AMOS HOMES LIMITED

Register to unlock more data on OkredoRegister

AMOS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06039330

Incorporation date

02/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2007)
dot icon26/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon28/06/2025
Micro company accounts made up to 2024-06-28
dot icon17/03/2025
Satisfaction of charge 1 in full
dot icon17/03/2025
Satisfaction of charge 2 in full
dot icon17/03/2025
Satisfaction of charge 4 in full
dot icon17/03/2025
Satisfaction of charge 5 in full
dot icon17/03/2025
Satisfaction of charge 6 in full
dot icon14/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-06-28
dot icon26/06/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon05/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Notification of Amos Group Limited as a person with significant control on 2016-04-06
dot icon05/01/2022
Cessation of Colin Amos as a person with significant control on 2016-04-06
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2021
Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 2021-05-14
dot icon06/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon17/08/2018
Previous accounting period extended from 2018-03-26 to 2018-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-26
dot icon10/07/2017
Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 2017-07-10
dot icon08/06/2017
Micro company accounts made up to 2016-03-26
dot icon21/03/2017
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon17/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon21/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon21/07/2016
Total exemption small company accounts made up to 2015-03-29
dot icon21/06/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon18/03/2016
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon04/02/2016
Registered office address changed from C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2016-02-04
dot icon11/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Dorothy Amos as a secretary on 2016-01-01
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon09/06/2015
Registered office address changed from Alexandra House Queen Street Leek Staffordshire ST13 6LP to C/O Smith Cooper's St. Helens House Cathedral Quarter King Street Derby DE1 3EE on 2015-06-09
dot icon15/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Colin Amos on 2015-01-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Satisfaction of charge 8 in full
dot icon09/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Sharon Amos as a secretary
dot icon02/09/2013
Appointment of Mrs Dorothy Amos as a secretary
dot icon27/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/02/2013
Certificate of change of name
dot icon30/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Nicholas Brough as a secretary
dot icon07/02/2011
Appointment of Mrs Sharon Louise Amos as a secretary
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon17/02/2009
Return made up to 02/01/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon20/06/2008
Secretary's change of particulars / nicholas brough / 01/06/2008
dot icon21/02/2008
Secretary's particulars changed
dot icon18/02/2008
Return made up to 02/01/08; full list of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: caldene newcastle road leek staffordshire ST13 5QD
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Registered office changed on 21/03/07 from: caldene leek road leek staffordshire ST13 5QD
dot icon20/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon02/02/2007
Registered office changed on 02/02/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
dot icon02/02/2007
New secretary appointed;new director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Secretary resigned
dot icon02/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+4,300.00 % *

* during past year

Cash in Bank

£176.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
86.85K
-
0.00
4.00
-
2022
1
60.27K
-
0.00
176.00
-
2022
1
60.27K
-
0.00
176.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

60.27K £Descended-30.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

176.00 £Ascended4.30K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, Colin
Director
02/01/2007 - Present
81
BRIGHTON SECRETARY LTD
Nominee Secretary
02/01/2007 - 05/01/2007
12343
BRIGHTON DIRECTOR LTD
Nominee Director
02/01/2007 - 05/01/2007
12606
Thomson, William Bruce
Director
02/01/2007 - 12/02/2007
21
Brough, Nicholas David
Director
02/01/2007 - 12/02/2007
7

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+
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 AMOS HOMES LIMITED

AMOS HOMES LIMITED is an(a) Active company incorporated on 02/01/2007 with the registered office located at St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMOS HOMES LIMITED?

toggle

AMOS HOMES LIMITED is currently Active. It was registered on 02/01/2007 .

Where is AMOS HOMES LIMITED located?

toggle

AMOS HOMES LIMITED is registered at St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GH.

What does AMOS HOMES LIMITED do?

toggle

AMOS HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AMOS HOMES LIMITED have?

toggle

AMOS HOMES LIMITED had 1 employees in 2022.

What is the latest filing for AMOS HOMES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-02 with no updates.