AMI (HERTS) LIMITED

Register to unlock more data on OkredoRegister

AMI (HERTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05226680

Incorporation date

09/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Housham Hall, Harlow Road, Harlow, Essex CM17 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon08/06/2023
Voluntary strike-off action has been suspended
dot icon03/06/2023
Application to strike the company off the register
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon01/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon05/09/2017
Registered office address changed from High Wych High Wych Lane Sawbridgeworth Hertfordshire CM21 0JS England to Housham Hall Harlow Road Harlow Essex CM17 0PB on 2017-09-05
dot icon07/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to High Wych High Wych Lane Sawbridgeworth Hertfordshire CM21 0JS on 2015-10-21
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/11/2013
Termination of appointment of Gloria Neal as a secretary
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon04/04/2013
Registered office address changed from Building 15 Gateway 1000 Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 2013-04-04
dot icon14/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon28/09/2011
Registered office address changed from the Barn 114 High Street Stevenage Hertfordshire SG1 3DW on 2011-09-28
dot icon28/09/2011
Secretary's details changed for Gloria Neal on 2011-08-31
dot icon28/09/2011
Director's details changed for Rodney Story on 2011-08-31
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 2011-02-18
dot icon24/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon11/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 24/02/09; full list of members
dot icon11/06/2008
Appointment terminated director pamela hibberd
dot icon11/06/2008
Director appointed rodney story
dot icon10/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/06/2008
Total exemption full accounts made up to 2006-09-30
dot icon05/10/2007
Return made up to 09/09/07; no change of members
dot icon10/07/2007
Total exemption full accounts made up to 2005-09-30
dot icon08/05/2007
Director's particulars changed
dot icon29/09/2006
Return made up to 09/09/06; full list of members
dot icon22/09/2005
Return made up to 09/09/05; full list of members
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New secretary appointed
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
Director resigned
dot icon09/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
20/03/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Story, Rodney
Director
01/05/2008 - Present
4
Hibberd, Pamela
Director
10/09/2004 - 01/05/2008
4
Allen, Antony Emanuel
Director
09/09/2004 - 10/09/2004
81
Neal, Gloria
Secretary
10/09/2004 - 20/10/2013
-
Allen, Yvonne Louise
Secretary
09/09/2004 - 10/09/2004
35

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 AMI (HERTS) LIMITED

AMI (HERTS) LIMITED is an(a) Active company incorporated on 09/09/2004 with the registered office located at Housham Hall, Harlow Road, Harlow, Essex CM17 0PB. There is currently 1 active director 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 (HERTS) LIMITED?

toggle

AMI (HERTS) LIMITED is currently Active. It was registered on 09/09/2004 .

Where is AMI (HERTS) LIMITED located?

toggle

AMI (HERTS) LIMITED is registered at Housham Hall, Harlow Road, Harlow, Essex CM17 0PB.

What does AMI (HERTS) LIMITED do?

toggle

AMI (HERTS) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AMI (HERTS) LIMITED?

toggle

The latest filing was on 13/06/2023: First Gazette notice for voluntary strike-off.