AMENITY SERVICES LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
AMENITY SERVICES LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
AMENITY SERVICES LIMITED was incorporated 37 years ago on 27/01/1987 and has the registered number: 02093826. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
AMENITY SERVICES LIMITED was incorporated 37 years ago on 27/01/1987 and has the registered number: 02093826. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
AMENITY SERVICES LIMITED - SHREWSBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS GERALDINE ANN MALONE | Nov 1956 | British | Director | 2013-02-18 | CURRENT |
NEIL TREVOR JENKINSON | Oct 1941 | British | Director | 2005-09-01 | CURRENT |
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-12-10 | CURRENT | ||
DEREK GEORGE JOHNS | Mar 1942 | British | Director | 2003-05-24 UNTIL 2007-09-03 | RESIGNED |
WENDY JEAN WILSON | British | Secretary | 1995-12-01 UNTIL 2005-02-21 | RESIGNED | |
MRS DIANE WARD | British | Secretary | RESIGNED | ||
JAMES WILDS | Jun 1974 | British | Director | 2002-09-28 UNTIL 2003-05-24 | RESIGNED |
ANN MAUREEN JOHNS | Sep 1942 | British | Director | 2003-05-24 UNTIL 2007-09-03 | RESIGNED |
MR ERNEST ALAN STONE | Jan 1932 | British | Director | RESIGNED | |
MARGARET MARY SMART | Jul 1952 | Irish | Director | 1993-09-01 UNTIL 1995-09-09 | RESIGNED |
IVAN POSENER | Dec 1933 | British | Director | 1996-11-19 UNTIL 2024-02-15 | RESIGNED |
MISS JACQUELINE MALONE | Aug 1958 | British | Director | 2013-02-18 UNTIL 2015-06-01 | RESIGNED |
IRIS EDNA PEARL HAYNES | Sep 1920 | British | Director | 1995-09-09 UNTIL 1996-09-16 | RESIGNED |
WERNER WALTER WILLI HECHTFISCH | Mar 1918 | British | Director | 1995-10-31 UNTIL 2002-09-28 | RESIGNED |
MR ERNEST GEORGE BENNETT | Oct 1915 | British | Director | RESIGNED | |
ASHBY LOWERY RESIDENTIAL | Corporate Secretary | 2005-02-21 UNTIL 2015-12-10 | RESIGNED | ||
HARECASTLE LIMITED T/A ASHBY LOWERY RESIDENTIAL | Corporate Secretary | 2015-12-11 UNTIL 2017-05-16 | RESIGNED | ||
COUNTRYWIDE ESTATE AGENTS T/A ASHBY LOWERY | Corporate Secretary | 2015-12-10 UNTIL 2015-12-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AMENITY SERVICES LIMITED | 2023-02-14 | 31-05-2022 | £130 equity |
Micro-entity Accounts - AMENITY SERVICES LIMITED | 2021-10-19 | 31-05-2021 | £130 equity |
Micro-entity Accounts - AMENITY SERVICES LIMITED | 2020-12-12 | 31-05-2020 | £130 equity |
Amenity Services Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-28 | 31-05-2018 | £31,489 Cash £29,153 equity |
Amenity Services Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-27 | 31-05-2017 | £28,545 Cash £27,452 equity |
Amenity Services Limited - Abbreviated accounts 16.1 | 2016-08-17 | 31-05-2016 | £15,563 Cash £16,190 equity |