AMAZON INDUSTRY LIMITED

Register to unlock more data on OkredoRegister

AMAZON INDUSTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03146914

Incorporation date

16/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

7 Lutterworth Road, Arnesby, Leicestershire LE8 5UTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1996)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/09/2022
Appointment of Mr Lars Frederick Arthur Swann as a secretary on 2022-09-12
dot icon07/09/2022
Termination of appointment of Sinead Furber as a secretary on 2022-09-07
dot icon26/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon22/11/2016
Micro company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon27/11/2014
Secretary's details changed for Sinead Furber on 2014-11-27
dot icon27/11/2014
Director's details changed for Mark Ian Hewitt Furber on 2014-11-27
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon09/01/2010
Director's details changed for Mark Ian Hewitt Furber on 2010-01-09
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Registered office changed on 15/05/2009 from 1 selbury drive oadby industrial estate leicester LE2 5NG
dot icon08/01/2009
Return made up to 02/01/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Registered office changed on 25/04/2008 from 14 iliffe avenue oadby leicester LE2 5LH
dot icon05/03/2008
Return made up to 02/01/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 02/01/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 02/01/06; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 02/01/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 02/01/04; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 02/01/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 02/01/02; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/07/2001
New secretary appointed
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
Return made up to 02/01/01; full list of members
dot icon09/01/2001
New secretary appointed
dot icon26/04/2000
Ad 24/03/00--------- £ si 20@1=20 £ ic 80/100
dot icon26/04/2000
Ad 24/03/00--------- £ si 79@1=79 £ ic 1/80
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Nc inc already adjusted 24/03/00
dot icon26/04/2000
Resolutions
dot icon25/01/2000
Return made up to 16/01/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Return made up to 16/01/99; full list of members
dot icon05/08/1998
Accounts for a small company made up to 1998-03-31
dot icon19/01/1998
Return made up to 16/01/98; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon28/02/1997
Return made up to 16/01/97; full list of members
dot icon13/09/1996
Accounting reference date extended from 31/01 to 31/03
dot icon25/07/1996
New secretary appointed
dot icon25/07/1996
New director appointed
dot icon14/07/1996
Registered office changed on 14/07/96 from: nationwide company services LTD kemp house 152/160 city road london EC1V 2NP
dot icon14/07/1996
Secretary resigned
dot icon14/07/1996
Director resigned
dot icon14/07/1996
Resolutions
dot icon16/01/1996
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
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
139.66K
-
0.00
-
-
2022
4
64.60K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
15/01/1996 - 02/07/1996
2894
Brewer, Suzanne
Nominee Secretary
15/01/1996 - 02/07/1996
2524
Furber, Mark Ian Hewitt
Director
03/07/1996 - Present
-
Swann, Lars Frederick Arthur
Secretary
11/09/2022 - Present
-
Furber, Barry Leonard
Secretary
02/07/1996 - 31/08/2000
-

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 AMAZON INDUSTRY LIMITED

AMAZON INDUSTRY LIMITED is an(a) Active company incorporated on 16/01/1996 with the registered office located at 7 Lutterworth Road, Arnesby, Leicestershire LE8 5UT. 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 INDUSTRY LIMITED?

toggle

AMAZON INDUSTRY LIMITED is currently Active. It was registered on 16/01/1996 .

Where is AMAZON INDUSTRY LIMITED located?

toggle

AMAZON INDUSTRY LIMITED is registered at 7 Lutterworth Road, Arnesby, Leicestershire LE8 5UT.

What does AMAZON INDUSTRY LIMITED do?

toggle

AMAZON INDUSTRY LIMITED operates in the Manufacture of non-wovens and articles made from non-wovens except apparel (13.95 - SIC 2007) sector.

What is the latest filing for AMAZON INDUSTRY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with updates.