AMETNES LIMITED

Register to unlock more data on OkredoRegister

AMETNES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07850064

Incorporation date

16/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07850064 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2011)
dot icon12/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Address of officer Mr Michael Sekamanya changed to 07850064 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-24
dot icon24/07/2024
Address of officer Mrs Sheila Sekamanya changed to 07850064 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-24
dot icon24/07/2024
Address of person with significant control Mr Michael Sekamanya changed to 07850064 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-24
dot icon24/07/2024
Registered office address changed to PO Box 4385, 07850064 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24
dot icon29/11/2023
Micro company accounts made up to 2022-11-30
dot icon22/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon18/11/2022
Micro company accounts made up to 2021-11-30
dot icon27/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon28/11/2021
Micro company accounts made up to 2020-11-30
dot icon18/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon28/11/2020
Micro company accounts made up to 2019-11-30
dot icon14/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon14/06/2020
Director's details changed for Mr Michael Sekamanya on 2015-10-02
dot icon14/06/2020
Statement of capital following an allotment of shares on 2020-06-07
dot icon19/05/2020
Registered office address changed from 10 Walsby Drive Kemsley Sittingbourne Kent ME10 2TY to 7 Bell Yard London WC2A 2JR on 2020-05-19
dot icon21/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon27/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2018
Resolutions
dot icon31/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon10/06/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/05/2016
Appointment of Mrs Sheila Sekamanya as a secretary on 2015-12-01
dot icon29/01/2016
Termination of appointment of Kasirye Robert Musoke as a director on 2016-01-27
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/06/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon09/10/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/06/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/12/2012
Registered office address changed from 12 Chapman Road Belvedere Kent DA17 6NJ United Kingdom on 2012-12-26
dot icon04/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon13/09/2012
Appointment of Mr Michael Sekamanya as a director
dot icon16/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
14/06/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
29/11/2023
dot iconNext due on
29/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.31K
-
0.00
-
-
2022
2
113.80K
-
0.00
-
-
2022
2
113.80K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

113.80K £Ascended754.90 % *

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 Michael Sekamanya
Director
03/09/2012 - Present
1
Sekamanya, Sheila
Secretary
01/12/2015 - Present
-
Musoke, Kasirye Robert
Director
16/11/2011 - 27/01/2016
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMETNES LIMITED

AMETNES LIMITED is an(a) Active company incorporated on 16/11/2011 with the registered office located at 4385, 07850064 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMETNES LIMITED?

toggle

AMETNES LIMITED is currently Active. It was registered on 16/11/2011 .

Where is AMETNES LIMITED located?

toggle

AMETNES LIMITED is registered at 4385, 07850064 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AMETNES LIMITED do?

toggle

AMETNES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AMETNES LIMITED have?

toggle

AMETNES LIMITED had 2 employees in 2022.

What is the latest filing for AMETNES LIMITED?

toggle

The latest filing was on 12/09/2024: Compulsory strike-off action has been suspended.