AMLAEN LTD

Register to unlock more data on OkredoRegister

AMLAEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06882569

Incorporation date

20/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5YRCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon24/02/2026
Change of details for Mrs Angharad Morgan O'reilly as a person with significant control on 2026-02-05
dot icon05/02/2026
Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY to 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 2026-02-05
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/06/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/10/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/08/2021
Compulsory strike-off action has been discontinued
dot icon20/08/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon23/04/2021
Previous accounting period shortened from 2020-04-25 to 2020-04-24
dot icon16/06/2020
Confirmation statement made on 2020-04-20 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2020
Change of details for Mrs Angharad Morgan O'reilly as a person with significant control on 2020-01-03
dot icon03/01/2020
Change of details for Mr Royston Lee O'reilly as a person with significant control on 2020-01-03
dot icon03/01/2020
Director's details changed for Mr Royston Lee O'reilly on 2020-01-03
dot icon21/06/2019
Confirmation statement made on 2019-04-20 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/07/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon24/04/2018
Previous accounting period shortened from 2017-04-26 to 2017-04-25
dot icon12/04/2018
Change of details for Mrs Angharad Morgan O'reilly as a person with significant control on 2018-04-12
dot icon12/04/2018
Change of details for Mr Royston Lee O'reilly as a person with significant control on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr Royston Lee O'reilly on 2018-04-12
dot icon25/01/2018
Previous accounting period shortened from 2017-04-27 to 2017-04-26
dot icon25/07/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon25/04/2017
Previous accounting period shortened from 2016-04-28 to 2016-04-27
dot icon27/01/2017
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon23/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Royston O'reilly on 2016-01-21
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/10/2015
Registration of charge 068825690011, created on 2015-10-02
dot icon20/05/2015
Change of share class name or designation
dot icon20/05/2015
Resolutions
dot icon15/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon14/05/2015
Registered office address changed from C/O Clyne & Co 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 2015-05-14
dot icon11/05/2015
Director's details changed for Mr Royston O'reilly on 2015-05-10
dot icon11/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon08/07/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon08/07/2014
Register inspection address has been changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY Wales
dot icon08/07/2014
Registered office address changed from Llanover House Llanover Road Pontypridd CF37 4DY on 2014-07-08
dot icon02/05/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/02/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon11/07/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon31/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-20
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/08/2010
Register inspection address has been changed
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
24/04/2026
dot iconNext due on
24/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
335.92K
-
0.00
28.72K
-
2022
1
311.13K
-
0.00
517.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Royston Lee O'reilly
Director
20/04/2009 - Present
11

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 AMLAEN LTD

AMLAEN LTD is an(a) Active company incorporated on 20/04/2009 with the registered office located at 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5YR. 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 AMLAEN LTD?

toggle

AMLAEN LTD is currently Active. It was registered on 20/04/2009 .

Where is AMLAEN LTD located?

toggle

AMLAEN LTD is registered at 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5YR.

What does AMLAEN LTD do?

toggle

AMLAEN LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AMLAEN LTD?

toggle

The latest filing was on 24/02/2026: Change of details for Mrs Angharad Morgan O'reilly as a person with significant control on 2026-02-05.