AMI-CON SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AMI-CON SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026281

Incorporation date

04/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 & 10 Buckingham Road, Silverstone, Towcester NN12 8TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon16/12/2025
Purchase of own shares.
dot icon14/11/2025
-
dot icon07/11/2025
Resolutions
dot icon05/11/2025
Cancellation of shares. Statement of capital on 2021-06-01
dot icon04/11/2025
Statement of capital following an allotment of shares on 2021-06-01
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon14/05/2024
Change of details for Mr Paul Christopher Palmer as a person with significant control on 2016-07-04
dot icon14/05/2024
Change of details for Mrs Rebekah Anne Palmer as a person with significant control on 2021-06-08
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Appointment of Ian George Doak as a director on 2023-04-01
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Director's details changed for Mr Paul Christopher Palmer on 2022-06-20
dot icon13/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon13/06/2022
Satisfaction of charge 040262810001 in full
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/06/2021
Notification of Rebekah Anne Palmer as a person with significant control on 2021-06-08
dot icon08/06/2021
Termination of appointment of Jane Mary Mcintosh as a director on 2021-06-01
dot icon08/06/2021
Cessation of Jane Mary Mcintosh as a person with significant control on 2021-06-01
dot icon08/06/2021
Appointment of Mrs Rebekah Anne Palmer as a secretary on 2021-06-08
dot icon08/06/2021
Termination of appointment of Jane Mcintosh as a secretary on 2021-06-01
dot icon08/06/2021
Appointment of Mrs Rebekah Anne Palmer as a director on 2021-06-07
dot icon15/01/2021
Registered office address changed from Unit 1 Swan Business Park Sandpit Road Dartford Kent DA1 5ED to Unit 9 & 10 Buckingham Road Silverstone Towcester NN12 8TJ on 2021-01-15
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-04-01
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2014
Total exemption small company accounts made up to 2014-04-01
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon27/02/2014
Appointment of Ms Jane Mary Mcintosh as a director
dot icon20/02/2014
Registration of charge 040262810001
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-01
dot icon11/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon06/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-04-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-01
dot icon04/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-04-01
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Paul Palmer on 2010-07-04
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 04/07/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 04/07/08; full list of members
dot icon08/07/2008
Secretary's change of particulars / jane mcintosh / 09/04/2008
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Location of debenture register
dot icon08/07/2008
Registered office changed on 08/07/2008 from unit 7 & 9 clearways business park, west kingsdown kent TN15 6ES
dot icon08/07/2008
Director's change of particulars / paul palmer / 14/08/2000
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 04/07/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 04/07/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 04/07/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 04/07/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 04/07/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 04/07/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 04/07/01; full list of members
dot icon27/04/2001
Accounting reference date shortened from 31/07/01 to 01/04/01
dot icon20/11/2000
Registered office changed on 20/11/00 from: 7 crescent drive orpington kent BR5 1BB
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
Director resigned
dot icon07/07/2000
Registered office changed on 07/07/00 from: 7 crescent drive orpington kent BR5 1BB
dot icon04/07/2000
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
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
1.01M
-
0.00
616.24K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Paul Christopher
Director
04/07/2000 - Present
3
Palmer, Rebekah Anne
Director
07/06/2021 - Present
-
Doak, Ian George
Director
01/04/2023 - Present
-

Persons with Significant Control

3
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 AMI-CON SUPPLIES LIMITED

AMI-CON SUPPLIES LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at Unit 9 & 10 Buckingham Road, Silverstone, Towcester NN12 8TJ. 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 AMI-CON SUPPLIES LIMITED?

toggle

AMI-CON SUPPLIES LIMITED is currently Active. It was registered on 04/07/2000 .

Where is AMI-CON SUPPLIES LIMITED located?

toggle

AMI-CON SUPPLIES LIMITED is registered at Unit 9 & 10 Buckingham Road, Silverstone, Towcester NN12 8TJ.

What does AMI-CON SUPPLIES LIMITED do?

toggle

AMI-CON SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AMI-CON SUPPLIES LIMITED?

toggle

The latest filing was on 16/12/2025: Purchase of own shares..