AMACUS ADDED VALUE LIMITED

Register to unlock more data on OkredoRegister

AMACUS ADDED VALUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03396413

Incorporation date

02/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon21/05/2025
Confirmation statement made on 2023-07-02 with updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon13/02/2023
Director's details changed for Mrs Heather Susan Henry on 2023-02-01
dot icon13/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon26/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon14/03/2022
Change of details for Mrs Heather Susan Henry as a person with significant control on 2022-03-14
dot icon14/03/2022
Registered office address changed from White Lodge 14 Overlea Crescent Deganwy Conwy LL31 9TB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-03-14
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon25/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Registered office address changed from White Lodge 14 Overlea Crescent Deganwy Cowny LL31 9TB to White Lodge 14 Overlea Crescent Deganwy Conwy LL31 9TB on 2017-07-17
dot icon17/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon02/04/2013
Registered office address changed from 37 Rhos Road Rhos-on-Sea Conwy LL28 4RS United Kingdom on 2013-04-02
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon08/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon23/08/2010
Termination of appointment of Yvonne Henry as a secretary
dot icon23/08/2010
Director's details changed for Mrs Heather Susan Henry on 2009-10-02
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Registered office address changed from Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB on 2009-12-11
dot icon23/07/2009
Return made up to 02/07/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 02/07/08; full list of members
dot icon14/08/2008
Secretary appointed miss yvonne marie henry
dot icon08/07/2008
Appointment terminated secretary michael bulcock
dot icon08/07/2008
Appointment terminated director michael bulcock
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 02/07/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 02/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 02/07/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/08/2004
Registered office changed on 26/08/04 from: office 4 plas eirias heritage gate colwyn bay LL29 8BW
dot icon10/08/2004
Return made up to 02/07/04; full list of members
dot icon21/06/2004
Ad 04/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2003
New secretary appointed
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
Director resigned
dot icon16/07/2003
Return made up to 02/07/03; full list of members
dot icon11/03/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon18/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: bulcock and co accountants 10 the bull ring northwich cheshire CW9 5BS
dot icon06/11/2002
Certificate of change of name
dot icon22/10/2002
Certificate of change of name
dot icon22/08/2002
Return made up to 02/07/02; full list of members
dot icon08/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon13/08/2001
Return made up to 02/07/01; full list of members
dot icon06/02/2001
Accounts for a dormant company made up to 2000-07-31
dot icon01/08/2000
Return made up to 02/07/00; full list of members
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon27/10/1999
Accounts for a dormant company made up to 1999-07-31
dot icon21/10/1999
Return made up to 02/07/99; no change of members
dot icon17/02/1999
Accounts for a dormant company made up to 1998-07-31
dot icon09/11/1998
Return made up to 02/07/98; full list of members
dot icon09/11/1998
New secretary appointed
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Registered office changed on 08/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon02/07/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£840.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
02/07/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.40K
-
0.00
840.00
-
2021
2
16.40K
-
0.00
840.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

16.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

840.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
02/07/1997 - 02/07/1997
4516
Prior, Garry James
Director
27/11/2002 - 01/12/2003
9
Bulcock, Michael John
Director
02/07/1997 - 30/06/2008
9
Henry, Heather Susan
Director
27/11/2002 - Present
3
Prior, Garry James
Secretary
31/07/1997 - 01/12/2003
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMACUS ADDED VALUE LIMITED

AMACUS ADDED VALUE LIMITED is an(a) Active company incorporated on 02/07/1997 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMACUS ADDED VALUE LIMITED?

toggle

AMACUS ADDED VALUE LIMITED is currently Active. It was registered on 02/07/1997 .

Where is AMACUS ADDED VALUE LIMITED located?

toggle

AMACUS ADDED VALUE LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AMACUS ADDED VALUE LIMITED do?

toggle

AMACUS ADDED VALUE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AMACUS ADDED VALUE LIMITED have?

toggle

AMACUS ADDED VALUE LIMITED had 2 employees in 2021.

What is the latest filing for AMACUS ADDED VALUE LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.