AMORIA BOND LIMITED

Register to unlock more data on OkredoRegister

AMORIA BOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05895820

Incorporation date

03/08/2006

Size

Group

Contacts

Registered address

Registered address

2nd Floor, One Didsbury Point, 2 The Avenue, Manchester M20 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon21/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon13/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon14/03/2025
Group of companies' accounts made up to 2023-11-30
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon28/06/2024
Appointment of Mr Michael David Walker as a director on 2024-06-28
dot icon09/05/2024
Group of companies' accounts made up to 2022-11-30
dot icon11/10/2023
Appointment of Ms Natasha Clare Crump as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mr David Etherington as a director on 2023-08-09
dot icon06/10/2023
Termination of appointment of Fiona Jayne Gleeson as a director on 2023-08-09
dot icon20/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon29/04/2023
Cessation of Daniel Georg Daw as a person with significant control on 2020-04-06
dot icon29/04/2023
Change of details for Mr Gareth Michael Lloyd as a person with significant control on 2023-04-29
dot icon17/01/2023
Group of companies' accounts made up to 2021-11-30
dot icon21/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon31/05/2022
Registration of charge 058958200007, created on 2022-05-23
dot icon31/01/2022
Registration of charge 058958200006, created on 2022-01-27
dot icon28/01/2022
Satisfaction of charge 3 in full
dot icon28/01/2022
Satisfaction of charge 2 in full
dot icon27/01/2022
Registration of charge 058958200005, created on 2022-01-27
dot icon17/12/2021
Registration of charge 058958200004, created on 2021-12-16
dot icon02/12/2021
Group of companies' accounts made up to 2020-11-30
dot icon02/12/2021
Group of companies' accounts made up to 2020-11-30
dot icon01/10/2021
Director's details changed for Ms Fiona Jayne Gleeson on 2021-08-31
dot icon24/09/2021
Appointment of Ms Fiona Jayne Gleeson as a director on 2021-08-31
dot icon08/09/2021
Termination of appointment of Sanjeev Kumar Chopra as a director on 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon01/11/2020
Registered office address changed from , 14 Egerton House Towers Business Park, Manchester, M20 2DX to 2nd Floor, One Didsbury Point 2 the Avenue Manchester M20 2EY on 2020-11-01
dot icon14/08/2020
Change of details for Mr Nickolas Barrow as a person with significant control on 2020-08-13
dot icon12/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon04/08/2020
Group of companies' accounts made up to 2019-11-30
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-11-30
dot icon25/10/2018
Appointment of Mr Sanjeev Kumar Chopra as a director on 2018-10-25
dot icon09/08/2018
Director's details changed for Mr Daniel Georg Daw on 2018-08-09
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon01/06/2018
Group of companies' accounts made up to 2017-11-30
dot icon08/01/2018
Termination of appointment of John Martyn Lloyd as a secretary on 2017-12-31
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon18/12/2017
Change of share class name or designation
dot icon18/12/2017
Particulars of variation of rights attached to shares
dot icon12/12/2017
Resolutions
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon06/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon02/05/2017
Director's details changed for Nickolas Barrow on 2017-01-04
dot icon25/08/2016
Group of companies' accounts made up to 2015-11-30
dot icon15/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon21/12/2015
Auditor's resignation
dot icon04/09/2015
Group of companies' accounts made up to 2014-11-30
dot icon21/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon04/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon19/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-11-30
dot icon24/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon15/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon15/08/2012
Director's details changed for Gareth Michael Lloyd on 2012-06-15
dot icon22/08/2011
Accounts for a small company made up to 2010-11-30
dot icon08/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon31/08/2010
Director's details changed for Nickolas Barrow on 2009-12-01
dot icon24/08/2010
Director's details changed for Nickolas Barrow on 2009-12-01
dot icon23/08/2010
Director's details changed for Gareth Michael Lloyd on 2010-04-01
dot icon23/08/2010
Director's details changed for Daniel Daw on 2009-12-01
dot icon15/06/2010
Accounts for a small company made up to 2009-11-30
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2009
Return made up to 03/08/09; full list of members
dot icon24/08/2009
Ad 01/09/08\gbp si 3@1=3\gbp ic 6/9\
dot icon24/08/2009
Secretary's change of particulars / john lloyd / 21/08/2009
dot icon11/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon09/05/2009
Accounts for a small company made up to 2008-11-30
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/11/2008
Accounting reference date extended from 31/08/2008 to 30/11/2008
dot icon24/11/2008
Registered office changed on 24/11/2008 from, 14 egerton house south towers business park, wilmslow road, didsbury, manchester, M20 2DX
dot icon04/11/2008
Resolutions
dot icon04/11/2008
Ad 19/09/08\gbp si 3@1=3\gbp ic 3/6\
dot icon21/08/2008
Return made up to 03/08/08; full list of members
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2008
Registered office changed on 16/05/2008 from, 7 egerton house towers business, park, wilmslow road, didsbury, manchester, M20 2DX
dot icon15/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 03/08/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from:\adamson house, towers business park, wilmslow road didsbury, manchester M20 2YY
dot icon17/11/2006
Particulars of mortgage/charge
dot icon13/09/2006
Ad 05/09/06--------- £ si 2@1=2 £ ic 1/3
dot icon13/09/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
Registered office changed on 23/08/06 from:\50 moorside road, stockport, cheshire, SK4 4DS
dot icon03/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etherington, David
Director
09/08/2023 - Present
7
Gleeson, Fiona Jayne
Director
31/08/2021 - 09/08/2023
4
Barrow, Nickolas
Director
03/08/2006 - Present
-
Lloyd, Gareth Michael
Director
03/08/2006 - Present
6
Crump, Natasha Clare
Director
09/10/2023 - Present
-

Persons with Significant Control

4
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 AMORIA BOND LIMITED

AMORIA BOND LIMITED is an(a) Active company incorporated on 03/08/2006 with the registered office located at 2nd Floor, One Didsbury Point, 2 The Avenue, Manchester M20 2EY. There are currently 6 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 AMORIA BOND LIMITED?

toggle

AMORIA BOND LIMITED is currently Active. It was registered on 03/08/2006 .

Where is AMORIA BOND LIMITED located?

toggle

AMORIA BOND LIMITED is registered at 2nd Floor, One Didsbury Point, 2 The Avenue, Manchester M20 2EY.

What does AMORIA BOND LIMITED do?

toggle

AMORIA BOND LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for AMORIA BOND LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-17 with no updates.