AMIT U.K. LTD

Register to unlock more data on OkredoRegister

AMIT U.K. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165560

Incorporation date

22/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Walnut Tree House, Didbrook, Cheltenham GL54 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon18/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon23/09/2025
Secretary's details changed for Tina Metherell on 2025-09-23
dot icon23/09/2025
Change of details for Mrs Tina Metherell as a person with significant control on 2025-09-23
dot icon01/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon09/02/2024
Change of details for Mrs Tina Metherell as a person with significant control on 2024-02-09
dot icon09/02/2024
Registered office address changed from Walnut Tree House Didbrook Gloucestershire GL54 5YT England to Walnut Tree House Didbrook Cheltenham GL54 5PF on 2024-02-09
dot icon09/02/2024
Change of details for Mr Alexander Charles Metherell as a person with significant control on 2024-02-09
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon17/03/2017
Registered office address changed from Redwood House 2 Orchard Industrial Estate Toddington Cheltenham Gloucestershire GL54 5EB to Walnut Tree House Didbrook Gloucestershire GL54 5YT on 2017-03-17
dot icon06/03/2017
Director's details changed for Mrs Alexander Charles Metherell on 2016-02-23
dot icon06/03/2017
Secretary's details changed for Tina Metherell on 2016-02-23
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon14/07/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon28/06/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon26/02/2010
Director's details changed for Alexander Charles Metherell on 2010-02-26
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Registered office changed on 29/06/2009 from 35 rodney road cheltenham gloucestershire GL50 1HX
dot icon20/03/2009
Return made up to 22/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 22/02/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from 35 rodney road cheltenham gloucestershire GL0 1HX
dot icon03/03/2008
Secretary's change of particulars / tina metherell / 01/05/2007
dot icon03/03/2008
Director's change of particulars / alexander metherell / 01/05/2007
dot icon12/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/04/2007
Return made up to 22/02/07; full list of members
dot icon12/04/2007
Ad 31/08/06--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/06/2006
Director's particulars changed
dot icon22/06/2006
Secretary's particulars changed
dot icon14/06/2006
Return made up to 22/02/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon29/03/2005
Registered office changed on 29/03/05 from: 35 rodney road cheltenham gloucestershire GL50 1HX
dot icon21/03/2005
Return made up to 22/02/05; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon31/03/2004
Return made up to 22/02/04; full list of members
dot icon15/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/05/2003
Return made up to 22/02/03; full list of members
dot icon07/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/03/2002
Return made up to 22/02/02; full list of members
dot icon20/07/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon13/03/2001
Ad 27/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
Director resigned
dot icon22/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon+796.55 % *

* during past year

Cash in Bank

£17,671.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
68.48K
-
0.00
22.09K
-
2022
9
55.48K
-
0.00
1.97K
-
2023
7
21.92K
-
0.00
17.67K
-
2023
7
21.92K
-
0.00
17.67K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

21.92K £Descended-60.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.67K £Ascended796.55 % *

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/02/2001 - 26/02/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
22/02/2001 - 26/02/2001
12878
Mr Alexander Charles Metherell
Director
27/02/2001 - Present
-
Metherell, Tina
Secretary
27/02/2001 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMIT U.K. LTD

AMIT U.K. LTD is an(a) Active company incorporated on 22/02/2001 with the registered office located at Walnut Tree House, Didbrook, Cheltenham GL54 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AMIT U.K. LTD?

toggle

AMIT U.K. LTD is currently Active. It was registered on 22/02/2001 .

Where is AMIT U.K. LTD located?

toggle

AMIT U.K. LTD is registered at Walnut Tree House, Didbrook, Cheltenham GL54 5PF.

What does AMIT U.K. LTD do?

toggle

AMIT U.K. LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does AMIT U.K. LTD have?

toggle

AMIT U.K. LTD had 7 employees in 2023.

What is the latest filing for AMIT U.K. LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-22 with updates.