AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231822

Incorporation date

25/07/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Drury Way, London, NW10 0JNCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1996)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon17/03/2026
Micro company accounts made up to 2026-01-31
dot icon04/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon28/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon03/02/2025
Solvency Statement dated 23/01/25
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Statement by Directors
dot icon03/02/2025
Statement of capital on 2025-02-03
dot icon31/01/2025
Previous accounting period shortened from 2025-09-30 to 2025-01-31
dot icon15/01/2025
Termination of appointment of Yogesh Mehta as a secretary on 2025-01-13
dot icon15/01/2025
Appointment of Mr Peter Gower as a secretary on 2025-01-13
dot icon14/01/2025
Termination of appointment of Yogesh Mehta as a director on 2025-01-13
dot icon05/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon16/07/2021
Satisfaction of charge 032318220009 in full
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon16/07/2018
Resolutions
dot icon13/07/2018
Resolutions
dot icon19/06/2018
Full accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon08/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon29/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon25/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon31/07/2014
Statement by directors
dot icon31/07/2014
Statement of capital on 2014-07-31
dot icon31/07/2014
Solvency statement dated 16/07/14
dot icon31/07/2014
Resolutions
dot icon30/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon13/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon01/10/2013
Satisfaction of charge 8 in full
dot icon24/07/2013
Registration of charge 032318220009
dot icon29/05/2013
All of the property or undertaking has been released from charge 8
dot icon25/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon06/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon04/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon16/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/12/2010
Auditor's resignation
dot icon29/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Timothy Paul Romer on 2010-06-07
dot icon20/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon11/01/2010
Director's details changed for Mr Timothy Paul Romer on 2009-10-02
dot icon11/01/2010
Director's details changed for Mr Yogesh Mehta on 2009-10-02
dot icon11/01/2010
Secretary's details changed for Mr Yogesh Mehta on 2009-10-02
dot icon26/09/2009
Group of companies' accounts made up to 2008-09-30
dot icon02/09/2009
Return made up to 25/07/09; full list of members; amend
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon29/04/2009
Auditor's resignation
dot icon15/04/2009
Miscellaneous
dot icon24/03/2009
Appointment terminated director frank grace
dot icon29/12/2008
Group of companies' accounts made up to 2007-09-30
dot icon27/08/2008
Return made up to 25/07/08; full list of members
dot icon12/06/2008
Director appointed timothy paul romer
dot icon10/10/2007
Memorandum and Articles of Association
dot icon09/10/2007
Ad 28/09/07--------- £ si 15000000@1=15000000 £ ic 61095100/76095100
dot icon09/10/2007
Nc inc already adjusted 28/09/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/08/2007
Return made up to 25/07/07; full list of members
dot icon21/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Return made up to 25/07/06; full list of members
dot icon01/08/2006
Location of debenture register
dot icon01/08/2006
Location of register of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: russell square house 10-12 russell square london WC1B 5LF
dot icon15/06/2006
Group of companies' accounts made up to 2005-09-30
dot icon28/11/2005
Group of companies' accounts made up to 2004-09-30
dot icon16/11/2005
Memorandum and Articles of Association
dot icon14/11/2005
Ad 27/10/05--------- £ si 20000000@1=20000000 £ ic 41095100/61095100
dot icon14/11/2005
Memorandum and Articles of Association
dot icon14/11/2005
Nc inc already adjusted 27/10/05
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon02/09/2005
Return made up to 25/07/05; full list of members
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon16/08/2004
Return made up to 25/07/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/03/2004
Return made up to 25/07/03; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon19/11/2002
Ad 31/07/02--------- £ si 360000@1=360000 £ ic 40735100/41095100
dot icon25/09/2002
Group of companies' accounts made up to 2001-09-30
dot icon23/09/2002
Particulars of mortgage/charge
dot icon17/08/2002
Return made up to 25/07/02; full list of members
dot icon17/08/2002
Ad 11/09/01--------- £ si 360000@1=360000 £ ic 35875100/36235100
dot icon17/08/2002
Ad 08/09/00--------- £ si 4500000@1
dot icon09/08/2002
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Resolutions
dot icon20/08/2001
Return made up to 25/07/01; full list of members
dot icon01/08/2001
Accounts for a medium company made up to 2000-09-30
dot icon28/01/2001
Accounts for a medium company made up to 1999-09-30
dot icon15/01/2001
Certificate of change of name
dot icon22/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Return made up to 25/07/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Accounts for a medium company made up to 1998-09-30
dot icon15/05/2000
Ad 02/05/00--------- £ si 7875000@1=7875000 £ ic 28000100/35875100
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Recon 28/04/00
dot icon15/05/2000
Nc inc already adjusted 28/04/00
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon10/08/1999
Return made up to 25/07/99; full list of members
dot icon15/06/1999
Delivery ext'd 3 mth 30/09/99
dot icon07/01/1999
Full accounts made up to 1997-09-30
dot icon14/08/1998
Return made up to 25/07/98; full list of members
dot icon05/01/1998
Registered office changed on 05/01/98 from: amertrans park bushey mill lane watford WD2 4JG
dot icon15/12/1997
Delivery ext'd 3 mth 30/09/97
dot icon26/08/1997
Return made up to 25/07/97; full list of members
dot icon24/02/1997
Particulars of mortgage/charge
dot icon24/02/1997
Particulars of mortgage/charge
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Ad 06/02/97--------- £ si 28000000@1=28000000 £ ic 100/28000100
dot icon19/02/1997
Nc inc already adjusted 06/02/97
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon14/02/1997
Particulars of mortgage/charge
dot icon17/10/1996
Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon03/09/1996
New director appointed
dot icon03/09/1996
Secretary resigned
dot icon03/09/1996
New secretary appointed
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon06/08/1996
Secretary resigned
dot icon25/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.24M
-
0.00
-
-
2022
0
4.58M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Manjit
Director
02/05/2000 - 25/02/2005
143
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/1996 - 25/07/1996
99600
Mehta, Yogesh
Director
25/07/1996 - 13/01/2025
33
Robertson, Stephen James
Director
02/05/2000 - 25/02/2005
78
Romer, Timothy Paul
Director
02/05/2008 - Present
37

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 AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 25/07/1996 with the registered office located at Drury Way, London, NW10 0JN. There are currently 2 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 AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED?

toggle

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 25/07/1996 .

Where is AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED located?

toggle

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED is registered at Drury Way, London, NW10 0JN.

What does AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED do?

toggle

AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMERTRANSEURO INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.