AMINO LIMITED - NORWICH
Company Profile | Company Filings |
Overview
AMINO LIMITED is a Private Limited Company from NORWICH UNITED KINGDOM and has the status: Active - Proposal to Strike off.
AMINO LIMITED was incorporated 23 years ago on 05/03/2001 and has the registered number: 04172523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
AMINO LIMITED was incorporated 23 years ago on 05/03/2001 and has the registered number: 04172523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
AMINO LIMITED - NORWICH
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2021 | 31/12/2023 |
Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK
NORWICH
NORFOLK
NR7 0HR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL EDWARD MONKS | Feb 1956 | British | Director | 2001-03-05 | CURRENT |
MR NIGEL EDWARD MONKS | Feb 1956 | British | Secretary | 2001-03-05 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-03-05 UNTIL 2001-03-05 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-03-05 UNTIL 2001-03-05 | RESIGNED | ||
JULIE RUITER | Aug 1964 | British | Director | 2016-08-30 UNTIL 2017-11-13 | RESIGNED |
DEEPAK RAJ | Mar 1972 | British | Director | 2016-08-30 UNTIL 2020-01-27 | RESIGNED |
NEIL EDWARD PILLING | Mar 1971 | British | Director | 2005-06-21 UNTIL 2009-03-24 | RESIGNED |
MR NEIL EDWARD PILLING | Mar 1971 | British | Director | 2015-04-01 UNTIL 2016-04-01 | RESIGNED |
MS TALA NICOLA MONKS | Mar 1981 | British | Director | 2018-07-23 UNTIL 2020-09-25 | RESIGNED |
ROGER MICHAEL ILLSLEY | Oct 1965 | British | Director | 2001-03-05 UNTIL 2006-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hm & Co Holdings Ltd | 2018-07-14 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Nigel Edward Monks | 2016-04-06 | 2/1956 | Norwich Norfolk |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-07-26 | 30-09-2021 | -88,752 equity |
ACCOUNTS - Final Accounts | 2021-07-02 | 30-09-2020 | -115,681 equity |
ACCOUNTS - Final Accounts | 2019-01-22 | 30-09-2018 | 74 Cash 71,689 equity |
ACCOUNTS - Final Accounts | 2018-12-20 | 31-03-2018 | 43,572 Cash -2,013 equity |
ACCOUNTS - Final Accounts | 2017-12-06 | 31-03-2017 | 68 Cash 22,450 equity |
ACCOUNTS - Final Accounts preparation | 2016-08-26 | 31-03-2016 | 58,609 Cash 18,672 equity |
ACCOUNTS - Final Accounts preparation | 2015-10-15 | 31-03-2015 | 58,575 Cash 1,788 equity |