where is AMA 35 BEWSEY LTD located?

toggle

AMA 35 BEWSEY LTD is registered at Suite 2a Third Floor, The Outset, Sankey Street, Warrington, Cheshire WA1 1NN.

What does AMA 35 BEWSEY LTD do?

toggle

AMA 35 BEWSEY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMA 35 BEWSEY LTD?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.