AMETHORPE PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMETHORPE PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06494567

Incorporation date

05/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

27 Knowsley Street, Bury BL9 0STCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon20/05/2023
Compulsory strike-off action has been discontinued
dot icon19/05/2023
Cessation of Tracy Thorpe as a person with significant control on 2023-05-19
dot icon19/05/2023
Termination of appointment of Anthony Jason Wallace as a director on 2023-05-19
dot icon19/05/2023
Notification of Thomas Kiely as a person with significant control on 2023-05-19
dot icon19/05/2023
Registered office address changed from Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY England to 27 Knowsley Street Bury BL9 0st on 2023-05-19
dot icon19/05/2023
Appointment of Mr Thomas Kiely as a director on 2023-05-19
dot icon19/05/2023
Confirmation statement made on 2023-02-05 with updates
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon17/06/2020
Cessation of Anthony Jason Wallace as a person with significant control on 2020-05-01
dot icon17/06/2020
Notification of Tracy Thorpe as a person with significant control on 2020-05-01
dot icon02/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon02/01/2019
Director's details changed for Mr Anthony Jason Wallace on 2019-01-01
dot icon02/01/2019
Change of details for Mr Anthony Jason Wallace as a person with significant control on 2019-01-01
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Registered office address changed from 152 Trinity Street Gainsborough Lincolnshire DN21 1JN England to Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 2018-07-18
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon20/04/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon19/03/2018
Registered office address changed from Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY to 152 Trinity Street Gainsborough Lincolnshire DN21 1JN on 2018-03-19
dot icon02/03/2018
Termination of appointment of Tracey Dawn Thorpe as a secretary on 2018-02-28
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-02-05 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Registered office address changed from 40 Ropery Road Gainsborough Lincolnshire DN21 2NP on 2013-11-14
dot icon20/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/06/2010
Appointment of Mrs Tracey Dawn Thorpe as a secretary
dot icon20/06/2010
Termination of appointment of David Lobley as a secretary
dot icon16/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon16/02/2010
Director's details changed for Anthony Jason Wallace on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon25/02/2009
Return made up to 05/02/09; full list of members
dot icon25/02/2009
Location of register of members
dot icon27/06/2008
Appointment terminated director luke croule
dot icon27/06/2008
Director appointed anthony jason wallace
dot icon13/05/2008
Director appointed luke croule
dot icon13/05/2008
Appointment terminated director anthony wallace
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
New director appointed
dot icon05/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/02/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
08/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
110.41K
-
0.00
-
-
2021
8
110.41K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

110.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/02/2008 - 05/02/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/02/2008 - 05/02/2008
67500
Mr Anthony Jason Wallace
Director
05/02/2008 - 07/05/2008
8
Mr Anthony Jason Wallace
Director
19/06/2008 - 19/05/2023
8
Kiely, Thomas
Director
19/05/2023 - Present
101

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMETHORPE PROPERTY SERVICES LIMITED

AMETHORPE PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at 27 Knowsley Street, Bury BL9 0ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AMETHORPE PROPERTY SERVICES LIMITED?

toggle

AMETHORPE PROPERTY SERVICES LIMITED is currently Active. It was registered on 05/02/2008 .

Where is AMETHORPE PROPERTY SERVICES LIMITED located?

toggle

AMETHORPE PROPERTY SERVICES LIMITED is registered at 27 Knowsley Street, Bury BL9 0ST.

What does AMETHORPE PROPERTY SERVICES LIMITED do?

toggle

AMETHORPE PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AMETHORPE PROPERTY SERVICES LIMITED have?

toggle

AMETHORPE PROPERTY SERVICES LIMITED had 8 employees in 2021.

What is the latest filing for AMETHORPE PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 11/11/2023: Compulsory strike-off action has been suspended.