AMALGA LIMITED

Register to unlock more data on OkredoRegister

AMALGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04197644

Incorporation date

10/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Polar Park, Bath Road, West Drayton, Middlesex UB7 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2001)
dot icon20/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon26/03/2026
Director's details changed for Mr James Walker on 2025-11-17
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/01/2026
Registration of charge 041976440003, created on 2026-01-22
dot icon12/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Director's details changed for Mrs Lucy Ellen Walker on 2024-04-11
dot icon18/04/2024
Director's details changed for Mr Nicholas Walker on 2024-04-11
dot icon15/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon04/04/2023
Director's details changed for Mr Nicholas Walker on 2023-04-04
dot icon04/04/2023
Director's details changed for Mrs Lucy Ellen Walker on 2023-04-03
dot icon27/03/2023
Director's details changed for Mr James Walker on 2022-04-22
dot icon27/03/2023
Director's details changed for Mrs Lucy Ellen Walker on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Nicholas Walker on 2023-03-27
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon21/04/2022
Director's details changed for Mrs Lucy Ellen Walker on 2022-04-09
dot icon21/04/2022
Director's details changed for Mr Nicholas Walker on 2022-04-21
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/09/2021
Change of details for Amalga Group Limited as a person with significant control on 2021-09-06
dot icon06/09/2021
Registered office address changed from 364 Stockley Close West Drayton UB7 9BL England to Unit 1, Polar Park Bath Road West Drayton Middlesex UB7 0EX on 2021-09-06
dot icon08/07/2021
Director's details changed for Mr James Walker on 2021-07-08
dot icon08/07/2021
Director's details changed for Mrs Lucy Ellen Walker on 2021-07-08
dot icon08/07/2021
Director's details changed for Mr Nicholas Walker on 2021-07-08
dot icon24/05/2021
Appointment of Mr James Walker as a director on 2021-05-01
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon10/11/2020
Director's details changed for Mr Nicholas Walker on 2020-11-10
dot icon10/11/2020
Director's details changed for Mrs Lucy Ellen Walker on 2020-11-10
dot icon18/08/2020
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 364 Stockley Close West Drayton UB7 9BL on 2020-08-18
dot icon03/08/2020
Termination of appointment of Christopher Hope as a director on 2020-07-27
dot icon26/05/2020
Confirmation statement made on 2020-04-10 with updates
dot icon15/05/2020
Registration of charge 041976440002, created on 2020-05-10
dot icon05/04/2020
Director's details changed for Mr Christopher Hope on 2019-07-19
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Satisfaction of charge 1 in full
dot icon03/01/2017
Appointment of Mr Christopher Hope as a director on 2017-01-01
dot icon25/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon01/03/2016
Registered office address changed from 246 Linen Hall 162-168 Regent Street London W1B 5TB England to Devonshire House 60 Goswell Road London EC1M 7AD on 2016-03-01
dot icon05/11/2015
Registered office address changed from C/O Kay Linnell & Co Suite 210a Linen Hall 162 - 168 Regent Street London W1B 5TB to 246 Linen Hall 162-168 Regent Street London W1B 5TB on 2015-11-05
dot icon01/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/08/2015
All of the property or undertaking has been released from charge 1
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/04/2015
Director's details changed for Mr Nicholas Walker on 2015-04-10
dot icon10/04/2015
Director's details changed for Mrs Lucy Ellen Walker on 2015-04-10
dot icon23/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/07/2014
Appointment of Mrs Lucy Ellen Walker as a director on 2014-07-11
dot icon14/07/2014
Termination of appointment of Tlt Secretaries Limited as a secretary on 2014-07-11
dot icon14/07/2014
Termination of appointment of Mark James as a director on 2014-07-11
dot icon14/07/2014
Appointment of Mr Nicholas Walker as a director on 2014-07-11
dot icon14/07/2014
Termination of appointment of Luke Roy Philip James as a director on 2014-07-11
dot icon14/07/2014
Registered office address changed from One Redcliff Street Bristol BS1 6TP to Suite 210a Linen Hall 162 - 168 Regent Street London W1B 5TB on 2014-07-14
dot icon07/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/11/2013
Resolutions
dot icon29/11/2013
Change of share class name or designation
dot icon29/11/2013
Sub-division of shares on 2013-11-22
dot icon26/11/2013
Appointment of Mr Mark James as a director
dot icon03/05/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Resolutions
dot icon09/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon09/05/2010
Secretary's details changed for Tlt Secretaries Limited on 2009-10-01
dot icon12/11/2009
Director's details changed for Luke Roy Philip James on 2009-11-12
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 10/04/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 10/04/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 10/04/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 10/04/06; full list of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 10/04/05; full list of members
dot icon04/05/2005
Director's particulars changed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 10/04/04; full list of members
dot icon15/04/2004
New secretary appointed
dot icon22/03/2004
Registered office changed on 22/03/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon19/03/2004
Secretary resigned
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 10/04/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon19/04/2002
Return made up to 10/04/02; full list of members
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon10/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

41
2023
change arrow icon+122.95 % *

* during past year

Cash in Bank

£508,368.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.23M
-
0.00
473.62K
-
2022
33
1.24M
-
0.00
228.02K
-
2023
41
1.27M
-
0.00
508.37K
-
2023
41
1.27M
-
0.00
508.37K
-

Employees

2023

Employees

41 Ascended24 % *

Net Assets(GBP)

1.27M £Ascended2.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

508.37K £Ascended122.95 % *

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
James, Mark
Director
22/11/2013 - 11/07/2014
2
TEMPLE SECRETARIES LIMITED
Corporate Secretary
15/03/2004 - 09/02/2006
299
James, Luke Roy Philip
Director
10/04/2001 - 11/07/2014
6
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
10/04/2001 - 15/03/2004
3976
TLT SECRETARIES LIMITED
Corporate Secretary
09/02/2006 - 11/07/2014
43

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AMALGA LIMITED

AMALGA LIMITED is an(a) Active company incorporated on 10/04/2001 with the registered office located at Unit 1, Polar Park, Bath Road, West Drayton, Middlesex UB7 0EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGA LIMITED?

toggle

AMALGA LIMITED is currently Active. It was registered on 10/04/2001 .

Where is AMALGA LIMITED located?

toggle

AMALGA LIMITED is registered at Unit 1, Polar Park, Bath Road, West Drayton, Middlesex UB7 0EX.

What does AMALGA LIMITED do?

toggle

AMALGA LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AMALGA LIMITED have?

toggle

AMALGA LIMITED had 41 employees in 2023.

What is the latest filing for AMALGA LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-10 with no updates.