AMEON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMEON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09471976

Incorporation date

05/03/2015

Size

Group

Contacts

Registered address

Registered address

Olympic Court, Boardmans Way, Blackpool, Lancashire FY4 5GUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2015)
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-18 with updates
dot icon13/01/2024
Memorandum and Articles of Association
dot icon24/12/2023
Resolutions
dot icon24/12/2023
Resolutions
dot icon14/12/2023
Change of share class name or designation
dot icon14/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon21/03/2023
Director's details changed for Mr Rodney Bunce on 2023-02-28
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon15/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon03/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon08/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon19/09/2019
Change of share class name or designation
dot icon28/08/2019
Change of share class name or designation
dot icon27/08/2019
Particulars of variation of rights attached to shares
dot icon27/08/2019
Resolutions
dot icon16/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon10/10/2018
Director's details changed for Mr Mark Court on 2018-09-26
dot icon10/07/2018
Director's details changed for Mr Mark Court on 2018-06-25
dot icon10/07/2018
Satisfaction of charge 094719760002 in full
dot icon27/06/2018
Director's details changed for Mr Robin Charles Lawson on 2018-06-27
dot icon20/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon09/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon26/07/2017
Change of share class name or designation
dot icon26/07/2017
Particulars of variation of rights attached to shares
dot icon20/07/2017
Resolutions
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon08/03/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon08/03/2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon01/03/2017
Director's details changed for Mr Rodney Bunce on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Adam William Sutton on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Robin Charles Lawson on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Mark Court on 2017-03-01
dot icon16/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/08/2016
Registered office address changed from Unit 9/10 Olympic Court Boardmans Way Whitewells Business Park Blackpool Lancashire FY4 5GU United Kingdom to Olympic Court Boardmans Way Blackpool Lancashire FY4 5GU on 2016-08-05
dot icon24/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/04/2015
Registration of charge 094719760002, created on 2015-04-17
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon29/04/2015
Change of share class name or designation
dot icon29/04/2015
Resolutions
dot icon27/04/2015
Registration of charge 094719760001, created on 2015-04-17
dot icon05/03/2015
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
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
0
1.91M
-
0.00
3.02M
-
2022
4
-
-
0.00
404.31K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunce, Rodney
Director
05/03/2015 - Present
7
Court, Mark Alden
Director
05/03/2015 - Present
8
Lawson, Robin Charles
Director
05/03/2015 - Present
21
Sutton, Adam William
Director
05/03/2015 - Present
11

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 AMEON HOLDINGS LIMITED

AMEON HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/2015 with the registered office located at Olympic Court, Boardmans Way, Blackpool, Lancashire FY4 5GU. 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 AMEON HOLDINGS LIMITED?

toggle

AMEON HOLDINGS LIMITED is currently Active. It was registered on 05/03/2015 .

Where is AMEON HOLDINGS LIMITED located?

toggle

AMEON HOLDINGS LIMITED is registered at Olympic Court, Boardmans Way, Blackpool, Lancashire FY4 5GU.

What does AMEON HOLDINGS LIMITED do?

toggle

AMEON HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for AMEON HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Group of companies' accounts made up to 2025-03-31.