AMARCH LTD

Register to unlock more data on OkredoRegister

AMARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07837577

Incorporation date

07/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Unit 7a Radford Crescent, Billericay CM12 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2011)
dot icon21/04/2026
Change of details for Mr Glen Durrant as a person with significant control on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Dennis Cardosi on 2026-04-21
dot icon14/04/2026
Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Unit 7a Radford Crescent Billericay CM12 0DU on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Dennis Cardosi on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Glen Durrant on 2026-04-14
dot icon27/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-05-30
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon02/12/2025
Termination of appointment of Jamie Michael Beadle as a director on 2025-11-28
dot icon02/12/2025
Notification of Glen Durrant as a person with significant control on 2025-11-28
dot icon02/12/2025
Appointment of Mr Dennis Cardosi as a director on 2025-11-28
dot icon02/12/2025
Cessation of Jamie Michael Beadle as a person with significant control on 2025-11-28
dot icon28/11/2025
Appointment of Mr Glen Durrant as a director on 2025-11-28
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon18/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon08/10/2024
Change of details for Mr Jamie Michael Beadle as a person with significant control on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Jamie Michael Beadle on 2024-10-08
dot icon19/09/2024
Change of details for Mr Jamie Beadle as a person with significant control on 2024-09-19
dot icon14/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon16/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon02/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon25/10/2022
Registered office address changed from Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-25
dot icon05/10/2022
Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB on 2022-10-05
dot icon16/09/2022
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-16
dot icon18/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon28/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon10/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon18/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Stuart Nicholas Webb as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Adrian Duncan as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of William Michael Meyers as a director on 2015-11-18
dot icon18/11/2015
Director's details changed for Mr Jamie Michael Beadle on 2015-11-18
dot icon18/11/2015
Termination of appointment of John Charles Hill as a director on 2015-11-18
dot icon24/08/2015
Previous accounting period extended from 2014-11-30 to 2015-05-31
dot icon30/06/2015
Appointment of Mr Stuart Nicholas Webb as a director on 2015-06-22
dot icon26/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon24/06/2014
Resolutions
dot icon24/06/2014
Appointment of Mr William Michael Meyers as a director
dot icon23/06/2014
Appointment of Mr Adrian Duncan as a director
dot icon23/06/2014
Appointment of Mr John Charles Hill as a director
dot icon23/06/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon11/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon04/01/2012
Appointment of Jamie Michael Beadle as a director
dot icon04/01/2012
Termination of appointment of Chalfen Secretaries Limited as a secretary
dot icon04/01/2012
Termination of appointment of Jonathan Purdon as a director
dot icon04/01/2012
Termination of appointment of Chalfen Secretaries Limited as a secretary
dot icon07/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
200.00
-
2022
0
-
-
0.00
200.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beadle, Jamie Michael
Director
07/11/2011 - 28/11/2025
16
CHALFEN SECRETARIES LIMITED
Corporate Secretary
07/11/2011 - 07/11/2011
52
Cardosi, Dennis
Director
28/11/2025 - Present
10
Mr Glen Durrant
Director
28/11/2025 - Present
7
Webb, Stuart Nicholas
Director
22/06/2015 - 18/11/2015
22

Persons with Significant Control

3
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 AMARCH LTD

AMARCH LTD is an(a) Active company incorporated on 07/11/2011 with the registered office located at Unit 7a Radford Crescent, Billericay CM12 0DU. 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 AMARCH LTD?

toggle

AMARCH LTD is currently Active. It was registered on 07/11/2011 .

Where is AMARCH LTD located?

toggle

AMARCH LTD is registered at Unit 7a Radford Crescent, Billericay CM12 0DU.

What does AMARCH LTD do?

toggle

AMARCH LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMARCH LTD?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Glen Durrant as a person with significant control on 2026-04-21.