AMELIX LIMITED - WHITSTABLE
Company Profile | Company Filings |
Overview
AMELIX LIMITED is a Private Limited Company from WHITSTABLE and has the status: Active.
AMELIX LIMITED was incorporated 16 years ago on 15/01/2008 and has the registered number: 06472808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AMELIX LIMITED was incorporated 16 years ago on 15/01/2008 and has the registered number: 06472808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AMELIX LIMITED - WHITSTABLE
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
70210 - Public relations and communications activities
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
67 JOHN WILSON BUSINESS PARK
WHITSTABLE
KENT
CT5 3QT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL SAUNTRY | Mar 1969 | British | Director | 2014-01-01 | CURRENT |
MR LOUIS HURST | Dec 1978 | British | Director | 2008-01-15 | CURRENT |
MR LOUIS HURST | Secretary | 2014-07-26 | CURRENT | ||
THEYDON NOMINEES LIMITED | Corporate Director | 2008-01-15 UNTIL 2008-01-15 | RESIGNED | ||
THEYDON SECRETARIES LIMITED | Corporate Secretary | 2008-01-15 UNTIL 2008-01-15 | RESIGNED | ||
KATHERINE JANE LOVELL | Jun 1983 | British | Director | 2008-01-15 UNTIL 2008-07-30 | RESIGNED |
MR PHILIP PETER GAMBRILL | May 1961 | British | Director | 2008-01-15 UNTIL 2014-01-01 | RESIGNED |
MR PHILIP PETER GAMBRILL | May 1961 | British | Secretary | 2008-01-15 UNTIL 2014-01-01 | RESIGNED |
TONI LEANNE CHRISTIE | Secretary | 2014-01-01 UNTIL 2014-07-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Louis Hurst | 2016-04-06 | 12/1978 | Whitstable Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Lisa Hurst | 2016-04-06 | 10/1978 | Whitstable Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-14 | 30-06-2023 | 194 Cash 25,440 equity |
ACCOUNTS - Final Accounts | 2023-04-01 | 30-06-2022 | 194 Cash 35,433 equity |
ACCOUNTS - Final Accounts | 2022-03-31 | 30-06-2021 | 17,854 Cash 48,865 equity |
ACCOUNTS - Final Accounts | 2021-04-08 | 30-06-2020 | 33,074 Cash 53,530 equity |
ACCOUNTS - Final Accounts | 2020-03-31 | 30-06-2019 | 56,096 Cash 36,546 equity |
ACCOUNTS - Final Accounts | 2019-03-30 | 30-06-2018 | 14 Cash 38,107 equity |
ACCOUNTS - Final Accounts | 2018-03-30 | 30-06-2017 | 16 Cash 41,096 equity |