COLIN AMOS BUILDERS LIMITED

Register to unlock more data on OkredoRegister

COLIN AMOS BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479561

Incorporation date

08/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon28/06/2025
Micro company accounts made up to 2024-06-28
dot icon26/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-06-28
dot icon26/06/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 2021-05-17
dot icon16/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon17/08/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon10/07/2017
Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 2017-07-10
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon06/04/2016
Termination of appointment of Dorothy Amos as a secretary on 2016-04-06
dot icon04/02/2016
Registered office address changed from C/O Smith Cooper's St Helen's House Cathedral Quarter King Street Derby DE1 3EE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 2016-02-04
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon21/08/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon09/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon09/06/2015
Registered office address changed from Alexandra House Queen Street Leek Staffordshire ST13 6LP to C/O Smith Cooper's St Helen's House Cathedral Quarter King Street Derby DE1 3EE on 2015-06-09
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Sharon Amos as a secretary
dot icon02/09/2013
Appointment of Mrs Dorothy Amos as a secretary
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon17/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Appointment of Mrs Sharon Louise Amos as a secretary
dot icon29/10/2010
Termination of appointment of Nichlas Brough as a secretary
dot icon12/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 08/07/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2008
Return made up to 08/07/08; full list of members
dot icon20/06/2008
Secretary's change of particulars / nichlas brough / 01/06/2008
dot icon21/02/2008
Secretary's particulars changed
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Registered office changed on 02/01/08 from: caldene 4 newcastle road leek staffordshire ST13 5QD
dot icon09/07/2007
Return made up to 08/07/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 08/07/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 08/07/05; full list of members
dot icon19/07/2004
Return made up to 08/07/04; full list of members
dot icon02/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon31/01/2004
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon02/09/2003
Return made up to 08/07/03; full list of members
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed
dot icon17/10/2002
Certificate of change of name
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Director resigned
dot icon08/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
110.60K
-
0.00
50.00
-
2022
1
1.14M
-
0.00
-
-
2022
1
1.14M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.14M £Ascended929.91 % *

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
Amos, Colin
Director
14/10/2002 - Present
81

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 COLIN AMOS BUILDERS LIMITED

COLIN AMOS BUILDERS LIMITED is an(a) Active company incorporated on 08/07/2002 with the registered office located at St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLIN AMOS BUILDERS LIMITED?

toggle

COLIN AMOS BUILDERS LIMITED is currently Active. It was registered on 08/07/2002 .

Where is COLIN AMOS BUILDERS LIMITED located?

toggle

COLIN AMOS BUILDERS LIMITED is registered at St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GH.

What does COLIN AMOS BUILDERS LIMITED do?

toggle

COLIN AMOS BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COLIN AMOS BUILDERS LIMITED have?

toggle

COLIN AMOS BUILDERS LIMITED had 1 employees in 2022.

What is the latest filing for COLIN AMOS BUILDERS LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-24 with no updates.