AMARISK LIMITED

Register to unlock more data on OkredoRegister

AMARISK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05482152

Incorporation date

15/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Mount, 72 Paris Street, Exeter, Devon EX1 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon24/03/2021
Registered office address changed from 3rd Floor 11-15 Dix's Field Exeter Devon EX1 1QA United Kingdom to The Mount 72 Paris Street Exeter Devon EX1 2JY on 2021-03-24
dot icon21/09/2020
Appointment of Mrs Tracy Hookway as a director on 2020-09-21
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon29/06/2020
Director's details changed for Richard John Hookway on 2020-06-29
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2019
Termination of appointment of Trevor James Vanstone as a director on 2019-06-01
dot icon26/09/2019
Termination of appointment of Trevor James Vanstone as a secretary on 2019-06-01
dot icon11/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon11/07/2019
Change of details for Richard John Hookway as a person with significant control on 2019-06-01
dot icon11/07/2019
Cessation of Trevor James Vanstone as a person with significant control on 2019-06-01
dot icon21/08/2018
Registered office address changed from 4 Market Street Crediton Devon EX17 2AJ United Kingdom to 3rd Floor 11-15 Dix's Field Exeter Devon EX1 1QA on 2018-08-21
dot icon06/08/2018
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to 4 Market Street Crediton Devon EX17 2AJ on 2018-08-06
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon12/06/2017
Director's details changed for Trevor James Vanstone on 2017-06-12
dot icon09/05/2017
Director's details changed for Richard John Hookway on 2017-05-09
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon06/05/2016
Change of share class name or designation
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon15/06/2015
Director's details changed for Richard John Hookway on 2015-06-12
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/06/2014
Director's details changed for Richard John Hookway on 2014-06-23
dot icon30/06/2014
Secretary's details changed for Trevor James Vanstone on 2014-06-23
dot icon30/06/2014
Director's details changed for Trevor James Vanstone on 2014-06-23
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon18/10/2012
Registered office address changed from Merlin House Langstone Business Village Priory Drive Langstone Newport Gwent NP18 2HJ on 2012-10-18
dot icon18/10/2012
Director's details changed for Richard John Hookway on 2012-08-20
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon14/11/2011
Director's details changed for Richard John Hookway on 2011-11-01
dot icon09/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/06/2010
Director's details changed for Richard John Hookway on 2010-06-15
dot icon21/06/2010
Director's details changed for Trevor James Vanstone on 2010-06-15
dot icon11/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/06/2009
Return made up to 15/06/09; full list of members
dot icon23/06/2009
Location of register of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from merlin house no.1 Langstone business park langstone newport NP18 2HJ
dot icon23/06/2009
Location of debenture register
dot icon04/06/2009
Registered office changed on 04/06/2009 from imperial house imperial park newport gwent NP10 8UH united kingdom
dot icon18/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon27/06/2008
Location of register of members
dot icon27/06/2008
Location of debenture register
dot icon27/06/2008
Registered office changed on 27/06/2008 from imperial house imperial park newport gwent NP10 8UH
dot icon19/12/2007
Secretary resigned;director resigned
dot icon19/12/2007
New secretary appointed;new director appointed
dot icon01/11/2007
Registered office changed on 01/11/07 from: unit 32B village farm road village farm industrial estate pyle bridgend CF33 6BL
dot icon27/07/2007
Return made up to 15/06/07; full list of members
dot icon06/06/2007
Ad 30/11/06--------- £ si 2000@1=2000 £ ic 2/2002
dot icon22/05/2007
Nc inc already adjusted 20/03/07
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon26/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/07/2006
Return made up to 15/06/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: 86 chepstow road newport gwent NP19 8ED
dot icon12/07/2006
Accounting reference date extended from 30/06/06 to 30/11/06
dot icon24/06/2005
New secretary appointed;new director appointed
dot icon24/06/2005
New director appointed
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/06/2005 - 15/06/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/06/2005 - 15/06/2005
43699
Mr Trevor James Vanstone
Director
01/08/2007 - 01/06/2019
3
Richard John Hookway
Director
15/06/2005 - Present
1
Sleep, Steven John
Director
15/06/2005 - 31/07/2007
8

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 AMARISK LIMITED

AMARISK LIMITED is an(a) Active company incorporated on 15/06/2005 with the registered office located at The Mount, 72 Paris Street, Exeter, Devon EX1 2JY. 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 AMARISK LIMITED?

toggle

AMARISK LIMITED is currently Active. It was registered on 15/06/2005 .

Where is AMARISK LIMITED located?

toggle

AMARISK LIMITED is registered at The Mount, 72 Paris Street, Exeter, Devon EX1 2JY.

What does AMARISK LIMITED do?

toggle

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

What is the latest filing for AMARISK LIMITED?

toggle

The latest filing was on 08/08/2025: Micro company accounts made up to 2024-12-31.