AMOS HOMES GROUP LTD - ASHBOURNE
Company Profile | Company Filings |
Overview
AMOS HOMES GROUP LTD is a Private Limited Company from ASHBOURNE ENGLAND and has the status: Active.
AMOS HOMES GROUP LTD was incorporated 8 years ago on 18/09/2015 and has the registered number: 09783852. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AMOS HOMES GROUP LTD was incorporated 8 years ago on 18/09/2015 and has the registered number: 09783852. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AMOS HOMES GROUP LTD - ASHBOURNE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
ST JOHNS HOUSE
ASHBOURNE
DERBYSHIRE
DE6 1GH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
K&S (611) LIMITED (until 06/11/2018)
K&S (611) LIMITED (until 06/11/2018)
HARDWICK SQUARE DEVELOPMENTS LTD (until 28/06/2017)
K & S (611) LIMITED (until 04/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM PAUL YOUNG | Nov 1975 | British | Director | 2023-11-16 | CURRENT |
MR COLIN AMOS | Oct 1968 | British | Director | 2015-11-30 | CURRENT |
MR SID MARK JOHN SUTTON | Jul 1973 | British | Director | 2017-05-18 UNTIL 2023-11-16 | RESIGNED |
MRS LISA BRIDGWOOD | Sep 1981 | British | Director | 2015-09-18 UNTIL 2015-11-30 | RESIGNED |
MR GRAHAM PAUL YOUNG | Nov 1975 | British | Director | 2016-03-30 UNTIL 2022-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amos Group Limited | 2020-12-10 | Stoke-On-Trent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Sid Mark John Sutton | 2020-12-10 | 7/1973 | Ashbourne Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon Sebastian Orange | 2016-04-06 - 2022-04-05 | 8/1967 | Ashbourne Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Amos Homes Group Ltd - Accounts to registrar (filleted) - small 23.1.5 | 2023-06-29 | 30-06-2022 | £549 Cash £-526,728 equity |
Amos Homes Group Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-03-31 | 30-06-2021 | £849 Cash £-493,477 equity |
Amos Homes Group Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-06-2020 | £67,199 Cash £303,109 equity |
Amos Homes Group Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-27 | 30-06-2019 | £80,539 Cash £350,407 equity |
Amos Homes Group Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-06-2018 | £158,463 Cash £-154,316 equity |
K&S (611) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-25 | 30-09-2017 | £241,783 Cash £94,926 equity |
Hardwick Square Developments Ltd Small abbreviated accounts | 2017-06-20 | 30-09-2016 | £-4,195 equity |