AMANU LIMITED

Register to unlock more data on OkredoRegister

AMANU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07525743

Incorporation date

10/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

3 Glamis Way, Northolt UB5 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon24/06/2025
Change of details for Mr Richard Clemens Nunes as a person with significant control on 2025-06-21
dot icon23/06/2025
Change of details for Mr Richard Clemens Nunes as a person with significant control on 2025-06-21
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon12/05/2025
Micro company accounts made up to 2025-02-28
dot icon24/07/2024
Micro company accounts made up to 2024-02-29
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon18/04/2023
Micro company accounts made up to 2023-02-28
dot icon25/08/2022
Micro company accounts made up to 2022-02-28
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon22/06/2022
Termination of appointment of Joseph Costigan as a director on 2022-06-20
dot icon26/05/2022
Change of details for Mr Jay Stephen Connor as a person with significant control on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr Jay Stephen Connor on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr Jay Stephen Connor on 2022-05-26
dot icon12/05/2022
Director's details changed for Mr Joseph Costigan on 2022-05-12
dot icon12/05/2022
Director's details changed for Mr Joseph Costigan on 2022-05-11
dot icon12/05/2022
Registered office address changed from Flat 5 31 Madeley Road London W5 2LS England to 3 Glamis Way Northolt UB5 4SU on 2022-05-12
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon15/06/2021
Micro company accounts made up to 2021-02-28
dot icon21/10/2020
Micro company accounts made up to 2020-02-29
dot icon12/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon01/07/2020
Change of details for Mr Richard Clemens Nunes as a person with significant control on 2020-07-01
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/01/2019
Registered office address changed from 3 Glamis Way Northolt UB5 4SU England to Flat 5 31 Madeley Road London W5 2LS on 2019-01-21
dot icon24/11/2018
Micro company accounts made up to 2018-02-28
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon12/08/2017
Registered office address changed from 3 Glamis Way Glamis Way Northolt UB5 4SU England to 3 Glamis Way Northolt UB5 4SU on 2017-08-12
dot icon09/08/2017
Registered office address changed from Flat4,3 Marchwood Crescent London W5 2DZ England to 3 Glamis Way Glamis Way Northolt UB5 4SU on 2017-08-09
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon12/08/2016
Registered office address changed from 23 the Drive North Chingford London E4 7AJ to Flat4,3 Marchwood Crescent London W5 2DZ on 2016-08-12
dot icon26/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Director's details changed for Mr Jay Stephen Connor on 2014-09-01
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr Jay Stephen Connor on 2014-08-31
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon28/11/2013
Sub-division of shares on 2013-11-20
dot icon19/11/2013
Appointment of Mr Joseph Costigan as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon09/03/2012
Director's details changed for Mr Richard Clemens Nunes on 2011-12-01
dot icon10/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
324.00
-
0.00
-
-
2022
3
44.14K
-
0.00
-
-
2023
2
112.77K
-
0.00
-
-
2023
2
112.77K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

112.77K £Ascended155.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunes, Richard Clemens
Director
10/02/2011 - Present
6
Mr Jay Stephen Connor
Director
10/02/2011 - Present
1
Costigan, Joseph
Director
01/05/2013 - 20/06/2022
-

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 AMANU LIMITED

AMANU LIMITED is an(a) Active company incorporated on 10/02/2011 with the registered office located at 3 Glamis Way, Northolt UB5 4SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMANU LIMITED?

toggle

AMANU LIMITED is currently Active. It was registered on 10/02/2011 .

Where is AMANU LIMITED located?

toggle

AMANU LIMITED is registered at 3 Glamis Way, Northolt UB5 4SU.

What does AMANU LIMITED do?

toggle

AMANU LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does AMANU LIMITED have?

toggle

AMANU LIMITED had 2 employees in 2023.

What is the latest filing for AMANU LIMITED?

toggle

The latest filing was on 24/06/2025: Change of details for Mr Richard Clemens Nunes as a person with significant control on 2025-06-21.