AMPHORA INTERMEDIATE I LIMITED

Register to unlock more data on OkredoRegister

AMPHORA INTERMEDIATE I LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11265608

Incorporation date

20/03/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2018)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-02
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Appointment of a voluntary liquidator
dot icon19/07/2024
Declaration of solvency
dot icon19/07/2024
Registered office address changed from 1 st. James's Market London SW1Y 4AH England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-07-19
dot icon05/06/2024
Registered office address changed from Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB England to 1 st. James's Market London SW1Y 4AH on 2024-06-05
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon09/05/2024
Termination of appointment of Tejvir Singh as a secretary on 2024-04-26
dot icon09/05/2024
Appointment of Mr Wayne James William Bannon as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Derek William Nicol as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Robert Buckner Foye as a director on 2024-04-26
dot icon04/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon04/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon04/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon04/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon26/02/2024
Director's details changed for Mr Derek William Nicol on 2024-02-26
dot icon19/02/2024
Termination of appointment of Caroline Thompson-Hill as a director on 2024-02-15
dot icon19/02/2024
Appointment of Mr Derek William Nicol as a director on 2024-02-15
dot icon22/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon20/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon20/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon20/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon26/08/2022
Director's details changed for Ms Caroline Thompson-Hill on 2022-08-23
dot icon26/08/2022
Termination of appointment of Catherine Judith Shrimplin as a director on 2022-08-24
dot icon01/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon10/11/2021
Director's details changed for Ms Caroline Thompson-Hill on 2021-10-14
dot icon30/07/2021
Termination of appointment of Alastair David James Snook as a director on 2021-07-29
dot icon30/07/2021
Appointment of Mrs Catherine Judith Shrimplin as a director on 2021-07-29
dot icon14/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon10/09/2020
Appointment of Mr Alastair David James Snook as a director on 2020-08-31
dot icon10/09/2020
Termination of appointment of Andrew Peter Smith as a director on 2020-08-31
dot icon29/07/2020
Appointment of Ms Caroline Thompson-Hill as a director on 2020-07-17
dot icon29/07/2020
Appointment of Mr Tejvir Singh as a secretary on 2020-07-17
dot icon29/07/2020
Termination of appointment of Michael Stephen Walsh as a secretary on 2020-07-17
dot icon20/05/2020
Termination of appointment of Ari Mervis as a director on 2020-05-14
dot icon20/05/2020
Termination of appointment of Adrian Francis Mckeon as a director on 2020-04-29
dot icon20/05/2020
Appointment of Mr Robert Buckner Foye as a director on 2020-05-14
dot icon26/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/12/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon19/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon19/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon19/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon01/02/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2019-02-01
dot icon30/01/2019
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2019-01-23
dot icon12/12/2018
Appointment of Mr Michael Stephen Walsh as a secretary on 2018-10-24
dot icon10/12/2018
Appointment of Mr Andrew Peter Smith as a director on 2018-10-24
dot icon10/12/2018
Appointment of Mr Adrian Francis Mckeon as a director on 2018-10-24
dot icon10/12/2018
Appointment of Mr Ari Mervis as a director on 2018-10-24
dot icon10/12/2018
Termination of appointment of Karen Mcmonagle as a director on 2018-10-24
dot icon01/11/2018
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon20/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shrimplin, Catherine Judith
Director
28/07/2021 - 23/08/2022
24
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
20/03/2018 - 23/01/2019
875
Mckeon, Adrian Francis
Director
24/10/2018 - 29/04/2020
21
Bannon, Wayne James William
Director
26/04/2024 - Present
1
Nicol, Derek William
Director
15/02/2024 - 26/04/2024
27

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPHORA INTERMEDIATE I LIMITED

AMPHORA INTERMEDIATE I LIMITED is an(a) Liquidation company incorporated on 20/03/2018 with the registered office located at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. 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 AMPHORA INTERMEDIATE I LIMITED?

toggle

AMPHORA INTERMEDIATE I LIMITED is currently Liquidation. It was registered on 20/03/2018 .

Where is AMPHORA INTERMEDIATE I LIMITED located?

toggle

AMPHORA INTERMEDIATE I LIMITED is registered at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does AMPHORA INTERMEDIATE I LIMITED do?

toggle

AMPHORA INTERMEDIATE I LIMITED 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 AMPHORA INTERMEDIATE I LIMITED?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-07-02.