AMAZON MEDICAL LIMITED

Register to unlock more data on OkredoRegister

AMAZON MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03102071

Incorporation date

14/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Chambers Business Centre Chapel Road, Hollinwood, Oldham, Lancashire OL8 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1995)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon03/11/2025
Satisfaction of charge 1 in full
dot icon28/02/2025
Micro company accounts made up to 2024-04-30
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
Registered office address changed from PO Box 4385 03102071 - Companies House Default Address Cardiff CF14 8LH to Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ on 2025-01-14
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon08/10/2024
Registered office address changed to PO Box 4385, 03102071 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-08
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon31/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon03/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon12/07/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon19/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon05/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon01/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2018
Compulsory strike-off action has been discontinued
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/03/2017
Termination of appointment of Philip Gartside Turner as a secretary on 2017-03-10
dot icon10/03/2017
Termination of appointment of Philip Gartside Turner as a director on 2017-03-10
dot icon10/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon12/07/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon06/07/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon16/10/2014
Director's details changed for Sally Lelita Turner on 2014-10-01
dot icon02/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2014
Registered office address changed from , Pkf (Uk) Llp 4th Floor, 3 Hardman Street Spinningfields, Manchester, M3 3HF on 2014-03-26
dot icon15/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2010
Registered office address changed from , Pannell Kerr Forster, Sovereign House Queen Street, Manchester, M2 5HR on 2010-04-08
dot icon06/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/11/2008
Return made up to 14/09/08; no change of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/10/2007
Return made up to 14/09/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/10/2006
Return made up to 14/09/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/10/2005
Return made up to 14/09/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon13/09/2004
Return made up to 14/09/04; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-04-30
dot icon31/10/2003
Return made up to 14/09/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-04-30
dot icon08/09/2002
Return made up to 14/09/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-04-30
dot icon12/09/2001
Return made up to 14/09/01; full list of members
dot icon18/06/2001
Amended accounts made up to 2000-04-30
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/10/2000
Return made up to 14/09/00; full list of members
dot icon17/07/2000
Accounting reference date extended from 31/10/99 to 30/04/00
dot icon09/11/1999
Return made up to 14/09/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-10-31
dot icon02/12/1998
Accounts for a small company made up to 1997-10-31
dot icon27/10/1998
Return made up to 14/09/98; no change of members
dot icon22/05/1998
Particulars of contract relating to shares
dot icon22/05/1998
Ad 31/10/96--------- £ si 24900@1
dot icon26/11/1997
£ nc 100/50000 31/10/96
dot icon16/10/1997
Return made up to 14/09/97; full list of members
dot icon16/10/1997
Accounts for a small company made up to 1996-10-31
dot icon08/10/1996
Return made up to 14/09/96; full list of members
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Ad 15/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1996
Accounting reference date notified as 31/10
dot icon20/12/1995
Secretary resigned;director resigned;new director appointed
dot icon20/12/1995
New secretary appointed;new director appointed
dot icon20/12/1995
Registered office changed on 20/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/11/1995
Certificate of change of name
dot icon17/11/1995
Memorandum and Articles of Association
dot icon17/11/1995
Resolutions
dot icon14/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-29.43 % *

* during past year

Cash in Bank

£18,547.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
324.79K
-
0.00
26.28K
-
2022
3
308.31K
-
0.00
18.55K
-
2022
3
308.31K
-
0.00
18.55K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

308.31K £Descended-5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.55K £Descended-29.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/09/1995 - 14/11/1995
16011
Turner, Philip Gartside
Secretary
14/11/1995 - 10/03/2017
-
London Law Services Limited
Nominee Director
14/09/1995 - 14/11/1995
15403
Turner, Philip Gartside
Director
14/11/1995 - 10/03/2017
10
Mrs Sally Lelita Turner
Director
14/11/1995 - Present
-

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 MEDICAL LIMITED

AMAZON MEDICAL LIMITED is an(a) Active company incorporated on 14/09/1995 with the registered office located at Chambers Business Centre Chapel Road, Hollinwood, Oldham, Lancashire OL8 4QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZON MEDICAL LIMITED?

toggle

AMAZON MEDICAL LIMITED is currently Active. It was registered on 14/09/1995 .

Where is AMAZON MEDICAL LIMITED located?

toggle

AMAZON MEDICAL LIMITED is registered at Chambers Business Centre Chapel Road, Hollinwood, Oldham, Lancashire OL8 4QQ.

What does AMAZON MEDICAL LIMITED do?

toggle

AMAZON MEDICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMAZON MEDICAL LIMITED have?

toggle

AMAZON MEDICAL LIMITED had 3 employees in 2022.

What is the latest filing for AMAZON MEDICAL LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.