AMGOORIE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AMGOORIE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01344575

Incorporation date

16/12/1977

Size

Dormant

Contacts

Registered address

Registered address

Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1977)
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/08/2024
Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01
dot icon02/08/2024
Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01
dot icon12/06/2024
Appointment of Mr Oliver Fleming Capon as a director on 2024-06-06
dot icon12/06/2024
Termination of appointment of Susan Ann Walker as a director on 2024-06-06
dot icon21/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/01/2024
Termination of appointment of Amarpal Takk as a secretary on 2023-12-31
dot icon12/01/2024
Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon22/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Change of details for Lawrie Group Plc as a person with significant control on 2023-03-20
dot icon29/03/2023
Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 2023-03-29
dot icon30/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon27/04/2018
Appointment of Amarpal Takk as a secretary on 2018-04-20
dot icon27/04/2018
Termination of appointment of Julia Alison Morton as a secretary on 2018-04-20
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon19/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon08/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/10/2015
Appointment of Graham Harold Mclean as a director on 2015-09-28
dot icon08/10/2015
Termination of appointment of Malcolm Courtney Perkins as a director on 2015-09-28
dot icon14/07/2015
Appointment of Susan Ann Walker as a director on 2015-06-12
dot icon18/06/2015
Termination of appointment of Anil Kumar Mathur as a director on 2015-06-04
dot icon22/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon20/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon07/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/09/2011
Termination of appointment of Anil Mathur as a secretary
dot icon23/09/2011
Appointment of Julia Alison Morton as a secretary
dot icon25/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon13/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/04/2011
Appointment of Anil Kumar Mathur as a secretary
dot icon15/04/2011
Termination of appointment of Michael Conway as a secretary
dot icon11/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon08/02/2010
Director's details changed for Malcolm Courtney Perkins on 2009-10-28
dot icon07/01/2010
Termination of appointment of Peter Leggatt as a director
dot icon08/11/2009
Auditor's resignation
dot icon02/06/2009
Return made up to 09/05/09; full list of members
dot icon20/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/06/2008
Return made up to 09/05/08; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/06/2007
Return made up to 09/05/07; full list of members
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 09/05/06; full list of members
dot icon15/12/2005
Miscellaneous
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 09/05/05; full list of members
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Location of register of members
dot icon20/05/2004
Return made up to 09/05/04; full list of members
dot icon08/08/2003
Registered office changed on 08/08/03 from: wrotham place wrotham seven oaks kent TN15 7AE
dot icon14/07/2003
New secretary appointed
dot icon13/07/2003
Secretary resigned
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 09/05/03; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 09/05/02; full list of members
dot icon15/08/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 09/05/01; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 09/05/00; full list of members
dot icon18/04/2000
New director appointed
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 09/05/99; no change of members
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 09/05/98; no change of members
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 09/05/97; full list of members
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Return made up to 09/05/96; no change of members
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 09/05/95; no change of members
dot icon05/06/1994
Full accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 09/05/94; full list of members
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 09/05/93; no change of members
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon27/05/1992
Return made up to 09/05/92; no change of members
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 09/05/91; full list of members
dot icon19/12/1990
Director resigned
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 20/06/90; full list of members
dot icon09/05/1990
Director resigned;new director appointed
dot icon07/08/1989
Full accounts made up to 1988-12-31
dot icon07/08/1989
Return made up to 01/08/89; full list of members
dot icon16/05/1988
Full accounts made up to 1987-12-31
dot icon16/05/1988
Return made up to 11/03/88; full list of members
dot icon16/07/1987
Full accounts made up to 1986-12-31
dot icon16/07/1987
Return made up to 02/06/87; full list of members
dot icon20/06/1986
Full accounts made up to 1985-12-31
dot icon20/06/1986
Return made up to 01/04/86; full list of members
dot icon19/04/1978
Certificate of change of name
dot icon16/12/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Susan Ann
Director
12/06/2015 - 06/06/2024
103
Mclean, Graham Harold
Director
28/09/2015 - Present
71
Capon, Oliver Fleming
Director
06/06/2024 - Present
82
Takk, Amarpal
Secretary
20/04/2018 - 31/12/2023
-
Bodri, Anita Denise
Secretary
31/12/2023 - 01/08/2024
-

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 AMGOORIE INVESTMENTS LIMITED

AMGOORIE INVESTMENTS LIMITED is an(a) Active company incorporated on 16/12/1977 with the registered office located at Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE. There are currently 3 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 AMGOORIE INVESTMENTS LIMITED?

toggle

AMGOORIE INVESTMENTS LIMITED is currently Active. It was registered on 16/12/1977 .

Where is AMGOORIE INVESTMENTS LIMITED located?

toggle

AMGOORIE INVESTMENTS LIMITED is registered at Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE.

What does AMGOORIE INVESTMENTS LIMITED do?

toggle

AMGOORIE INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMGOORIE INVESTMENTS LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-09 with no updates.