AMITY LIMITED

Register to unlock more data on OkredoRegister

AMITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006418

Incorporation date

05/01/1995

Size

Small

Contacts

Registered address

Registered address

Libra House West Street, Worsbrough Dale, Barnsley S70 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon07/04/2026
Termination of appointment of Victoria Elizabeth Thal Mager as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Filippo Bisogni as a director on 2026-03-31
dot icon31/03/2026
Accounts for a small company made up to 2025-12-31
dot icon13/03/2026
Confirmation statement made on 2026-02-01 with updates
dot icon05/03/2026
Director's details changed for Mr Alessandro Caprara on 2026-03-05
dot icon03/04/2025
Accounts for a small company made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon14/02/2025
Change of details for Metall Zug Ag as a person with significant control on 2025-02-14
dot icon14/02/2025
Change of details for Metall Zug Ag as a person with significant control on 2025-02-14
dot icon14/01/2025
Appointment of Mr Filippo Bisogni as a director on 2025-01-01
dot icon14/01/2025
Termination of appointment of Richard Haemmerli as a director on 2024-12-31
dot icon14/01/2025
Appointment of Mr Alessandro Caprara as a director on 2025-01-01
dot icon02/09/2024
Director's details changed for Victoria Elizabeth Banaszak on 2024-07-24
dot icon25/04/2024
Accounts for a small company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/12/2023
Termination of appointment of Dominik Arnold as a director on 2023-12-15
dot icon09/11/2023
Termination of appointment of Ram Singh as a director on 2023-10-31
dot icon09/11/2023
Appointment of Victoria Elizabeth Banaszak as a director on 2023-11-01
dot icon26/09/2023
Second filing of Confirmation Statement dated 2023-02-01
dot icon10/06/2023
Accounts for a small company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-01 with updates
dot icon28/12/2022
Cessation of Virusolve Limited as a person with significant control on 2022-12-16
dot icon28/12/2022
Notification of Metall Zug Ag as a person with significant control on 2022-12-16
dot icon29/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/07/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon19/07/2022
Appointment of Mr Richard Haemmerli as a director on 2022-07-13
dot icon19/07/2022
Appointment of Mr Dominik Arnold as a director on 2022-07-13
dot icon19/07/2022
Termination of appointment of Mokhles Tangestani-Nejad (T-Nejad) as a secretary on 2022-07-13
dot icon19/07/2022
Termination of appointment of Mokhles Tangestani-Nejad (T-Nejad) as a director on 2022-07-13
dot icon08/07/2022
Notification of Virusolve Limited as a person with significant control on 2022-07-07
dot icon08/07/2022
Cessation of Amity International Limited as a person with significant control on 2022-07-07
dot icon05/07/2022
Notification of Amity International Limited as a person with significant control on 2022-07-05
dot icon05/07/2022
Cessation of Mokles Tangestani-Nejad as a person with significant control on 2022-07-05
dot icon05/07/2022
Cessation of Ram Singh as a person with significant control on 2022-07-05
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/07/2020
Satisfaction of charge 3 in full
dot icon23/07/2020
Satisfaction of charge 030064180004 in full
dot icon07/07/2020
Director's details changed for Mr Ram Singh on 2020-07-07
dot icon20/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2014
Registration of charge 030064180004, created on 2014-12-16
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon01/11/2012
Registered office address changed from Libra House Spring Park, Clayburn Road, Park Springs, Barnsley S. Yorkshire S72 7FD on 2012-11-01
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon27/01/2010
Director's details changed for Technical Director Ram Singh on 2010-01-05
dot icon27/01/2010
Director's details changed for Mokhles Tangestani-Nejad (T-Nejad) on 2010-01-05
dot icon24/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/01/2009
Return made up to 05/01/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/02/2008
Return made up to 05/01/08; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: friendship house unit 1 dodworth business park barnsley south yorkshire S75 3SP
dot icon18/07/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 05/01/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon11/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2006
Return made up to 05/01/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon14/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/01/2005
Return made up to 05/01/05; full list of members
dot icon10/12/2004
Particulars of mortgage/charge
dot icon04/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/02/2004
Return made up to 05/01/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/01/2003
Return made up to 05/01/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/02/2002
Return made up to 05/01/02; change of members
dot icon28/11/2001
Secretary resigned;director resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
New secretary appointed
dot icon24/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon24/01/2001
Return made up to 05/01/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-04-30
dot icon03/02/2000
Return made up to 05/01/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-04-30
dot icon25/06/1999
Director resigned
dot icon15/03/1999
Return made up to 05/01/99; no change of members
dot icon24/08/1998
Accounts for a small company made up to 1998-04-30
dot icon27/01/1998
Return made up to 05/01/98; full list of members
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon01/10/1997
Ad 22/09/97--------- £ si 100@1=100 £ ic 900/1000
dot icon19/08/1997
Accounts for a small company made up to 1997-04-30
dot icon17/06/1997
Registered office changed on 17/06/97 from: c/o john clarke and co kingfisher house 90 rockingham street sheffield S1 4EB
dot icon13/01/1997
Return made up to 05/01/97; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1996-04-30
dot icon31/01/1996
Ad 01/12/95--------- £ si 898@1
dot icon31/01/1996
Return made up to 05/01/96; full list of members
dot icon23/05/1995
Accounting reference date notified as 30/04
dot icon10/05/1995
Registered office changed on 10/05/95 from: 174-180 old street london EC1V 9BP
dot icon03/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
4.03M
-
0.00
2.36M
-
2022
14
4.80M
-
0.00
3.24M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platts, Andrew
Director
05/01/1995 - 31/10/2001
4
Mr Ram Singh
Director
05/01/1995 - 31/10/2023
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/01/1995 - 05/01/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/01/1995 - 05/01/1995
36021
Powell, Michael John
Director
01/11/1997 - 31/10/2001
-

Persons with Significant Control

5
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 AMITY LIMITED

AMITY LIMITED is an(a) Active company incorporated on 05/01/1995 with the registered office located at Libra House West Street, Worsbrough Dale, Barnsley S70 5PG. There is currently 1 active director 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 LIMITED?

toggle

AMITY LIMITED is currently Active. It was registered on 05/01/1995 .

Where is AMITY LIMITED located?

toggle

AMITY LIMITED is registered at Libra House West Street, Worsbrough Dale, Barnsley S70 5PG.

What does AMITY LIMITED do?

toggle

AMITY LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for AMITY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Victoria Elizabeth Thal Mager as a director on 2026-03-31.