AMRAPALI UK LTD

Register to unlock more data on OkredoRegister

AMRAPALI UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04410456

Incorporation date

05/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon17/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon01/10/2024
Statement of affairs
dot icon30/09/2024
Resolutions
dot icon30/09/2024
Appointment of a voluntary liquidator
dot icon30/09/2024
Registered office address changed from 54 Newberries Avenue Radlett WD7 7EP United Kingdom to The Copper Room, Deva City Office Park Trinity Way Manchester M3 7BG on 2024-09-30
dot icon13/05/2024
Director's details changed for Mr Sameer Lilani on 2024-05-01
dot icon07/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Director's details changed for Mr Sameer Lilani on 2022-03-02
dot icon02/03/2022
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 54 Newberries Avenue Radlett WD7 7EP on 2022-03-02
dot icon02/03/2022
Appointment of Vitta Advisory Limited as a secretary on 2022-03-02
dot icon02/03/2022
Termination of appointment of Linkca Business Solutions Ltd as a secretary on 2022-03-02
dot icon17/06/2021
Registered office address changed from 55 Beauchamp Place London SW3 1NY to 28 Church Road Stanmore Middlesex HA7 4XR on 2021-06-17
dot icon05/05/2021
Appointment of Mr Sameer Lilani as a director on 2021-05-05
dot icon27/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Termination of appointment of Central Central Business Solutions Ltd as a secretary on 2018-07-10
dot icon10/07/2018
Appointment of Linkca Business Solutions Ltd as a secretary on 2018-07-10
dot icon10/07/2018
Secretary's details changed for Linkca Business Solutions Ltd on 2018-07-06
dot icon01/06/2018
Secretary's details changed for Linkca Business Solutions Ltd on 2018-06-01
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Termination of appointment of Bessingham Financial Services Ltd as a secretary on 2017-08-25
dot icon25/08/2017
Appointment of Linkca Business Solutions Ltd as a secretary on 2017-08-25
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Registration of charge 044104560002, created on 2016-05-20
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/04/2015
Secretary's details changed for Bessingham Financial Services Ltd on 2014-04-05
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon30/06/2014
Registered office address changed from 5 Wigmore Court 120 Wigmore Street London W1U 3RU on 2014-06-30
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/07/2010
Director's details changed for Tarang Arora on 2010-04-05
dot icon07/07/2010
Secretary's details changed for Bessingham Financial Services Ltd on 2010-04-05
dot icon23/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 05/04/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Certificate of change of name
dot icon15/05/2008
Return made up to 05/04/08; full list of members
dot icon04/11/2007
Director resigned
dot icon04/11/2007
New secretary appointed
dot icon04/11/2007
Secretary resigned
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/10/2007
New director appointed
dot icon13/06/2007
Return made up to 05/04/07; no change of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 05/04/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 05/04/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/06/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon21/05/2004
Return made up to 05/04/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
Registered office changed on 17/09/03 from: 1 admiral house, cardinal way wealdstone, harrow HA3 5TE
dot icon20/05/2003
Return made up to 05/04/03; full list of members
dot icon05/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-26.55 % *

* during past year

Cash in Bank

£5,197.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
339.71K
-
0.00
5.79K
-
2022
11
440.80K
-
0.00
7.08K
-
2023
11
343.86K
-
0.00
5.20K
-
2023
11
343.86K
-
0.00
5.20K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

343.86K £Descended-21.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.20K £Descended-26.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LINKCA BUSINESS SOLUTIONS LTD
Corporate Secretary
10/07/2018 - 02/03/2022
4
BESSINGHAM FINANCIAL SERVICES LTD
Corporate Secretary
05/04/2002 - 11/08/2003
7
Arora, Tarang
Secretary
11/08/2003 - 30/10/2007
-
BESSINGHAM FINANCIAL SERVICES LTD
Corporate Secretary
30/10/2007 - 25/08/2017
12
Ajmera, Rajesh
Director
05/04/2002 - 30/10/2007
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AMRAPALI UK LTD

AMRAPALI UK LTD is an(a) Liquidation company incorporated on 05/04/2002 with the registered office located at The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AMRAPALI UK LTD?

toggle

AMRAPALI UK LTD is currently Liquidation. It was registered on 05/04/2002 .

Where is AMRAPALI UK LTD located?

toggle

AMRAPALI UK LTD is registered at The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does AMRAPALI UK LTD do?

toggle

AMRAPALI UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMRAPALI UK LTD have?

toggle

AMRAPALI UK LTD had 11 employees in 2023.

What is the latest filing for AMRAPALI UK LTD?

toggle

The latest filing was on 17/11/2025: Liquidators' statement of receipts and payments to 2025-09-19.