AMRON ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AMRON ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040139

Incorporation date

20/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Bridge End House Glusburn Bridge, Glusburn Bridge, Keighley, West Yorkshire BD20 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon07/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon15/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-07-31
dot icon09/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon13/09/2023
Director's details changed for Norma Skelton on 2023-09-13
dot icon21/03/2023
Micro company accounts made up to 2022-07-31
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon12/04/2022
Micro company accounts made up to 2021-07-31
dot icon24/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon18/11/2020
Confirmation statement made on 2020-09-19 with updates
dot icon18/11/2020
Change of details for Mrs Norma Skelton as a person with significant control on 2019-12-08
dot icon17/11/2020
Cessation of William Sydney Skelton as a person with significant control on 2019-12-08
dot icon17/11/2020
Termination of appointment of William Sydney Skelton as a director on 2019-12-08
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon25/09/2019
Director's details changed for Norma Skelton on 2019-09-25
dot icon25/09/2019
Director's details changed for Norma Skelton on 2019-09-25
dot icon25/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon25/09/2019
Director's details changed for Norma Skelton on 2019-09-25
dot icon25/09/2019
Secretary's details changed for Norma Skelton on 2019-09-25
dot icon25/09/2019
Registered office address changed from Bridge End House Glusburn Bridge, Glusburn Keighley West Yorkshire BD20 8DP to Bridge End House Glusburn Bridge Glusburn Bridge Keighley West Yorkshire BD20 8DP on 2019-09-25
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/03/2017
Registration of charge 040401390006, created on 2017-03-08
dot icon09/03/2017
Registration of charge 040401390005, created on 2017-03-08
dot icon20/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon23/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon23/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/10/2008
Return made up to 19/09/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/09/2007
Return made up to 19/09/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/05/2007
Particulars of mortgage/charge
dot icon05/09/2006
Return made up to 20/07/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/08/2005
Return made up to 20/07/05; full list of members
dot icon07/07/2005
Declaration of mortgage charge released/ceased
dot icon12/05/2005
Particulars of mortgage/charge
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Return made up to 20/07/04; full list of members
dot icon08/07/2004
Secretary resigned;director resigned
dot icon08/07/2004
New director appointed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/03/2004
Registered office changed on 24/03/04 from: holly house spring gardens lane keighley west yorkshire BD20 6LE
dot icon15/12/2003
Certificate of change of name
dot icon11/08/2003
Return made up to 20/07/03; full list of members
dot icon26/02/2003
Accounts for a small company made up to 2002-07-31
dot icon23/12/2002
Return made up to 20/07/02; full list of members
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned;director resigned
dot icon14/02/2002
Particulars of mortgage/charge
dot icon04/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Return made up to 20/07/01; full list of members
dot icon12/09/2001
Ad 03/08/00--------- £ si 199999@1=199999 £ ic 1/200000
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Registered office changed on 27/07/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/07/2000
New secretary appointed;new director appointed
dot icon27/07/2000
New director appointed
dot icon20/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
366.95K
-
0.00
-
-
2022
0
329.83K
-
0.00
-
-
2023
0
293.83K
-
0.00
-
-
2023
0
293.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

293.83K £Descended-10.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skelton, Norma
Director
05/05/2004 - Present
-

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+
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 AMRON ENTERPRISES LIMITED

AMRON ENTERPRISES LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at Bridge End House Glusburn Bridge, Glusburn Bridge, Keighley, West Yorkshire BD20 8DP. 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 AMRON ENTERPRISES LIMITED?

toggle

AMRON ENTERPRISES LIMITED is currently Active. It was registered on 20/07/2000 .

Where is AMRON ENTERPRISES LIMITED located?

toggle

AMRON ENTERPRISES LIMITED is registered at Bridge End House Glusburn Bridge, Glusburn Bridge, Keighley, West Yorkshire BD20 8DP.

What does AMRON ENTERPRISES LIMITED do?

toggle

AMRON ENTERPRISES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AMRON ENTERPRISES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-19 with updates.