Company Information for AMICUS VERWALTUNGS LIMITED
61 BRIDGE STREET, KINGTON, HEREFORDSHIRE, HR5 3DJ,
|
Company Registration Number
05032971
Private Limited Company
Active |
Company Name | ||
---|---|---|
AMICUS VERWALTUNGS LIMITED | ||
Legal Registered Office | ||
61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 05032971 | |
---|---|---|
Company ID Number | 05032971 | |
Date formed | 2004-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 06:45:31 |
Companies House |
Menu
|
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 |
---|---|---|
DIREKTORENSERVICE LEIPZIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGINA KLIMIENE |
Director | ||
ARMIN SEITZ |
Director | ||
DR. SEITZ & KOLLEGEN SECRETARIES LTD |
Company Secretary | ||
GUENTHER HANTKE |
Director | ||
JENS SCHELLKNECHT |
Director | ||
ON BEHALF SERVICES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETRICH HELMUT BEICHLER | |
AP01 | DIRECTOR APPOINTED DIETRICH HELMUT BEICHLER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 69 Great Hampton Street Birmingham West Midlands B18 6EW England | |
PSC07 | CESSATION OF ARMIN SEITZ AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINA KLIMIENE | |
TM02 | Termination of appointment of Go Ahead Service Limited on 2019-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM 61 Bridge Street Kington Herefordshire HR5 3DJ England | |
AP04 | Appointment of Go Ahead Service Limited as company secretary on 2018-11-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALDEMAR AHNERT | |
AP01 | DIRECTOR APPOINTED REGINA KLIMIENE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED DR. ALDEMAR AHNERT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM 5 Jupiter House, Calleva Park Reading Berkshire RG7 8NN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINA KLIMIENE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARMIN SEITZ | |
AP01 | DIRECTOR APPOINTED REGINA KLIMIENE | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR. ARMIN SEITZ | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIREKTORENSERVICE LEIPZIG / 01/01/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DR. SEITZ & KOLLEGEN SECRETARIES LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 03/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DR. SEITZ & KOLLEGEN SECRETARIES LTD / 01/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 03/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIREKTORENSERVICE LEIPZIG / 15/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DR. SEITZ & KOLLEGEN SECRETARIES LTD / 26/10/2009 | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED AMICUS H & S LIMITED CERTIFICATE ISSUED ON 22/05/08 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
244 | DELIVERY EXT'D 3 MTH 28/02/05 | |
363a | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 AMICUS VERWALTUNGS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMICUS VERWALTUNGS LIMITED are:
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. |