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

AMY PRO LIMITED

5A THE GARDENS, BROADCUT, FAREHAM, HAMPSHIRE, PO16 8SS,
Company Registration Number
04204229
Private Limited Company
Active

Company Overview

About Amy Pro Ltd
AMY PRO LIMITED was founded on 2001-04-24 and has its registered office in Fareham. The organisation's status is listed as "Active". Amy Pro Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMY PRO LIMITED
 
Legal Registered Office
5A THE GARDENS
BROADCUT
FAREHAM
HAMPSHIRE
PO16 8SS
Other companies in W1U
 
Filing Information
Company Number 04204229
Company ID Number 04204229
Date formed 2001-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMY PRO LIMITED
The accountancy firm based at this address is CHRISTOPHER GUY ACCOUNTANTS 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 AMY PRO LIMITED
The following companies were found which have the same name as AMY PRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMY PRO SDN. BHD. Active
AMY PROBST INC. MIDDLEBELT RD LIVONIA 48154 Michigan 16543 UNKNOWN Company formed on the 0000-00-00
AMY PRODUCTIONS INC Delaware Unknown
Amy Productions, Incorporated Delaware Unknown
AMY PRODUCTS, INC 5083 VELDA DAIRY RD TALLAHASSEE FL 32309 Inactive Company formed on the 2007-07-27
AMY PRODUCTIONS, LLC 871 SAGE AVENUE WELLINGTON FL 33414 Inactive Company formed on the 2010-07-30
AMY PRODUCTS, INC. 6733 DONERAIL TR TALLAHASSEE FL 32308 Inactive Company formed on the 1992-09-17
AMY PRODUCES LLC 122 LA VISTA ST AUSTIN TX 78704 Active Company formed on the 2018-01-01
AMY PRODUCTIONS INCORPORATED WHICH WILL DO BUSINESS IN CALIFORNIA AS AMY PRODUCTIONS OF DELAWARE California Unknown
AMY PRODUCTION LTD 21 ATLAS HOUSE 21 COPPER STREET LONDON E20 3AU Active Company formed on the 2021-06-09
AMY PROFESSIONAL NAIL CARE INC. 990 NOSTRAND AVE. Kings BROOKLYN NY 11225 Active Company formed on the 2003-02-14
AMY PROFESSIONAL BEAUTY CENTRE PTE LTD Singapore Dissolved Company formed on the 2008-09-11
AMY PROJECTS LTD ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Liquidation Company formed on the 2010-03-29
AMY PROJECTS LTD Unknown
AMY PROMOTERS PRIVATE LIMITED M-110 GREATER KAILASH PART-1 NEW DELHI Delhi 110048 STRIKE OFF Company formed on the 1993-05-12
AMY PROP, LLC 62326 STARR LANE LA GRANDE OR 97850 Active Company formed on the 2008-09-26
AMY PROPERTIES LIMITED C/O BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP Active Company formed on the 1971-03-18
AMY PROPERTY COMPANY LIMITED LIVERMORE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AW Active Company formed on the 2012-02-13
AMY PROPERTY DEVELOPMENTS LIMITED C/O Bishop Fleming Chy Nyverow Newham Road Truro CORNWALL TR1 2DP Active Company formed on the 1962-06-26
AMY PROPERTIES CORP. 147-20 HILLSIDE AVE 2ND FL JAMAICA NY 11435 Active Company formed on the 2006-04-11

Company Officers of AMY PRO LIMITED

Current Directors
Officer Role Date Appointed
IBRAHIM JALAL FARAJ
Director 2012-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
AHMAD JALAL AL HUSSEINI
Director 2004-09-01 2012-09-20
ABDUL KARIM MAJID NOKHAS
Company Secretary 2006-07-25 2010-04-01
AHMED AL HUSSEINI
Director 2008-01-01 2010-04-01
AHMAD JALAL AL HUSSEINI
Company Secretary 2006-06-30 2006-07-25
ABDUL KARIM MAJID NOKHAS
Company Secretary 2004-09-01 2006-06-30
MAHER MOTASHER
Director 2004-05-10 2005-02-15
ADEL DJEBALI
Company Secretary 2004-04-16 2004-09-02
AKITAR SHAH
Director 2004-05-01 2004-09-01
AMIR GOMAA
Company Secretary 2003-08-01 2004-04-16
MOHAMED ADEL GOMAA
Director 2003-08-01 2004-04-16
MTANIOS MAROUN
Company Secretary 2001-10-19 2003-08-01
MILAD MAROUN
Director 2001-10-19 2003-08-01
IAN CAMPBELL DAVIDSON
Company Secretary 2001-05-31 2001-10-19
AHMED OURAMDANE
Director 2001-05-31 2001-10-19
FORMATION SECRETARIES LIMITED
Company Secretary 2001-04-24 2001-05-31
FORMATION NOMINEES LIMITED
Director 2001-04-24 2001-05-31

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
2024-05-03CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2021-10-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-02-18PSC04Change of details for Mr Jalal Al-Husseini as a person with significant control on 2021-02-17
2021-02-17CH01Director's details changed for Mr Ibrahim Jalal Faraj on 2021-02-17
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom
2020-11-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-04-28PSC04Change of details for Mr Jalal Al-Husseini as a person with significant control on 2020-04-28
2020-03-06CH01Director's details changed for Mr Ibrahim Jalal Faraj on 2020-03-06
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CH01Director's details changed for Mr Ibrahim Jalal Faraj on 2019-12-19
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-19DISS40Compulsory strike-off action has been discontinued
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALAL AL-HUSSEINI
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM 13a Crawford Street London W1U 6BZ
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-26DS02Withdrawal of the company strike off application
2016-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-04-09DS01Application to strike the company off the register
2015-07-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0124/04/13 ANNUAL RETURN FULL LIST
2012-09-21AP01DIRECTOR APPOINTED MR IBRAHIM JALAL FARAJ
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD AL HUSSEINI
2012-06-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0124/04/12 ANNUAL RETURN FULL LIST
2011-10-05AR0124/04/11 ANNUAL RETURN FULL LIST
2011-07-22AAMDAmended accounts made up to 2011-04-30
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR AHMED AL HUSSEINI
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY ABDUL NOKHAS
2010-09-11DISS40DISS40 (DISS40(SOAD))
2010-09-08AR0124/04/10 FULL LIST
2010-09-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED AL HUSSEINI / 01/06/2010
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 203 THE VALE LONDON W3 7QS ENGLAND
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMAD JALAL AL HUSSEINI / 01/06/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / ABDUL KARIM MAJID NOKHAS / 01/06/2010
2010-08-24GAZ1FIRST GAZETTE
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED AL HUSSEINI / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMAD JALAL AL HUSSEINI / 01/10/2009
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / ABDUL KARIM MAJID NOKHAS / 01/10/2009
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM CAFE NANA 13A CRAWFORD STREET LONDON W1U 6BZ
2010-03-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-08363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-24288aDIRECTOR APPOINTED AHMED AL HUSSEINI
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-31363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-07-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07288bSECRETARY RESIGNED
2006-05-05363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-09363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-02-23288bDIRECTOR RESIGNED
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-20363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-20288bDIRECTOR RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW SECRETARY APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: G10 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-10288bSECRETARY RESIGNED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 7E STUART TOWER 105 MAIDA VALE LONDON W9 1UG
2004-08-05288aNEW DIRECTOR APPOINTED
2004-06-28288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-04-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMY PRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-24
Fines / Sanctions
No fines or sanctions have been issued against AMY PRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-09-08 Outstanding HOLYLAKE LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 AMY PRO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Cash Bank In Hand 2012-05-01 £ 2,899
Current Assets 2012-05-01 £ 2,899
Fixed Assets 2012-05-01 £ 10,153
Shareholder Funds 2012-05-01 £ 11,998
Tangible Fixed Assets 2012-05-01 £ 10,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMY PRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMY PRO LIMITED
Trademarks
We have not found any records of AMY PRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMY PRO 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 (99999 - Dormant Company) as AMY PRO LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where AMY PRO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAMY PRO LIMITEDEvent Date2010-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMY PRO 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 AMY PRO 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