AMC (CRICKLEWOOD) LTD

Register to unlock more data on OkredoRegister

AMC (CRICKLEWOOD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09018879

Incorporation date

30/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

242 Cricklewood Lane, London NW2 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2014)
dot icon30/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon09/05/2024
Change of details for Mr Philip John Chaplin as a person with significant control on 2023-11-25
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon30/04/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon08/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon20/10/2021
Change of details for Mrs Dwynwen Mari Palmer as a person with significant control on 2021-10-19
dot icon19/10/2021
Director's details changed for Mrs Dwynwen Marie Palmer on 2021-10-19
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon22/12/2020
Director's details changed for Chameleon Henley Ltd on 2020-11-06
dot icon22/12/2020
Secretary's details changed for Chameleon Henley Ltd on 2020-11-06
dot icon22/12/2020
Appointment of Chameleon Henley Ltd as a secretary on 2020-05-02
dot icon22/12/2020
Change of details for Chameleon Henley Ltd as a person with significant control on 2020-11-06
dot icon22/12/2020
Appointment of Chameleon Henley Ltd as a director on 2020-05-02
dot icon26/10/2020
Termination of appointment of Philip John Chaplin as a secretary on 2020-05-02
dot icon26/10/2020
Termination of appointment of Philip John Chaplin as a director on 2020-05-02
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon12/03/2020
Satisfaction of charge 090188790003 in full
dot icon11/03/2020
Registration of charge 090188790005, created on 2020-02-28
dot icon05/03/2020
Registration of charge 090188790004, created on 2020-02-28
dot icon07/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon29/11/2018
Director's details changed for Mr Philip John Chaplin on 2018-11-28
dot icon28/11/2018
Secretary's details changed for Mr Philip John Chaplin on 2018-11-28
dot icon28/11/2018
Change of details for Mr Philip John Chaplin as a person with significant control on 2018-11-28
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon16/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/04/2017
Director's details changed for Ms Dwynwen Marie Palmer on 2017-04-13
dot icon13/04/2017
Director's details changed for Mr John Ralph Ball on 2017-04-13
dot icon13/04/2017
Director's details changed for Mr John Ralph Ball on 2017-04-13
dot icon19/12/2016
Registration of charge 090188790003, created on 2016-12-19
dot icon10/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon23/03/2016
Registration of charge 090188790002, created on 2016-03-16
dot icon08/03/2016
Registration of charge 090188790001, created on 2016-03-08
dot icon23/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Dwynwen Palmer on 2014-05-10
dot icon30/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
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
13
196.18K
-
0.00
62.21K
-
2022
12
213.77K
-
0.00
52.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Ball, John Ralph
Director
30/04/2014 - Present
31
Chameleon Henley Ltd
Corporate Secretary
02/05/2020 - Present
10
Chameleon Henley Ltd
Corporate Director
02/05/2020 - Present
10
Chaplin, Philip John
Director
30/04/2014 - 02/05/2020
23
Palmer, Dwynwen Mari
Director
30/04/2014 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMC (CRICKLEWOOD) LTD

AMC (CRICKLEWOOD) LTD is an(a) Active company incorporated on 30/04/2014 with the registered office located at 242 Cricklewood Lane, London NW2 2PU. There are currently 4 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 AMC (CRICKLEWOOD) LTD?

toggle

AMC (CRICKLEWOOD) LTD is currently Active. It was registered on 30/04/2014 .

Where is AMC (CRICKLEWOOD) LTD located?

toggle

AMC (CRICKLEWOOD) LTD is registered at 242 Cricklewood Lane, London NW2 2PU.

What does AMC (CRICKLEWOOD) LTD do?

toggle

AMC (CRICKLEWOOD) LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for AMC (CRICKLEWOOD) LTD?

toggle

The latest filing was on 30/01/2026: Unaudited abridged accounts made up to 2025-04-30.