Company Information for AMITA (UK) LIMITED
4 VERITY COURT POCHIN WAY, MIDPOINT 18 INDUSTRIAL ESTATE, MIDDLEWICH, CHESHIRE, CW10 0GW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AMITA (UK) LIMITED | |
Legal Registered Office | |
4 VERITY COURT POCHIN WAY MIDPOINT 18 INDUSTRIAL ESTATE MIDDLEWICH CHESHIRE CW10 0GW Other companies in CW10 | |
Company Number | 04944785 | |
---|---|---|
Company ID Number | 04944785 | |
Date formed | 2003-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2024 | |
Account next due | 31/07/2026 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB812239650 |
Last Datalog update: | 2025-04-05 13:28:24 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE ASTLES |
||
AMANDA JANE ASTLES |
||
DARREN ANTONY ASTLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMITA ESTATES LIMITED | Company Secretary | 2005-01-21 | CURRENT | 2005-01-21 | Active | |
AMITA ESTATES LIMITED | Director | 2005-01-21 | CURRENT | 2005-01-21 | Active | |
AMITA ESTATES LIMITED | Director | 2005-01-21 | CURRENT | 2005-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mrs Amanda Jane Astles as a person with significant control on 2024-04-05 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA JANE ASTLES on 2024-03-21 | ||
Director's details changed for Mrs Amanda Jane Astles on 2024-03-21 | ||
Change of details for Mrs Amanda Jane Astles as a person with significant control on 2024-04-05 | ||
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Darren Antony Astles on 2024-02-14 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Darren Antony Astles as a person with significant control on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Darren Antony Astles on 2019-04-01 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE ASTLES | |
PSC04 | Change of details for Mr Darren Antony Astles as a person with significant control on 2018-04-01 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS AMANDA JANE ASTLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 19/10/17 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Darren Antony Astles on 2013-11-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA JANE ASTLES on 2013-11-12 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTONY ASTLES / 16/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 51 WHITE PARK CLOSE MIDDLEWICH CHESHIRE CW10 9GB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-11-01 | £ 6,770 |
---|---|---|
Creditors Due After One Year | 2011-11-01 | £ 17,013 |
Creditors Due Within One Year | 2012-11-01 | £ 85,993 |
Creditors Due Within One Year | 2011-11-01 | £ 84,183 |
Provisions For Liabilities Charges | 2012-11-01 | £ 10,794 |
Provisions For Liabilities Charges | 2011-11-01 | £ 11,920 |
Creditors and other liabilities
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 AMITA (UK) LIMITED
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 2 |
Cash Bank In Hand | 2012-11-01 | £ 20,670 |
Cash Bank In Hand | 2011-11-01 | £ 19,175 |
Current Assets | 2012-11-01 | £ 113,497 |
Current Assets | 2011-11-01 | £ 105,055 |
Debtors | 2012-11-01 | £ 92,777 |
Debtors | 2011-11-01 | £ 85,830 |
Fixed Assets | 2012-11-01 | £ 53,971 |
Fixed Assets | 2011-11-01 | £ 59,600 |
Shareholder Funds | 2012-11-01 | £ 63,911 |
Shareholder Funds | 2011-11-01 | £ 51,539 |
Stocks Inventory | 2012-11-01 | £ 50 |
Stocks Inventory | 2011-11-01 | £ 50 |
Tangible Fixed Assets | 2012-11-01 | £ 53,971 |
Tangible Fixed Assets | 2011-11-01 | £ 59,600 |
Debtors and other cash assets
AMITA (UK) LIMITED owns 19 domain names.
amita.co.uk cmai.co.uk crewefuneralservices.co.uk hamiltonweddingphotography.co.uk onfab.co.uk achillescorrosion.co.uk golfcourseflags.co.uk greenfuneralservice.co.uk intertechnic.co.uk itsupportcheshire.co.uk rewardingresearch.co.uk structuralhealthcare.co.uk themansfieldgroup.co.uk cheshiremortgagesltd.co.uk battle-ground.co.uk picturehomes.co.uk asianfuneralservices.co.uk equip-ed.co.uk onfabltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
Educational Services |
Cheshire East Council | |
|
Computer Systems & Software (Development) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |