AMRO LIMITED

Register to unlock more data on OkredoRegister

AMRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272762

Incorporation date

07/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

77 Manchester Road, Burnley BB11 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon14/06/2023
Micro company accounts made up to 2023-04-30
dot icon22/11/2022
Micro company accounts made up to 2022-04-30
dot icon03/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon03/11/2022
Director's details changed for Mr Abid Malik on 2022-11-03
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon18/10/2021
Director's details changed for Mr Abid Malik on 2021-10-18
dot icon18/10/2021
Certificate of change of name
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon14/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon17/03/2020
Amended micro company accounts made up to 2019-04-30
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon12/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon29/05/2019
Registered office address changed from 85 Hammerton Street Burnley Lancashire BB11 1LE to 77 Manchester Road Burnley BB11 1JY on 2019-05-29
dot icon14/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon12/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Termination of appointment of Neal Malik as a secretary on 2014-05-01
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon27/03/2014
Current accounting period extended from 2013-11-30 to 2014-04-30
dot icon31/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon30/11/2012
Director's details changed for Mr Abid Malik on 2011-09-01
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon04/11/2011
Registered office address changed from Estate House 4 Myrtle Street Bolton BL1 3AH on 2011-11-04
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon08/06/2010
Director's details changed for Abid Malik on 2010-06-06
dot icon05/08/2009
Return made up to 07/06/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/03/2009
Accounting reference date shortened from 05/12/2008 to 30/11/2008
dot icon18/08/2008
Return made up to 07/06/08; full list of members
dot icon02/06/2008
Accounting reference date extended from 30/06/2008 to 05/12/2008
dot icon25/02/2008
Resolutions
dot icon03/12/2007
Registered office changed on 03/12/07 from: 117 tudor avenue bolton BL1 4NB
dot icon24/09/2007
Registered office changed on 24/09/07 from: 68 godfrey road halifax w yorks HX3 0ST
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon07/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.69K
-
0.00
-
-
2022
1
70.24K
-
0.00
-
-
2023
0
74.84K
-
0.00
-
-
2023
0
74.84K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

74.84K £Ascended6.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abid Malik
Director
07/06/2007 - Present
-
Malik, Neal
Secretary
12/07/2007 - 01/05/2014
11
Malik, Tasuar
Secretary
07/06/2007 - 12/07/2007
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMRO LIMITED

AMRO LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at 77 Manchester Road, Burnley BB11 1JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMRO LIMITED?

toggle

AMRO LIMITED is currently Active. It was registered on 07/06/2007 .

Where is AMRO LIMITED located?

toggle

AMRO LIMITED is registered at 77 Manchester Road, Burnley BB11 1JY.

What does AMRO LIMITED do?

toggle

AMRO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMRO LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-04-30.