AMSUA (UK) LIMITED

Register to unlock more data on OkredoRegister

AMSUA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02957511

Incorporation date

10/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1994)
dot icon24/12/2025
Termination of appointment of Peter Robert Welburn as a secretary on 2025-02-28
dot icon24/12/2025
Appointment of Mr Zulfiqar Hussain as a secretary on 2025-03-01
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2025
Registered office address changed from Bradwell and Partners 2nd Floor Titan Court 3 Bishop Square Hatfield --- Select --- AL10 9NA United Kingdom to Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2025-09-24
dot icon24/09/2025
Registered office address changed from Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB England to Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2025-09-24
dot icon24/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon26/09/2023
Registered office address changed from C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to Bradwell and Partners 2nd Floor Titan Court 3 Bishop Square Hatfield --- Select --- AL10 9NA on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Director's details changed for Mrs. Rahat Jabeen on 2018-08-28
dot icon04/09/2018
Change of details for Mr Mohammad Hanif as a person with significant control on 2018-08-28
dot icon04/09/2018
Change of details for Mr Mohamud Zafrullah Bhurtun as a person with significant control on 2018-08-28
dot icon04/09/2018
Change of details for Mr Mohammad Hanif as a person with significant control on 2018-08-28
dot icon04/09/2018
Change of details for Mr Mohamud Zafrullah Bhurtun as a person with significant control on 2018-08-28
dot icon04/09/2018
Director's details changed for Mrs. Rahat Jabeen on 2018-08-28
dot icon04/09/2018
Change of details for Mr Mohammad Hanif as a person with significant control on 2018-08-28
dot icon04/09/2018
Change of details for Mr Mohammad Hanif as a person with significant control on 2018-08-28
dot icon04/09/2018
Change of details for Mr Mohammad Hanif as a person with significant control on 2018-08-28
dot icon04/09/2018
Director's details changed for Mrs. Rahat Jabeen on 2018-08-28
dot icon04/09/2018
Change of details for Mr Mohamud Zafrullah Bhurtun as a person with significant control on 2018-08-28
dot icon02/09/2018
Director's details changed for Mrs. Rahat Jabeen on 2018-08-28
dot icon02/09/2018
Director's details changed for Mr. Mohammad Hanif on 2018-08-28
dot icon02/09/2018
Confirmation statement made on 2018-08-10 with updates
dot icon02/09/2018
Director's details changed for Mr Mohamud Zafrullah Bhurtun on 2018-08-28
dot icon02/09/2018
Director's details changed for Mr Mohamud Zafrullah Bhurtun on 2018-08-28
dot icon02/09/2018
Director's details changed for Mr Mohamud Zafrullah Bhurtun on 2018-08-28
dot icon02/09/2018
Director's details changed for Mr Mohamud Zafrullah Bhurtun on 2018-08-28
dot icon02/09/2018
Director's details changed for Mr Mohamud Zafrullah Bhurtun on 2018-08-28
dot icon02/09/2018
Director's details changed for Mr Mohamud Zafrullah Bhurtun on 2018-08-28
dot icon02/09/2018
Change of details for Mr Mohammad Hanif as a person with significant control on 2018-08-28
dot icon02/09/2018
Change of details for Mr Mohamud Zafrullah Bhurtun as a person with significant control on 2018-08-28
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon20/09/2016
Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE to C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 2016-09-20
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon08/09/2013
Appointment of Mrs. Rahat Jabeen as a director
dot icon08/09/2013
Registered office address changed from C/O 158 Bradwell Common Boulevard 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE United Kingdom on 2013-09-08
dot icon05/01/2013
Registered office address changed from Abacus House 21 Effie Road London SW6 1EN England on 2013-01-05
dot icon02/01/2013
Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley Herdfordshire WD4 8LZ on 2013-01-02
dot icon03/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon11/01/2011
Amended accounts made up to 2009-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mohamud Zafrullah Bhurtun on 2010-08-10
dot icon06/09/2010
Director's details changed for Mohammad Hanif on 2010-08-10
dot icon06/05/2010
Registered office address changed from Ashfields Suite, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 2010-05-06
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 10/08/07; full list of members
dot icon23/08/2007
Location of debenture register
dot icon23/08/2007
Location of register of members
dot icon23/08/2007
Registered office changed on 23/08/07 from: c/o ashfields chartered certified accountants international house cray avenue orpington kent BR5 3RS
dot icon28/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2006
Return made up to 10/08/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/05
dot icon28/09/2005
Return made up to 10/08/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/08/2004
Return made up to 10/08/04; full list of members
dot icon27/07/2004
Registered office changed on 27/07/04 from: 717A north circular road london NW2 7AH
dot icon01/06/2004
Secretary resigned
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/09/2003
Return made up to 10/08/03; full list of members
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Ad 01/03/02--------- £ si 275000@1
dot icon12/08/2002
Return made up to 10/08/02; full list of members
dot icon12/08/2002
Resolutions
dot icon28/12/2001
Return made up to 10/08/01; full list of members
dot icon19/10/2001
Registered office changed on 19/10/01 from: 72 new cavendish street london W1M 7RB
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Return made up to 10/08/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1998-12-31
dot icon15/11/1999
Return made up to 10/08/99; full list of members
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/03/1999
Registered office changed on 17/03/99 from: 1/6 clay street london W1H 3FS
dot icon20/12/1998
New secretary appointed
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Return made up to 10/08/98; no change of members
dot icon12/11/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/09/1997
Return made up to 10/08/97; no change of members
dot icon16/07/1997
New secretary appointed
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
New secretary appointed
dot icon21/08/1996
Return made up to 10/08/96; full list of members
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
Ad 29/12/95--------- £ si 499998@1=499998 £ ic 2/500000
dot icon16/08/1995
Return made up to 10/08/95; full list of members
dot icon20/04/1995
New secretary appointed;director resigned
dot icon22/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Accounting reference date notified as 31/12
dot icon13/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/09/1994
Director resigned;new director appointed
dot icon10/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.88M
-
0.00
-
-
2022
0
1.88M
-
0.00
-
-
2022
0
1.88M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.88M £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammad Hanif
Director
23/08/1994 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/08/1994 - 22/08/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/08/1994 - 22/08/1994
67500
Talib, Lutfi Bin Salim Bin
Director
22/08/1994 - 19/09/1994
17
Hussain, Zulfiqar
Secretary
30/10/1998 - 20/05/2004
11

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 AMSUA (UK) LIMITED

AMSUA (UK) LIMITED is an(a) Active company incorporated on 10/08/1994 with the registered office located at Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMSUA (UK) LIMITED?

toggle

AMSUA (UK) LIMITED is currently Active. It was registered on 10/08/1994 .

Where is AMSUA (UK) LIMITED located?

toggle

AMSUA (UK) LIMITED is registered at Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UB.

What does AMSUA (UK) LIMITED do?

toggle

AMSUA (UK) LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for AMSUA (UK) LIMITED?

toggle

The latest filing was on 24/12/2025: Termination of appointment of Peter Robert Welburn as a secretary on 2025-02-28.