AMIANTE STR LTD

Register to unlock more data on OkredoRegister

AMIANTE STR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08114992

Incorporation date

21/06/2012

Size

Small

Contacts

Registered address

Registered address

Eversley Haulage Park Brickhouse Hill, Eversley, Hook, Hampshire RG27 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/01/2024
Termination of appointment of Stephen Vincett as a secretary on 2023-12-31
dot icon23/01/2024
Appointment of David Ian Wilcock as a secretary on 2024-01-08
dot icon23/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/09/2023
Termination of appointment of Andrew John Dart as a director on 2023-09-14
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon31/10/2022
Termination of appointment of Janet Angela Alvino as a director on 2022-09-30
dot icon31/10/2022
Termination of appointment of Raffaele Alvino as a director on 2022-09-30
dot icon31/10/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon31/10/2022
Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Eversley Haulage Park Brickhouse Hill Eversley Hook Hampshire RG27 0PZ on 2022-10-31
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Appointment of Mr Andrew John Dart as a director on 2022-09-01
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon14/06/2022
Cessation of Janet Angela Alvino as a person with significant control on 2022-06-01
dot icon13/06/2022
Appointment of Mr Stephen Vincett as a secretary on 2022-06-01
dot icon13/06/2022
Appointment of Mr Robert John Collard as a director on 2022-06-01
dot icon13/06/2022
Notification of Collard Group Limited as a person with significant control on 2022-06-01
dot icon13/06/2022
Cessation of Raffaele Alvino as a person with significant control on 2022-06-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon06/01/2020
Termination of appointment of Paul Christopher David Fox as a director on 2019-11-29
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon15/02/2019
Appointment of Mr Raffaele Alvino as a director on 2019-02-15
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Appointment of Mr Paul Christopher David Fox as a director on 2018-08-13
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon29/06/2017
Notification of Raffaele Alvino as a person with significant control on 2017-04-06
dot icon29/06/2017
Notification of Janet Angela Alvino as a person with significant control on 2017-04-06
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon21/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

6
2022
change arrow icon-45.61 % *

* during past year

Cash in Bank

£32,406.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
53.16K
-
0.00
59.58K
-
2022
6
32.42K
-
0.00
32.41K
-
2022
6
32.42K
-
0.00
32.41K
-

Employees

2022

Employees

6 Descended-50 % *

Net Assets(GBP)

32.42K £Descended-39.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.41K £Descended-45.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dart, Andrew John
Director
01/09/2022 - 14/09/2023
2
Collard, Robert John
Director
01/06/2022 - Present
19
Vincett, Stephen
Secretary
01/06/2022 - 31/12/2023
-
Wilcock, David Ian
Secretary
08/01/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMIANTE STR LTD

AMIANTE STR LTD is an(a) Active company incorporated on 21/06/2012 with the registered office located at Eversley Haulage Park Brickhouse Hill, Eversley, Hook, Hampshire RG27 0PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMIANTE STR LTD?

toggle

AMIANTE STR LTD is currently Active. It was registered on 21/06/2012 .

Where is AMIANTE STR LTD located?

toggle

AMIANTE STR LTD is registered at Eversley Haulage Park Brickhouse Hill, Eversley, Hook, Hampshire RG27 0PZ.

What does AMIANTE STR LTD do?

toggle

AMIANTE STR LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AMIANTE STR LTD have?

toggle

AMIANTE STR LTD had 6 employees in 2022.

What is the latest filing for AMIANTE STR LTD?

toggle

The latest filing was on 22/09/2025: Accounts for a small company made up to 2024-12-31.