AMARC (2002) LIMITED

Register to unlock more data on OkredoRegister

AMARC (2002) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04224334

Incorporation date

29/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon11/06/2024
Termination of appointment of John Black as a director on 2023-04-15
dot icon11/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-09-30
dot icon03/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon04/12/2022
Registered office address changed from 29 Downside Portishead Bristol BS20 6JH England to 61 Bridge Street Kington HR5 3DJ on 2022-12-04
dot icon28/11/2022
Appointment of Mr John Black as a director on 2022-11-20
dot icon24/11/2022
Termination of appointment of Alan Thomas Herbert as a director on 2022-11-19
dot icon24/11/2022
Termination of appointment of Colin Owen Smith as a director on 2022-11-19
dot icon24/11/2022
Appointment of Mr David Hazell as a director on 2022-11-19
dot icon24/11/2022
Director's details changed for Mr Philip Stevens on 2022-11-19
dot icon29/09/2022
Appointment of Mr Philip Stevens as a director on 2022-09-02
dot icon29/09/2022
Termination of appointment of Nigel Kent as a director on 2022-08-25
dot icon29/09/2022
Termination of appointment of Nigel Kent as a secretary on 2022-08-25
dot icon03/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon06/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon30/05/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/05/2020
Appointment of Mr Nigel Kent as a secretary on 2020-04-01
dot icon30/05/2020
Registered office address changed from 110 Jellicoe Avenue Stapleton Bristol BS16 1WJ England to 29 Downside Portishead Bristol BS20 6JH on 2020-05-30
dot icon15/04/2020
Micro company accounts made up to 2019-09-30
dot icon19/03/2020
Termination of appointment of Colin Frederick Denton as a secretary on 2020-03-18
dot icon03/01/2020
Appointment of Mr Nigel Kent as a director on 2020-01-02
dot icon03/01/2020
Termination of appointment of Michael Lawrence Snaden as a director on 2019-11-26
dot icon02/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon26/05/2019
Micro company accounts made up to 2018-09-30
dot icon13/06/2018
Micro company accounts made up to 2017-09-28
dot icon01/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon21/12/2017
Appointment of Mr Alan Thomas Herbert as a director on 2017-12-19
dot icon15/12/2017
Resolutions
dot icon14/11/2017
Termination of appointment of Richard Edward Perryman as a director on 2017-11-14
dot icon09/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon30/05/2017
Registered office address changed from 110 Jellicoe Avenue Jellicoe Avenue Stapleton Bristol BS16 1WJ England to 110 Jellicoe Avenue Stapleton Bristol BS16 1WJ on 2017-05-30
dot icon10/02/2017
Appointment of Mr Richard Edward Perryman as a director on 2017-02-10
dot icon09/11/2016
Registered office address changed from C/O Mr C. Holloway 1 Saltmarsh Drive Bristol BS11 0NH to 110 Jellicoe Avenue Jellicoe Avenue Stapleton Bristol BS16 1WJ on 2016-11-09
dot icon09/11/2016
Termination of appointment of Alan James Perry as a director on 2016-11-09
dot icon09/11/2016
Termination of appointment of Christopher Richard Holloway as a director on 2016-11-09
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon08/12/2015
Resolutions
dot icon04/12/2015
Appointment of Mr Alan James Perry as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mr Colin Owen Smith as a director on 2015-11-24
dot icon27/11/2015
Termination of appointment of Jason Robert Pinnell as a director on 2015-11-24
dot icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/04/2015
Appointment of Mr Colin Frederick Denton as a secretary on 2014-07-01
dot icon01/12/2014
Termination of appointment of James Charles Briggs as a director on 2014-11-25
dot icon08/07/2014
Termination of appointment of Peter Viner as a secretary
dot icon17/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Peter Viner as a director
dot icon14/03/2014
Appointment of Mr Christopher Richard Holloway as a director
dot icon14/03/2014
Appointment of Mr Michael Lawrence Snaden as a director
dot icon14/03/2014
Appointment of Mr Jason Robert Pinnell as a director
dot icon07/03/2014
Registered office address changed from 79 Dakota Drive Whitchurch Bristol BS14 0TD on 2014-03-07
dot icon07/03/2014
Termination of appointment of Bruce Mckay as a director
dot icon07/03/2014
Termination of appointment of Ronald Biggs as a director
dot icon07/03/2014
Termination of appointment of Michael Lovell as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon21/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon24/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon24/06/2011
Director's details changed for Peter Anthony Viner on 2010-06-01
dot icon24/06/2011
Director's details changed for Michael Jeffrey Lovell on 2011-06-17
dot icon24/06/2011
Director's details changed for James Charles Briggs on 2011-06-17
dot icon24/06/2011
Director's details changed for Ronald Bruce Biggs on 2011-06-17
dot icon03/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon07/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon20/07/2009
Return made up to 29/05/09; full list of members
dot icon20/07/2009
Director's change of particulars / ronald biggs / 28/05/2009
dot icon10/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/06/2008
Return made up to 29/05/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/06/2007
Return made up to 29/05/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/06/2006
Return made up to 29/05/06; full list of members
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon07/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/07/2005
Return made up to 29/05/05; full list of members
dot icon01/07/2004
Return made up to 29/05/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/07/2003
Return made up to 29/05/03; change of members
dot icon16/07/2003
New director appointed
dot icon25/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/11/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon17/06/2002
Return made up to 29/05/02; full list of members
dot icon01/03/2002
Certificate of change of name
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed;new director appointed
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Secretary resigned
dot icon29/05/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.95K
-
0.00
-
-
2022
0
12.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Philip
Director
02/09/2022 - Present
2
Hazell, David
Director
19/11/2022 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/2001 - 29/05/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/05/2001 - 29/05/2001
43699
Snaden, Michael Lawrence
Director
04/03/2014 - 26/11/2019
5

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+
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 AMARC (2002) LIMITED

AMARC (2002) LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMARC (2002) LIMITED?

toggle

AMARC (2002) LIMITED is currently Active. It was registered on 29/05/2001 .

Where is AMARC (2002) LIMITED located?

toggle

AMARC (2002) LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does AMARC (2002) LIMITED do?

toggle

AMARC (2002) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AMARC (2002) LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-05-30 with no updates.