AMD ASPECTS LIMITED

Register to unlock more data on OkredoRegister

AMD ASPECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09522132

Incorporation date

01/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oaklea House, 46 Coatham Road, Redcar TS10 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2015)
dot icon22/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/04/2023
Director's details changed for Mr Andrew John Duncombe on 2023-04-17
dot icon18/04/2023
Director's details changed for Mrs Margaret Louise Duncombe on 2023-04-17
dot icon18/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon18/04/2023
Secretary's details changed for Margaret Louise Duncombe on 2023-04-17
dot icon29/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/07/2021
Change of details for Mr Andrew John Duncombe as a person with significant control on 2021-07-13
dot icon13/07/2021
Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 2021-07-13
dot icon13/07/2021
Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR England to Oaklea House 46 Coatham Road Redcar TS10 1RS on 2021-07-13
dot icon15/06/2021
Director's details changed for Mrs Margaret Louise Duncombe on 2021-06-15
dot icon15/06/2021
Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 2021-06-15
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon17/02/2020
Director's details changed for Mrs Margaret Louise Duncombe on 2020-02-17
dot icon17/02/2020
Director's details changed for Mr Andrew John Duncombe on 2020-02-17
dot icon17/02/2020
Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 2020-02-17
dot icon17/02/2020
Change of details for Mr Andrew John Duncombe as a person with significant control on 2020-02-17
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/10/2017
Change of details for Mr Andrew John Duncombe as a person with significant control on 2017-10-10
dot icon10/10/2017
Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 2017-10-10
dot icon10/10/2017
Change of details for Mr Andrew John Duncombe as a person with significant control on 2017-10-10
dot icon07/08/2017
Satisfaction of charge 095221320001 in full
dot icon07/08/2017
Satisfaction of charge 095221320002 in full
dot icon31/07/2017
Registration of charge 095221320003, created on 2017-07-27
dot icon13/06/2017
Director's details changed for Margaret Louise Duncombe on 2017-06-13
dot icon13/06/2017
Director's details changed for Andrew John Duncombe on 2017-06-13
dot icon13/06/2017
Secretary's details changed for Margaret Louise Duncombe on 2017-06-13
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/08/2016
Director's details changed for Andrew John Duncombe on 2016-07-04
dot icon09/08/2016
Director's details changed for Margaret Louise Duncombe on 2016-07-04
dot icon09/08/2016
Secretary's details changed for Margaret Louise Duncombe on 2016-07-04
dot icon08/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon02/10/2015
Registration of charge 095221320002, created on 2015-09-18
dot icon08/07/2015
Registration of charge 095221320001, created on 2015-07-07
dot icon01/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
39.09K
-
0.00
1.79K
-
2022
2
61.33K
-
0.00
402.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Duncombe
Director
01/04/2015 - Present
6
Duncombe, Margaret Louise
Director
01/04/2015 - Present
6
Duncombe, Margaret Louise
Secretary
01/04/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMD ASPECTS LIMITED

AMD ASPECTS LIMITED is an(a) Active company incorporated on 01/04/2015 with the registered office located at Oaklea House, 46 Coatham Road, Redcar TS10 1RS. There are currently 3 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 AMD ASPECTS LIMITED?

toggle

AMD ASPECTS LIMITED is currently Active. It was registered on 01/04/2015 .

Where is AMD ASPECTS LIMITED located?

toggle

AMD ASPECTS LIMITED is registered at Oaklea House, 46 Coatham Road, Redcar TS10 1RS.

What does AMD ASPECTS LIMITED do?

toggle

AMD ASPECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMD ASPECTS LIMITED?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2025-04-30.