AMOIL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AMOIL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479412

Incorporation date

11/12/1997

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Allday House Warrington Road, Birchwood, Warrington WA3 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Termination of appointment of Steven Michael Taylor as a director on 2023-03-30
dot icon11/04/2023
Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30
dot icon10/02/2023
Registered office address changed from 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on 2023-02-10
dot icon13/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon15/02/2018
Termination of appointment of Angus Ross as a secretary on 2017-10-27
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon13/10/2017
Termination of appointment of Edward Gerard O'brien as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of Conor Joseph Murphy as a director on 2017-09-30
dot icon20/04/2017
Appointment of Mr Daniel Stephen Paul Little as a director on 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Appointment of Mr Angus Ross as a secretary on 2016-06-30
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a secretary on 2016-06-30
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a director on 2016-06-30
dot icon31/03/2016
Appointment of Mr Steven Michael Taylor as a director on 2016-03-31
dot icon30/03/2016
Appointment of Mr Edward Gerard O'brien as a director on 2015-12-03
dot icon18/02/2016
Termination of appointment of Donal Murphy as a director on 2015-12-03
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Termination of appointment of Paul Thomas Vian as a director on 2011-06-30
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Mr Ian Mackie on 2012-11-06
dot icon23/10/2012
Appointment of Mr Ian Mackie as a director
dot icon22/10/2012
Appointment of Mr Ian Mackie as a secretary
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a director
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a secretary
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Full accounts made up to 2011-06-30
dot icon14/12/2011
Director's details changed for Mr Jonathan Stewart on 2011-12-14
dot icon13/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon20/07/2011
Appointment of Mr Jonathan Stewart as a secretary
dot icon20/07/2011
Termination of appointment of a director
dot icon20/07/2011
Appointment of Mr Jonathan Stewart as a director
dot icon19/07/2011
Appointment of Mr Conor Murphy as a director
dot icon19/07/2011
Appointment of Mr Donal Murphy as a director
dot icon19/07/2011
Appointment of Mr Paul Thomas Vian as a director
dot icon19/07/2011
Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT on 2011-07-19
dot icon19/07/2011
Termination of appointment of Simon Northrop as a director
dot icon19/07/2011
Termination of appointment of Gavin Higgins as a director
dot icon06/04/2011
Appointment of Gavin Stewart Higgins as a director
dot icon06/04/2011
Termination of appointment of David Dawes as a director
dot icon01/04/2011
Termination of appointment of David Dawes as a secretary
dot icon29/12/2010
Full accounts made up to 2010-06-30
dot icon22/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon21/12/2010
Director's details changed for David Jems Dawes on 2010-12-21
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2010
Accounts for a small company made up to 2009-06-30
dot icon03/03/2010
Resolutions
dot icon02/03/2010
Termination of appointment of Terence Cogan as a director
dot icon02/03/2010
Termination of appointment of Sandra Birrell as a director
dot icon02/03/2010
Appointment of David Jems Dawes as a director
dot icon14/01/2010
Auditor's resignation
dot icon08/01/2010
Resolutions
dot icon08/01/2010
Appointment of Terence Patrick Cogan as a director
dot icon08/01/2010
Appointment of Simon Paul Northrop as a director
dot icon08/01/2010
Termination of appointment of Alexander Mckinnon as a director
dot icon24/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon24/12/2009
Director's details changed for Alexander Mckay Mckinnon on 2009-10-01
dot icon24/12/2009
Director's details changed for Sandra Alison Birrell on 2009-10-01
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2008
Return made up to 11/12/08; full list of members
dot icon19/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon27/12/2007
Return made up to 11/12/07; full list of members
dot icon27/12/2007
Location of register of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon16/11/2007
Director's particulars changed
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon16/12/2005
Return made up to 11/12/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon23/12/2004
Return made up to 11/12/04; full list of members
dot icon21/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon24/06/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 11/12/03; full list of members
dot icon07/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon13/12/2001
Return made up to 11/12/01; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon19/12/2000
Return made up to 11/12/00; full list of members
dot icon13/10/2000
Full accounts made up to 2000-06-30
dot icon14/12/1999
Return made up to 11/12/99; full list of members
dot icon29/09/1999
Full accounts made up to 1999-06-30
dot icon14/12/1998
Return made up to 11/12/98; full list of members
dot icon23/10/1998
New director appointed
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon22/09/1998
Full accounts made up to 1998-06-30
dot icon05/01/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon22/12/1997
Ad 15/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/1997
Secretary resigned
dot icon11/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
31/03/2016 - 30/03/2023
125
Little, Daniel Stephen Paul
Director
31/03/2017 - Present
115
Stewart, Jonathan
Director
29/06/2011 - 29/09/2012
60
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/12/1997 - 10/12/1997
99600
Mackie, Ian Fraser
Director
01/10/2012 - 30/06/2016
80

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

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 AMOIL SUPPLIES LIMITED

AMOIL SUPPLIES LIMITED is an(a) Active company incorporated on 11/12/1997 with the registered office located at 1st Floor Allday House Warrington Road, Birchwood, Warrington WA3 6GR. There are currently 2 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 AMOIL SUPPLIES LIMITED?

toggle

AMOIL SUPPLIES LIMITED is currently Active. It was registered on 11/12/1997 .

Where is AMOIL SUPPLIES LIMITED located?

toggle

AMOIL SUPPLIES LIMITED is registered at 1st Floor Allday House Warrington Road, Birchwood, Warrington WA3 6GR.

What does AMOIL SUPPLIES LIMITED do?

toggle

AMOIL SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMOIL SUPPLIES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.