AMIRI CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

AMIRI CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05351797

Incorporation date

03/02/2005

Size

Medium

Contacts

Registered address

Registered address

Eagle Point, Little Park Farm Road, Fareham PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon27/03/2026
Director's details changed for Mr Kevin Lendon on 2026-03-27
dot icon11/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/01/2026
Appointment of Priyesh Unnadkat as a director on 2026-01-01
dot icon14/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon15/01/2025
Termination of appointment of Grahame Alan Pettit as a director on 2025-01-15
dot icon14/01/2025
Appointment of Mr Priyesh Unnadkat as a secretary on 2025-01-14
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon07/09/2023
Termination of appointment of Richard Hampson as a secretary on 2023-09-07
dot icon29/08/2023
Appointment of Mr Adrian John Cator as a director on 2023-08-29
dot icon15/04/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon22/12/2022
Termination of appointment of Martin Lee Tidby as a director on 2022-12-22
dot icon29/09/2022
Appointment of Mr Jonathan Daines as a director on 2022-09-29
dot icon29/03/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon28/05/2021
Termination of appointment of David Joseph Lyster as a director on 2021-05-17
dot icon31/03/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon13/01/2021
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Eagle Point Little Park Farm Road Fareham PO15 5TD on 2021-01-13
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon04/06/2019
Termination of appointment of Martin Lee Tidby as a secretary on 2019-06-03
dot icon04/06/2019
Appointment of Mr Richard Hampson as a secretary on 2019-06-03
dot icon21/05/2019
Termination of appointment of Mark Vincent as a director on 2019-05-17
dot icon16/04/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon01/02/2017
Termination of appointment of Kevin Lendon as a secretary on 2016-12-13
dot icon01/02/2017
Appointment of Mr Martin Lee Tidby as a secretary on 2016-12-13
dot icon08/01/2017
Resolutions
dot icon14/12/2016
Appointment of Mr Matthew James Lawrence as a director on 2016-12-13
dot icon14/12/2016
Appointment of Mr Martin Lee Tidby as a director on 2016-12-13
dot icon14/12/2016
Appointment of Mr Mark Vincent as a director on 2016-12-13
dot icon14/12/2016
Appointment of Mr David Joseph Lyster as a director on 2016-12-13
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon13/01/2016
Statement of capital on 2015-12-03
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon26/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon12/02/2015
Satisfaction of charge 4 in full
dot icon03/04/2014
Accounts made up to 2013-12-31
dot icon03/04/2014
Satisfaction of charge 5 in full
dot icon12/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/06/2012
Accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon16/05/2011
Termination of appointment of James Hartwell as a director
dot icon03/05/2011
Accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon10/06/2010
Accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Grahame Alan Pettit on 2010-02-23
dot icon23/02/2010
Director's details changed for Kevin Lendon on 2010-02-23
dot icon14/05/2009
Accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 03/02/09; full list of members
dot icon08/04/2009
Director appointed james reginald hartwell
dot icon08/04/2009
Secretary appointed kevin lendon
dot icon10/02/2009
Appointment terminated director and secretary christian lawrence
dot icon09/07/2008
Director's change of particulars / grahame pettit / 07/07/2008
dot icon16/04/2008
Accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 03/02/08; full list of members
dot icon23/04/2007
Accounts for a small company made up to 2006-12-31
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-12-31
dot icon21/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 03/02/06; full list of members
dot icon29/04/2005
Nc inc already adjusted 18/03/05
dot icon29/04/2005
Ad 18/03/05--------- £ si 124999@1=124999 £ ic 1/125000
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon31/03/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed;new director appointed
dot icon21/02/2005
Certificate of change of name
dot icon21/02/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon03/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lendon, Kevin
Director
03/02/2005 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/02/2005 - 03/02/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/02/2005 - 03/02/2005
67500
Lawrence, Matthew James
Director
13/12/2016 - Present
37
Pettit, Grahame Alan
Director
03/02/2005 - 15/01/2025
9

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AMIRI CONSTRUCTION LIMITED

AMIRI CONSTRUCTION LIMITED is an(a) Active company incorporated on 03/02/2005 with the registered office located at Eagle Point, Little Park Farm Road, Fareham PO15 5TD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMIRI CONSTRUCTION LIMITED?

toggle

AMIRI CONSTRUCTION LIMITED is currently Active. It was registered on 03/02/2005 .

Where is AMIRI CONSTRUCTION LIMITED located?

toggle

AMIRI CONSTRUCTION LIMITED is registered at Eagle Point, Little Park Farm Road, Fareham PO15 5TD.

What does AMIRI CONSTRUCTION LIMITED do?

toggle

AMIRI CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AMIRI CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Kevin Lendon on 2026-03-27.