AMAZON CIVILS LIMITED

Register to unlock more data on OkredoRegister

AMAZON CIVILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05980925

Incorporation date

27/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2006)
dot icon29/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/11/2024
Secretary's details changed for Epwin Secretaries Limited on 2024-11-05
dot icon31/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17
dot icon06/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Notification of Winep 61 Limited as a person with significant control on 2016-04-06
dot icon16/05/2019
Cessation of Winep 62 Limited as a person with significant control on 2016-04-06
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon30/10/2017
Notification of Winep 62 Limited as a person with significant control on 2016-04-06
dot icon30/10/2017
Cessation of Winep 61 Limited as a person with significant control on 2016-04-06
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/10/2015
Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Secretary's details changed for Epwin Secretaries Limited on 2014-11-26
dot icon26/11/2014
Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on 2014-11-26
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of Anthony James Rawson as a director on 2014-07-23
dot icon29/07/2014
Appointment of Mr Jonathan Albert Bednall as a director on 2014-07-23
dot icon29/07/2014
Appointment of Epwin Secretaries Limited as a secretary on 2014-07-23
dot icon29/07/2014
Termination of appointment of Sean Edward Rice as a secretary on 2014-07-23
dot icon08/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon08/11/2013
Registered office address changed from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 2013-11-08
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon28/10/2011
Register(s) moved to registered inspection location
dot icon28/10/2011
Register inspection address has been changed
dot icon19/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon18/10/2010
Registered office address changed from Whitehall Industrial Park Whitehall Road Tipton West Midlands DY4 7JY on 2010-10-18
dot icon15/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon15/10/2010
Termination of appointment of Adam Khan as a director
dot icon15/10/2010
Termination of appointment of Barry Smith as a director
dot icon15/10/2010
Termination of appointment of Fasar Rafiq as a director
dot icon15/10/2010
Termination of appointment of Adam Khan as a secretary
dot icon15/10/2010
Appointment of Mr Sean Edward Rice as a secretary
dot icon15/10/2010
Appointment of Mr Anthony James Rawson as a director
dot icon01/09/2010
Secretary's details changed for Adam Khan on 2010-09-01
dot icon01/09/2010
Director's details changed for Adam Khan on 2010-09-01
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon09/11/2009
Director's details changed for Adam Khan on 2009-10-24
dot icon09/11/2009
Director's details changed for Barry Keith Smith on 2009-10-24
dot icon09/11/2009
Director's details changed for Fasar Rafiq on 2009-10-24
dot icon23/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 27/10/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 27/10/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: unit 6, interlux business park oldbury road west bromwich west midlands B70 9DE
dot icon30/10/2006
Secretary resigned
dot icon27/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Adam
Director
27/10/2006 - 08/10/2010
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/2006 - 27/10/2006
99600
EPWIN SECRETARIES LIMITED
Corporate Secretary
23/07/2014 - Present
24
Rawson, Anthony James
Director
08/10/2010 - 23/07/2014
58
Smith, Barry Keith
Director
27/10/2006 - 04/08/2010
4

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+
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 AMAZON CIVILS LIMITED

AMAZON CIVILS LIMITED is an(a) Active company incorporated on 27/10/2006 with the registered office located at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN. 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 AMAZON CIVILS LIMITED?

toggle

AMAZON CIVILS LIMITED is currently Active. It was registered on 27/10/2006 .

Where is AMAZON CIVILS LIMITED located?

toggle

AMAZON CIVILS LIMITED is registered at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN.

What does AMAZON CIVILS LIMITED do?

toggle

AMAZON CIVILS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMAZON CIVILS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-27 with no updates.