AMARIZ LIMITED

Register to unlock more data on OkredoRegister

AMARIZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03711064

Incorporation date

10/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Imperial House, 1 Harley Place, Bristol, Avon BS8 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon16/10/2025
Registration of charge 037110640002, created on 2025-09-26
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2017
Cancellation of shares. Statement of capital on 2017-03-07
dot icon06/04/2017
Purchase of own shares.
dot icon08/03/2017
Appointment of Miss Amanda Jane Turner as a secretary on 2017-03-07
dot icon08/03/2017
Termination of appointment of Maryse Paquerette Yves Pique as a director on 2017-03-07
dot icon08/03/2017
Termination of appointment of Maryse Paquerette Yves Pique as a secretary on 2017-03-07
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Director's details changed for Mrs Maryse Paquerette Yves Pique-Hahad on 2014-04-22
dot icon22/04/2014
Secretary's details changed for Mrs Maryse Paquerette Yves Pique - Hahad on 2014-04-22
dot icon26/02/2014
Registration of charge 037110640001
dot icon13/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/12/2013
Amended accounts made up to 2013-06-30
dot icon14/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mrs Maryse Paquerette Yves Pique-Hahad on 2012-02-10
dot icon02/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mrs Maryse Paquerette Yves Pique - Hahad on 2010-02-10
dot icon22/02/2010
Secretary's details changed for Mrs Maryse Paquerette Yves Pique - Hahad on 2010-02-10
dot icon19/02/2010
Director's details changed for Amanda Jane Turner on 2010-02-10
dot icon10/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/02/2009
Return made up to 10/02/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/04/2008
Director's change of particulars / amanda turner / 31/03/2008
dot icon20/02/2008
Return made up to 10/02/08; full list of members
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon15/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/02/2007
Return made up to 10/02/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
Registered office changed on 10/03/06 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
dot icon10/03/2006
New secretary appointed
dot icon27/02/2006
Return made up to 10/02/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/09/2005
New director appointed
dot icon22/02/2005
Return made up to 10/02/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon06/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/03/2004
Return made up to 10/02/04; full list of members
dot icon07/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/03/2003
Return made up to 10/02/03; full list of members
dot icon08/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/02/2002
Return made up to 10/02/02; full list of members
dot icon18/06/2001
Certificate of change of name
dot icon19/02/2001
Return made up to 10/02/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-06-30
dot icon08/03/2000
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon07/03/2000
Return made up to 10/02/00; full list of members
dot icon11/11/1999
Ad 29/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon10/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-34.13 % *

* during past year

Cash in Bank

£2,622,375.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.79M
-
0.00
3.96M
-
2022
3
3.51M
-
0.00
3.98M
-
2023
3
3.31M
-
0.00
2.62M
-
2023
3
3.31M
-
0.00
2.62M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.31M £Descended-5.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62M £Descended-34.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
09/02/1999 - 08/03/2006
1802
CFL DIRECTORS LIMITED
Nominee Director
09/02/1999 - 28/10/1999
1646
Miss Amanda Jane Turner
Director
30/08/2005 - Present
1
Turner, Amanda Jane
Secretary
06/03/2017 - Present
-
Pique, Maryse Paquerette Yves
Secretary
09/03/2006 - 06/03/2017
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMARIZ LIMITED

AMARIZ LIMITED is an(a) Active company incorporated on 10/02/1999 with the registered office located at Imperial House, 1 Harley Place, Bristol, Avon BS8 3JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMARIZ LIMITED?

toggle

AMARIZ LIMITED is currently Active. It was registered on 10/02/1999 .

Where is AMARIZ LIMITED located?

toggle

AMARIZ LIMITED is registered at Imperial House, 1 Harley Place, Bristol, Avon BS8 3JT.

What does AMARIZ LIMITED do?

toggle

AMARIZ LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does AMARIZ LIMITED have?

toggle

AMARIZ LIMITED had 3 employees in 2023.

What is the latest filing for AMARIZ LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.