AUSTEN MYERS LIMITED

Register to unlock more data on OkredoRegister

AUSTEN MYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04093803

Incorporation date

20/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

22 Timberwood Drive, Groby, Leicester LE6 0YUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2000)
dot icon22/03/2026
Micro company accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon13/11/2024
Change of details for Mr Nilesh Girdharlal Ghelani as a person with significant control on 2023-03-31
dot icon13/11/2024
Cessation of Anjani Ghelani as a person with significant control on 2023-03-31
dot icon13/11/2024
Registered office address changed from 44 Woodgate Leicester LE3 5GF England to 22 22 Timberwood Drive Groby Leicester LE60YU LE6 0YU on 2024-11-13
dot icon13/11/2024
Registered office address changed from 22 22 Timberwood Drive Groby Leicester LE60YU LE6 0YU England to 22 Timberwood Drive Groby Leicester LE6 0YU on 2024-11-13
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-08-31
dot icon31/03/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon21/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/04/2022
Registered office address changed from 37 the Nook Anstey Leicester LE7 7AZ to 44 Woodgate Leicester LE3 5GF on 2022-04-01
dot icon30/11/2021
Satisfaction of charge 040938030001 in full
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-08-31
dot icon19/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon21/08/2020
Micro company accounts made up to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon26/05/2018
Micro company accounts made up to 2017-08-31
dot icon14/12/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon20/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/03/2016
Registration of charge 040938030001, created on 2016-03-16
dot icon23/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mr Nilesh Girdharlal Ghelani on 2015-12-01
dot icon23/12/2015
Secretary's details changed for Mrs Anjani Ghelani on 2015-12-01
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Anjani Ghelani as a director on 2014-07-30
dot icon19/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2014
Registered office address changed from 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU on 2014-05-29
dot icon09/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon26/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Nilesh Girdharlal Ghelani on 2010-09-01
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Nilesh Girdharlal Ghelani on 2009-10-06
dot icon08/01/2010
Director's details changed for Anjani Ghelani on 2009-10-06
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/01/2009
Return made up to 20/10/08; full list of members
dot icon30/06/2008
Return made up to 20/10/07; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/04/2007
Return made up to 20/10/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/03/2006
Return made up to 20/10/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/05/2005
Delivery ext'd 3 mth 31/08/04
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Return made up to 20/10/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/06/2004
Registered office changed on 21/06/04 from: 14 timberwood drive groby leicester leicestershire LE6 0YU
dot icon21/06/2004
Delivery ext'd 3 mth 31/08/03
dot icon23/01/2004
Return made up to 20/10/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/07/2003
Registered office changed on 02/07/03 from: 44 woodgate leicester leicestershire LE3 5GF
dot icon25/10/2002
Return made up to 20/10/02; full list of members
dot icon19/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon23/10/2001
Return made up to 20/10/01; full list of members
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New secretary appointed
dot icon21/08/2001
Accounting reference date shortened from 31/10/01 to 31/08/01
dot icon21/08/2001
Registered office changed on 21/08/01 from: 180A melton road leicester leicestershire LE4 5EE
dot icon20/10/2000
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
31/03/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.81K
-
0.00
-
-
2022
2
21.08K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghelani, Nilesh Girdharlal
Director
20/10/2000 - Present
3
Ghelani, Anjani
Secretary
20/10/2000 - Present
-

Persons with Significant Control

3
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 AUSTEN MYERS LIMITED

AUSTEN MYERS LIMITED is an(a) Active company incorporated on 20/10/2000 with the registered office located at 22 Timberwood Drive, Groby, Leicester LE6 0YU. 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 AUSTEN MYERS LIMITED?

toggle

AUSTEN MYERS LIMITED is currently Active. It was registered on 20/10/2000 .

Where is AUSTEN MYERS LIMITED located?

toggle

AUSTEN MYERS LIMITED is registered at 22 Timberwood Drive, Groby, Leicester LE6 0YU.

What does AUSTEN MYERS LIMITED do?

toggle

AUSTEN MYERS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AUSTEN MYERS LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-03-31.