AMEON LIMITED

Register to unlock more data on OkredoRegister

AMEON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167223

Incorporation date

04/03/1996

Size

Full

Contacts

Registered address

Registered address

9-11 Olympic Court, Boardmans Way, Blackpool, Lancashire FY4 5GUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon13/03/2026
Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 9-11 Olympic Court Boardmans Way Blackpool Lancashire FY4 5GU
dot icon13/03/2026
Register(s) moved to registered office address 9-11 Olympic Court Boardmans Way Blackpool Lancashire FY4 5GU
dot icon12/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon11/03/2026
Termination of appointment of Paul Whitehead as a director on 2026-02-28
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Change of details for Ameon Group Ltd as a person with significant control on 2016-04-06
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon24/12/2023
Resolutions
dot icon24/12/2023
Memorandum and Articles of Association
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Mr Scott James Andrews as a director on 2023-12-01
dot icon13/12/2023
Appointment of Mr David James Connor as a director on 2023-12-01
dot icon13/12/2023
Appointment of Mr Jason Samuel Kwok as a director on 2023-12-01
dot icon13/12/2023
Appointment of Mr Stephen Mccourt as a director on 2023-12-01
dot icon29/11/2023
Registration of charge 031672230008, created on 2023-11-23
dot icon09/03/2023
Director's details changed for Mr Rodney Bunce on 2023-03-09
dot icon09/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon15/11/2021
Full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon08/09/2020
Full accounts made up to 2020-03-31
dot icon24/07/2020
Director's details changed for Mr Robin Charles Lawson on 2020-07-24
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon16/08/2019
Full accounts made up to 2019-03-31
dot icon08/08/2019
Satisfaction of charge 031672230002 in full
dot icon08/08/2019
Satisfaction of charge 031672230003 in full
dot icon08/08/2019
Satisfaction of charge 031672230004 in full
dot icon08/08/2019
Satisfaction of charge 031672230005 in full
dot icon08/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/10/2018
Full accounts made up to 2018-03-31
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 031672230007 in full
dot icon10/07/2018
Satisfaction of charge 031672230006 in full
dot icon27/06/2018
Director's details changed for Mr Robin Charles Lawson on 2018-06-27
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-04 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 icon16/11/2016
Full accounts made up to 2016-03-31
dot icon21/03/2016
Registration of charge 031672230007, created on 2016-03-09
dot icon11/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon30/04/2015
Resolutions
dot icon30/04/2015
Registration of charge 031672230006, created on 2015-04-17
dot icon28/04/2015
Registration of charge 031672230005, created on 2015-04-21
dot icon27/04/2015
Registration of charge 031672230003, created on 2015-04-17
dot icon27/04/2015
Registration of charge 031672230002, created on 2015-04-17
dot icon27/04/2015
Registration of charge 031672230004, created on 2015-04-17
dot icon18/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/03/2015
Registered office address changed from Unit 9-10 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU to 9-11 Olympic Court Boardmans Way Blackpool Lancashire FY4 5GU on 2015-03-18
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon31/03/2014
Director's details changed for Mr Rodney Bunce on 2014-03-31
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Paul Whitehead on 2012-03-01
dot icon05/03/2012
Director's details changed for Mr Mark Court on 2012-03-01
dot icon05/03/2012
Director's details changed for Mr Robin Charles Lawson on 2012-03-01
dot icon05/03/2012
Secretary's details changed for Jean O'hagan on 2012-03-01
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon21/11/2011
Appointment of Mr Rodney Bunce as a director
dot icon14/04/2011
Appointment of Mr Adam William Sutton as a director
dot icon14/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/03/2010
Director's details changed for Paul Whitehead on 2010-03-25
dot icon25/03/2010
Director's details changed for Mr Robin Charles Lawson on 2010-03-25
dot icon25/03/2010
Director's details changed for Mark Court on 2010-03-25
dot icon02/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon12/01/2010
Registered office address changed from Butts Close Thornton-Cleveleys Lancashire FY5 4HT. on 2010-01-12
dot icon27/11/2009
Certificate of change of name
dot icon24/11/2009
Resolutions
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 04/03/08; full list of members
dot icon03/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon08/03/2007
Return made up to 04/03/07; full list of members
dot icon01/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
New secretary appointed
dot icon14/03/2006
Return made up to 04/03/06; full list of members
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Declaration of assistance for shares acquisition
dot icon29/11/2005
Resolutions
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Secretary resigned
dot icon21/11/2005
Auditor's resignation
dot icon19/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon11/03/2005
Return made up to 04/03/05; full list of members
dot icon17/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon02/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon27/03/2003
Return made up to 04/03/03; full list of members
dot icon29/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon14/03/2002
Return made up to 04/03/02; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-03-31
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon04/04/2001
Return made up to 04/03/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 04/03/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
Return made up to 04/03/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
Return made up to 04/03/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/04/1997
Return made up to 04/03/97; full list of members
dot icon04/04/1996
New secretary appointed;new director appointed
dot icon04/04/1996
New director appointed
dot icon04/04/1996
New director appointed
dot icon04/04/1996
Secretary resigned
dot icon04/04/1996
Director resigned
dot icon02/04/1996
Ad 07/03/96--------- £ si 898@1=898 £ ic 2/900
dot icon02/04/1996
Accounting reference date notified as 31/03
dot icon04/03/1996
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
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
226
4.92M
-
0.00
3.22M
-
2022
249
4.96M
-
0.00
3.38M
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunce, Rodney
Director
01/11/2011 - Present
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/03/1996 - 04/03/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/03/1996 - 04/03/1996
67500
Danson, Stephen Michael
Director
04/03/1996 - 16/11/2005
3
Court, Mark Alden
Director
13/06/2006 - Present
8

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 LIMITED

AMEON LIMITED is an(a) Active company incorporated on 04/03/1996 with the registered office located at 9-11 Olympic Court, Boardmans Way, Blackpool, Lancashire FY4 5GU. There are currently 9 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 LIMITED?

toggle

AMEON LIMITED is currently Active. It was registered on 04/03/1996 .

Where is AMEON LIMITED located?

toggle

AMEON LIMITED is registered at 9-11 Olympic Court, Boardmans Way, Blackpool, Lancashire FY4 5GU.

What does AMEON LIMITED do?

toggle

AMEON LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AMEON LIMITED?

toggle

The latest filing was on 13/03/2026: Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 9-11 Olympic Court Boardmans Way Blackpool Lancashire FY4 5GU.