AMITY CARGO SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMITY CARGO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02390841

Incorporation date

31/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brightwell Grange, Britwell Road, Burnham, Bucks SL1 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1989)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon11/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/04/2023
Registered office address changed from Office M Littleton House Littleton Road Ashford Middlesex TW15 1UU to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Christopher Kevin Spall on 2023-04-14
dot icon14/04/2023
Change of details for Mr Christopher Kevin Spall as a person with significant control on 2023-04-14
dot icon14/04/2023
Secretary's details changed for Mrs Andra Denise Spall on 2023-04-14
dot icon14/04/2023
Change of details for Mrs Andra Denise Spall as a person with significant control on 2023-04-14
dot icon14/04/2023
Director's details changed for Mrs Andra Denise Spall on 2023-04-14
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/03/2017
Appointment of Mrs Andra Denise Spall as a director on 2016-11-23
dot icon16/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Leslie Taylor as a secretary
dot icon26/10/2011
Termination of appointment of Gary Green as a director
dot icon26/10/2011
Termination of appointment of Leslie Taylor as a secretary
dot icon26/10/2011
Appointment of Mrs Andra Denise Spall as a secretary
dot icon26/10/2011
Appointment of Mr Christopher Kevin Spall as a director
dot icon11/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/04/2010
Registered office address changed from Units 17 & 18 Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW on 2010-04-19
dot icon06/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon16/09/2008
Director appointed gary kenneth green
dot icon11/09/2008
Appointment terminated director christopher spall
dot icon11/09/2008
Appointment terminated secretary andra spall
dot icon11/09/2008
Secretary appointed leslie william taylor
dot icon23/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/04/2008
Return made up to 31/03/08; full list of members
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: units 7 & 18 maple industrial estate maple way feltham middlesex TW13 7AW
dot icon21/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-07-31
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon05/10/1999
Registered office changed on 05/10/99 from: unit 1, westgate estate staines road feltham middlesex TW14 8RS
dot icon05/10/1999
Accounts for a small company made up to 1999-07-31
dot icon13/04/1999
Return made up to 31/03/99; full list of members
dot icon07/10/1998
Accounts for a small company made up to 1998-07-31
dot icon03/04/1998
Return made up to 31/03/98; no change of members
dot icon07/10/1997
Accounts for a small company made up to 1997-07-31
dot icon04/04/1997
Return made up to 31/03/97; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1996-07-31
dot icon10/04/1996
Return made up to 31/03/96; full list of members
dot icon27/09/1995
Accounts for a small company made up to 1995-07-31
dot icon04/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1994-07-31
dot icon06/04/1994
Return made up to 31/03/94; no change of members
dot icon06/10/1993
Accounts for a small company made up to 1993-07-31
dot icon13/09/1993
Secretary's particulars changed
dot icon13/09/1993
Director's particulars changed
dot icon31/08/1993
Return made up to 31/03/93; full list of members
dot icon05/07/1993
Registered office changed on 05/07/93 from: flint cottage fox lane holmer green bucks HP15 6SB
dot icon22/04/1993
Particulars of mortgage/charge
dot icon22/02/1993
Auditor's resignation
dot icon18/02/1993
Full accounts made up to 1992-07-31
dot icon09/04/1992
Return made up to 31/03/92; full list of members
dot icon24/01/1992
Full accounts made up to 1991-07-31
dot icon19/06/1991
Return made up to 31/05/91; full list of members
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon15/03/1991
Full accounts made up to 1990-07-31
dot icon02/05/1990
Particulars of mortgage/charge
dot icon26/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Memorandum and Articles of Association
dot icon05/12/1989
Certificate of change of name
dot icon28/11/1989
Ad 13/11/89--------- £ si 998@1=998 £ ic 2/1000
dot icon28/11/1989
Accounting reference date notified as 31/07
dot icon28/09/1989
Registered office changed on 28/09/89 from: 2 baches street london N1 6UB
dot icon28/09/1989
Secretary resigned;new secretary appointed
dot icon28/09/1989
Director resigned;new director appointed
dot icon18/08/1989
Memorandum and Articles of Association
dot icon18/08/1989
Resolutions
dot icon31/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/07/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
124.07K
-
0.00
283.99K
-
2022
2
129.39K
-
0.00
315.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spall, Christopher Kevin
Director
24/10/2011 - Present
-
Mrs Andra Denise Spall
Director
23/11/2016 - Present
-
Spall, Andra Denise
Secretary
24/10/2011 - 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+
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 AMITY CARGO SERVICES LIMITED

AMITY CARGO SERVICES LIMITED is an(a) Active company incorporated on 31/05/1989 with the registered office located at Brightwell Grange, Britwell Road, Burnham, Bucks SL1 8DF. There are currently 3 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 AMITY CARGO SERVICES LIMITED?

toggle

AMITY CARGO SERVICES LIMITED is currently Active. It was registered on 31/05/1989 .

Where is AMITY CARGO SERVICES LIMITED located?

toggle

AMITY CARGO SERVICES LIMITED is registered at Brightwell Grange, Britwell Road, Burnham, Bucks SL1 8DF.

What does AMITY CARGO SERVICES LIMITED do?

toggle

AMITY CARGO SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMITY CARGO SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with no updates.