Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMECHI LIMITED
Company Information for

AMECHI LIMITED

2ND FLOOR OFFICE 203, COURTENAY HOUSE, 10 COURTENAY ROAD, WEMBLEY, HA9 7ND,
Company Registration Number
03326711
Private Limited Company
Active

Company Overview

About Amechi Ltd
AMECHI LIMITED was founded on 1997-03-03 and has its registered office in Wembley. The organisation's status is listed as "Active". Amechi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMECHI LIMITED
 
Legal Registered Office
2ND FLOOR OFFICE 203
COURTENAY HOUSE, 10 COURTENAY ROAD
WEMBLEY
HA9 7ND
Other companies in HA9
 
Filing Information
Company Number 03326711
Company ID Number 03326711
Date formed 1997-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691293414  
Last Datalog update: 2024-04-06 22:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMECHI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMECHI LIMITED
The following companies were found which have the same name as AMECHI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMECHI BUILDERS INC FORMERLY AMECHI AND SON BUILDERS INC New Jersey Unknown
AMECHI CAR WASH LLC New Jersey Unknown
AMECHI DELICIOUS LLC 315 SE JACKSON ST PULLMAN WA 991630000 Dissolved Company formed on the 2014-06-18
AMECHI FENCE CORPORATION New Jersey Unknown
AMECHI LIMOUSINE SERVICE INCORPORATED New Jersey Unknown
AMECHI PROPERTIES L.L.C Arizona Unknown
Amechi, Inc. 1530 Sisth Ave San Diego CA 92101 FTB Suspended Company formed on the 1987-07-16
AMECHIA HOLDINGS LTD FRANCIS HOUSE 2 PARK ROAD BARNET HERTS EN5 5RN Active Company formed on the 2020-05-19
AMECHIA LTD 35 GRAFTON WAY LONDON W1T 5DB Active Company formed on the 2013-10-07
AMECHIA PROPERTIES LIMITED 35 Grafton Way London W1T 5DB Active - Proposal to Strike off Company formed on the 2019-03-27
AMECHINA GROUP LLC 300 FIFTH AVENUE SOUTH, STE. 101-330 NAPLES FL 34102 Active Company formed on the 2012-09-19
AMECHINE LLC Arizona Unknown

Company Officers of AMECHI LIMITED

Current Directors
Officer Role Date Appointed
PAUL DUKELOW
Company Secretary 2004-09-24
SCOT LARKEN SCOTT
Director 1997-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHENA SCOTT
Company Secretary 1998-12-07 2004-09-24
PATRICIA SCOTT
Company Secretary 1997-03-03 1998-12-07
PATRICIA SCOTT
Director 1997-03-03 1998-12-07
HAROLD WAYNE
Nominated Secretary 1997-03-03 1997-03-03
YVONNE WAYNE
Nominated Director 1997-03-03 1997-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-07-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-15TM02Termination of appointment of Paul Dukelow on 2018-11-30
2021-03-15CH01Director's details changed for Mr Scot Larken Scott on 2021-03-12
2020-04-15CH01Director's details changed for Mr Scot Larken Scott on 2020-01-01
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM Suite 3C Alperton House Bridgewater Road, Alperton Wembley Middlesex HA0 1EH England
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-03DISS40Compulsory strike-off action has been discontinued
2018-02-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 2nd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE
2017-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28AA01Current accounting period shortened from 28/03/16 TO 27/03/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-29AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-04-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-21AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0103/03/15 FULL LIST
2015-05-01AR0103/03/14 FULL LIST
2015-05-01AR0103/03/13 FULL LIST
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT LARKEN SCOTT / 01/03/2013
2015-05-01AR0103/03/12 FULL LIST
2015-05-01AR0103/03/11 FULL LIST
2015-05-01AR0103/03/10 FULL LIST
2015-05-01CH03SECRETARY'S DETAILS CHNAGED FOR PAUL DUKELOW on 2009-10-30
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT LARKEN SCOTT / 01/03/2010
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 26 FARRINGDON STREET LONDON EC4A 4AB
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011
2011-02-041.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-131.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-271.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2009
2009-03-20363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-05-29363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2008-04-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2008
2008-04-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2009
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-261.329/03/06 ABSTRACTS AND PAYMENTS
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: ST ANDREWS HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-151.329/03/05 ABSTRACTS AND PAYMENTS
2006-03-14363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-121.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-03-22363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25288bSECRETARY RESIGNED
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-30363aRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03363aRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: ROWLANDSON HOUSE (ROOM 105 289/293 BALLARDS LANE LONDON N12 8NP
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-07-24363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/01
2001-03-15363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-27363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-03-09363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1999-01-06288cDIRECTOR'S PARTICULARS CHANGED
1999-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-06288aNEW SECRETARY APPOINTED
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-06363sRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
1997-05-20395PARTICULARS OF MORTGAGE/CHARGE
1997-03-20287REGISTERED OFFICE CHANGED ON 20/03/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN
1997-03-20288aNEW DIRECTOR APPOINTED
1997-03-20288bDIRECTOR RESIGNED
1997-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-20288bSECRETARY RESIGNED
1997-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to AMECHI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMECHI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2005-01-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-09-19 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1997-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMECHI LIMITED

Intangible Assets
Patents
We have not found any records of AMECHI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMECHI LIMITED
Trademarks
We have not found any records of AMECHI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMECHI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as AMECHI LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where AMECHI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMECHI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMECHI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4