AMY & KELLY LIMITED

Register to unlock more data on OkredoRegister

AMY & KELLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07314094

Incorporation date

14/07/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury GL20 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon02/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon14/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon06/02/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon11/09/2024
Change of details for Mrs Kelly Kania as a person with significant control on 2024-09-11
dot icon11/09/2024
Director's details changed for Mrs Kelly Louise Kania on 2024-09-11
dot icon22/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon11/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon14/11/2023
Registered office address changed from Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom to The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT on 2023-11-14
dot icon14/11/2023
Change of details for Mrs Kelly Kania as a person with significant control on 2023-11-01
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon17/09/2020
Confirmation statement made on 2020-08-11 with updates
dot icon17/08/2020
Change of details for Mrs Kelly Kania as a person with significant control on 2020-08-17
dot icon13/07/2020
Registered office address changed from William Burford House Lansdown Place Lane Cheltenham GL50 2LB England to Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 2020-07-13
dot icon13/07/2020
Director's details changed for Mrs Kelly Louise Kania on 2020-07-06
dot icon13/07/2020
Director's details changed for Mrs Amy Jayne Ralph on 2020-07-06
dot icon09/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/04/2018
Director's details changed for Mrs Amy Jayne Ralph on 2018-03-31
dot icon10/04/2018
Director's details changed for Mrs Kelly Louise Kania on 2018-03-31
dot icon03/04/2018
Registered office address changed from First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA to William Burford House Lansdown Place Lane Cheltenham GL50 2LB on 2018-04-03
dot icon21/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/12/2014
Director's details changed for Kelly Louise Openshaw on 2013-09-13
dot icon22/12/2014
Director's details changed for Amy Jayne Davis on 2014-09-26
dot icon21/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon23/07/2010
Appointment of Kelly Louise Openshaw as a director
dot icon23/07/2010
Appointment of Amy Jayne Davis as a director
dot icon19/07/2010
Termination of appointment of Graham Stephens as a director
dot icon14/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
15.37K
-
0.00
42.58K
-
2022
7
8.82K
-
0.00
17.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Stephens, Graham Robertson
Director
14/07/2010 - 14/07/2010
3894
Kania, Kelly Louise
Director
16/07/2010 - Present
-
Ralph, Amy Jayne
Director
16/07/2010 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMY & KELLY LIMITED

AMY & KELLY LIMITED is an(a) Active company incorporated on 14/07/2010 with the registered office located at The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury GL20 7NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMY & KELLY LIMITED?

toggle

AMY & KELLY LIMITED is currently Active. It was registered on 14/07/2010 .

Where is AMY & KELLY LIMITED located?

toggle

AMY & KELLY LIMITED is registered at The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury GL20 7NT.

What does AMY & KELLY LIMITED do?

toggle

AMY & KELLY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for AMY & KELLY LIMITED?

toggle

The latest filing was on 02/02/2026: Unaudited abridged accounts made up to 2025-07-31.