AMI MARINE (UK) LIMITED

Register to unlock more data on OkredoRegister

AMI MARINE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06538981

Incorporation date

19/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Pickwick House Bunces Lane, Burghfield Common, Reading, Berkshire RG7 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon25/03/2025
Application to strike the company off the register
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon26/07/2022
Director's details changed for Mr John Phillip Cox on 2022-07-17
dot icon26/07/2022
Change of details for Mr John Phillip Cox as a person with significant control on 2022-07-17
dot icon08/07/2022
Termination of appointment of Martin John Davidson as a director on 2022-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Stuart Newman as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/10/2012
Appointment of Martin Phillip Cox as a director
dot icon12/10/2012
Appointment of Martin John Davidson as a director
dot icon19/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/12/2010
Termination of appointment of Michael Woods as a director
dot icon28/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon28/04/2010
Director's details changed for Stuart James Newman on 2010-03-19
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon07/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 19/03/09; full list of members
dot icon10/12/2008
Ad 31/10/08\gbp si 12@1=12\gbp ic 88/100\
dot icon10/12/2008
Ad 04/09/08\gbp si 87@1=87\gbp ic 1/88\
dot icon10/12/2008
Secretary appointed geoffrey robert wilkinson
dot icon10/12/2008
Appointment terminated secretary louise wilkinson
dot icon10/12/2008
Appointment terminated director geoffrey wilkinson
dot icon15/09/2008
Director appointed stuart james newman
dot icon10/06/2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon02/05/2008
Director appointed michael woods
dot icon02/05/2008
Director appointed john phillip cox
dot icon19/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.75K
-
0.00
-
-
2022
0
115.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, John Phillip
Director
16/04/2008 - Present
30
Wilkinson, Geoffrey Robert
Director
19/03/2008 - 01/05/2008
19

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMI MARINE (UK) LIMITED

AMI MARINE (UK) LIMITED is an(a) Dissolved company incorporated on 19/03/2008 with the registered office located at Pickwick House Bunces Lane, Burghfield Common, Reading, Berkshire RG7 3DL. 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 MARINE (UK) LIMITED?

toggle

AMI MARINE (UK) LIMITED is currently Dissolved. It was registered on 19/03/2008 and dissolved on 17/06/2025.

Where is AMI MARINE (UK) LIMITED located?

toggle

AMI MARINE (UK) LIMITED is registered at Pickwick House Bunces Lane, Burghfield Common, Reading, Berkshire RG7 3DL.

What does AMI MARINE (UK) LIMITED do?

toggle

AMI MARINE (UK) LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for AMI MARINE (UK) LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.