AMICON (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AMICON (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540541

Incorporation date

03/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Kent Road, Harrogate, North Yorkshire HG1 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon27/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/07/2023
Change of details for Mr Peter Robert Stanford as a person with significant control on 2016-04-06
dot icon28/07/2023
Change of details for Mrs Vanessa Jane Stanford as a person with significant control on 2016-05-01
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon21/06/2023
Notification of Vanessa Jane Stanford as a person with significant control on 2016-05-01
dot icon12/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-10-31
dot icon02/11/2022
Satisfaction of charge 035405410005 in full
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon20/10/2020
Registration of charge 035405410005, created on 2020-10-16
dot icon18/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/03/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2016
Statement of capital following an allotment of shares on 2015-06-30
dot icon22/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon22/05/2013
Satisfaction of charge 4 in full
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon25/05/2010
Director's details changed for Vanessa Jane Stanford on 2010-04-01
dot icon23/03/2010
Registered office address changed from Franklin House 4 Victoria Avenue Harrogate HG1 1EL on 2010-03-23
dot icon09/09/2009
Return made up to 03/04/09; full list of members
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 03/04/08; full list of members
dot icon18/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/09/2007
Return made up to 03/04/07; no change of members
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Registered office changed on 30/03/07 from: dolphin house 37 kent road harrogate north yorkshire HG1 2ET
dot icon30/03/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon26/01/2007
Return made up to 03/04/06; full list of members; amend
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2006
Particulars of mortgage/charge
dot icon21/07/2006
Return made up to 03/04/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 03/04/05; full list of members
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Registered office changed on 14/01/05 from: 25 victoria avenue harrogate north yorkshire HG1 5QJ
dot icon18/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 03/04/04; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 03/04/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Registered office changed on 19/02/03 from: 32 rossett green lane harrogate HG2 9LH
dot icon11/02/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon10/02/2003
Certificate of change of name
dot icon31/05/2002
Return made up to 03/04/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/04/2001
Return made up to 03/04/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-05-31
dot icon26/05/2000
Return made up to 03/04/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-05-31
dot icon24/04/1999
Return made up to 03/04/99; full list of members
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon11/05/1998
Accounting reference date extended from 30/04/99 to 31/05/99
dot icon11/05/1998
Ad 01/05/98--------- £ si 19999@1=19999 £ ic 1/20000
dot icon11/05/1998
£ nc 1000/50000 01/05/98
dot icon07/05/1998
Certificate of change of name
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New secretary appointed;new director appointed
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Secretary resigned
dot icon05/05/1998
Registered office changed on 05/05/98 from: 12 york place leeds LS1 2DS
dot icon30/04/1998
Certificate of change of name
dot icon03/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-93.67 % *

* during past year

Cash in Bank

£90.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
189.98K
-
0.00
1.42K
-
2022
2
254.33K
-
0.00
90.00
-
2022
2
254.33K
-
0.00
90.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

254.33K £Ascended33.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.00 £Descended-93.67 % *

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
Stanford, Vanessa Jane
Director
23/04/1998 - Present
5
Stanford, Peter Robert
Director
23/04/1998 - Present
34

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

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 AMICON (EUROPE) LIMITED

AMICON (EUROPE) LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at 37 Kent Road, Harrogate, North Yorkshire HG1 2ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICON (EUROPE) LIMITED?

toggle

AMICON (EUROPE) LIMITED is currently Active. It was registered on 03/04/1998 .

Where is AMICON (EUROPE) LIMITED located?

toggle

AMICON (EUROPE) LIMITED is registered at 37 Kent Road, Harrogate, North Yorkshire HG1 2ET.

What does AMICON (EUROPE) LIMITED do?

toggle

AMICON (EUROPE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AMICON (EUROPE) LIMITED have?

toggle

AMICON (EUROPE) LIMITED had 2 employees in 2022.

What is the latest filing for AMICON (EUROPE) LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with updates.