AMOIL SUPPLIES LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
AMOIL SUPPLIES LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
AMOIL SUPPLIES LIMITED was incorporated 26 years ago on 11/12/1997 and has the registered number: 03479412. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AMOIL SUPPLIES LIMITED was incorporated 26 years ago on 11/12/1997 and has the registered number: 03479412. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AMOIL SUPPLIES LIMITED - WARRINGTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1ST FLOOR ALLDAY HOUSE WARRINGTON ROAD
WARRINGTON
WA3 6GR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL STEPHEN PAUL LITTLE | Jan 1976 | British | Director | 2017-03-31 | CURRENT |
MS EILEEN FRANCES BROTHERTON | Dec 1970 | British | Director | 2023-03-30 | CURRENT |
MR EDWARD GERARD O'BRIEN | Mar 1970 | Irish | Director | 2015-12-03 UNTIL 2017-09-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-12-11 UNTIL 1997-12-11 | RESIGNED | ||
DAVID JAMES DAWES | British | Secretary | 2007-07-02 UNTIL 2011-03-24 | RESIGNED | |
WILLIAM RUSSELL HARMER | Jun 1943 | British | Secretary | 1997-12-11 UNTIL 2007-07-02 | RESIGNED |
MR IAN FRASER MACKIE | Secretary | 2012-10-01 UNTIL 2016-06-30 | RESIGNED | ||
MR ANGUS ROSS | Secretary | 2016-06-30 UNTIL 2017-10-27 | RESIGNED | ||
MR CONOR JOSPEH MURPHY | Jul 1972 | Irish | Director | 2011-06-30 UNTIL 2017-09-30 | RESIGNED |
MR JONATHAN STEWART | Secretary | 2011-06-30 UNTIL 2012-09-30 | RESIGNED | ||
MR STEVEN MICHAEL TAYLOR | Sep 1959 | British | Director | 2016-03-31 UNTIL 2023-03-30 | RESIGNED |
MR JONATHAN STEWART | Jan 1973 | British | Director | 2011-06-30 UNTIL 2012-09-30 | RESIGNED |
SANDRA ALISON BIRRELL | Mar 1965 | British | Director | 2007-07-02 UNTIL 2010-02-18 | RESIGNED |
MR SIMON PAUL NORTHROP | May 1958 | British | Director | 2009-12-23 UNTIL 2011-06-30 | RESIGNED |
MR SIMON PAUL NORTHROP | May 1958 | British | Director | 1998-10-15 UNTIL 2007-07-02 | RESIGNED |
MR DONAL MURPHY | May 1965 | Irish | Director | 2011-06-30 UNTIL 2015-12-03 | RESIGNED |
MR ALEXANDER MCKAY MCKINNON | Jan 1943 | Scottish | Director | 1997-12-11 UNTIL 2009-12-23 | RESIGNED |
MR GAVIN STEWART HIGGINS | Sep 1977 | British | Director | 2011-03-24 UNTIL 2011-06-30 | RESIGNED |
MR IAN FRASER MACKIE | Dec 1962 | British | Director | 2012-10-01 UNTIL 2016-06-30 | RESIGNED |
DAVID JAMES DAWES | Oct 1957 | British | Director | 2010-02-18 UNTIL 2011-03-24 | RESIGNED |
TERENCE PATRICK COGAN | Jan 1963 | Irish | Director | 2009-12-23 UNTIL 2010-02-18 | RESIGNED |
MR PAUL THOMAS VIAN | Jan 1971 | British | Director | 2011-06-30 UNTIL 2011-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Certas Energy Uk Limited | 2016-04-06 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - AMOIL SUPPLIES LIMITED | 2016-11-16 | 31-03-2016 | £237,149 equity |
Abbreviated Company Accounts - AMOIL SUPPLIES LIMITED | 2015-12-08 | 31-03-2015 | £237,149 equity |
Abbreviated Company Accounts - AMOIL SUPPLIES LIMITED | 2014-12-18 | 31-03-2014 | £237,149 equity |