AMAZON CIVILS LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
AMAZON CIVILS LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
AMAZON CIVILS LIMITED was incorporated 17 years ago on 27/10/2006 and has the registered number: 05980925. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMAZON CIVILS LIMITED was incorporated 17 years ago on 27/10/2006 and has the registered number: 05980925. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMAZON CIVILS LIMITED - SOLIHULL
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1B STRATFORD COURT
SOLIHULL
WEST MIDLANDS
B90 4QT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EPWIN SECRETARIES LIMITED | Corporate Secretary | 2014-07-23 | CURRENT | ||
MR JONATHAN ALBERT BEDNALL | Mar 1971 | British | Director | 2014-07-23 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-10-27 UNTIL 2006-10-27 | RESIGNED | ||
BARRY KEITH SMITH | Jan 1964 | British | Director | 2006-10-27 UNTIL 2010-08-04 | RESIGNED |
MR ANTHONY JAMES RAWSON | Aug 1943 | British | Director | 2010-10-08 UNTIL 2014-07-23 | RESIGNED |
FASAR RAFIQ | Jul 1984 | British | Director | 2006-10-27 UNTIL 2010-10-08 | RESIGNED |
MR ADAM KHAN | Dec 1966 | British | Secretary | 2006-10-27 UNTIL 2010-10-08 | RESIGNED |
MR ADAM KHAN | Dec 1966 | British | Director | 2006-10-27 UNTIL 2010-10-08 | RESIGNED |
MR SEAN EDWARD RICE | Secretary | 2010-10-08 UNTIL 2014-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Winep 61 Limited | 2016-04-06 - 2016-04-06 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Winep 62 Limited | 2016-04-06 - 2016-04-06 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Winep 61 Limited | 2016-04-06 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |