AMICO LIMITED

Register to unlock more data on OkredoRegister

AMICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04864292

Incorporation date

12/08/2003

Size

Dormant

Contacts

Registered address

Registered address

2 Chamberlain Way, Shortstown, Bedford, Bedfordshire MK42 0GNCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2003)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon02/10/2025
Application to strike the company off the register
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon30/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon13/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon08/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon24/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon28/07/2016
Director's details changed for Mr Paul Goss on 2016-07-28
dot icon28/07/2016
Registered office address changed from 53 Sutton Road Watford Hertfordshire WD17 2QE to 2 Chamberlain Way Shortstown Bedford Bedfordshire MK42 0GN on 2016-07-28
dot icon22/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon13/08/2014
Director's details changed for Mr Paul Goss on 2014-08-12
dot icon28/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/08/2012
Secretary's details changed for Mr Matthew John Nagl on 2012-08-16
dot icon07/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon16/08/2010
Director's details changed for Paul Goss on 2010-08-12
dot icon31/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 12/08/09; full list of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon20/08/2008
Return made up to 12/08/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 12/08/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/08/2006
Return made up to 12/08/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/09/2005
Return made up to 12/08/05; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon02/09/2004
Return made up to 12/08/04; full list of members
dot icon13/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
404.00
-
0.00
-
-
2022
0
404.00
-
0.00
-
-
2023
0
404.00
-
0.00
-
-
2023
0
404.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

404.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
12/08/2003 - 12/08/2003
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
12/08/2003 - 12/08/2003
9687
Nagl, Matthew John
Secretary
12/08/2003 - Present
-
Goss, Paul
Director
12/08/2003 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICO LIMITED

AMICO LIMITED is an(a) Dissolved company incorporated on 12/08/2003 with the registered office located at 2 Chamberlain Way, Shortstown, Bedford, Bedfordshire MK42 0GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICO LIMITED?

toggle

AMICO LIMITED is currently Dissolved. It was registered on 12/08/2003 and dissolved on 30/12/2025.

Where is AMICO LIMITED located?

toggle

AMICO LIMITED is registered at 2 Chamberlain Way, Shortstown, Bedford, Bedfordshire MK42 0GN.

What does AMICO LIMITED do?

toggle

AMICO LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AMICO LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.