AMOS HOMES LIMITED
MACCLESFIELD AMOS ESTATES LIMITED

Hellopages » Cheshire » Cheshire East » SK11 7QW
Company number 06039330
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address JOSOLYNE & CO, SILK HOUSE, PARK GREEN, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 7QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period shortened from 27 March 2016 to 26 March 2016; Confirmation statement made on 2 January 2017 with updates; Previous accounting period shortened from 28 March 2016 to 27 March 2016. The most likely internet sites of AMOS HOMES LIMITED are www.amoshomes.co.uk, and www.amos-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amos Homes Limited is a Private Limited Company. The company registration number is 06039330. Amos Homes Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Amos Homes Limited is Josolyne Co Silk House Park Green Macclesfield Cheshire England Sk11 7qw. The company`s financial liabilities are £17.78k. It is £-531.19k against last year. And the total assets are £0.1k, which is £-7.92k against last year. AMOS, Colin is a Director of the company. Secretary AMOS, Dorothy has been resigned. Secretary AMOS, Sharon Louise has been resigned. Secretary BROUGH, Nicholas David has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BROUGH, Nicholas David has been resigned. Director THOMSON, William Bruce has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


amos homes Key Finiance

LIABILITIES £17.78k
-97%
CASH n/a
TOTAL ASSETS £0.1k
-99%
All Financial Figures

Current Directors

Director
AMOS, Colin
Appointed Date: 02 January 2007
57 years old

Resigned Directors

Secretary
AMOS, Dorothy
Resigned: 01 January 2016
Appointed Date: 09 July 2013

Secretary
AMOS, Sharon Louise
Resigned: 09 July 2013
Appointed Date: 18 September 2010

Secretary
BROUGH, Nicholas David
Resigned: 18 September 2010
Appointed Date: 02 January 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 05 January 2007
Appointed Date: 02 January 2007

Director
BROUGH, Nicholas David
Resigned: 12 February 2007
Appointed Date: 02 January 2007
56 years old

Director
THOMSON, William Bruce
Resigned: 12 February 2007
Appointed Date: 02 January 2007
60 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 05 January 2007
Appointed Date: 02 January 2007

Persons With Significant Control

Mr Colin Amos
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

AMOS HOMES LIMITED Events

21 Mar 2017
Previous accounting period shortened from 27 March 2016 to 26 March 2016
17 Jan 2017
Confirmation statement made on 2 January 2017 with updates
21 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
21 Jul 2016
Total exemption small company accounts made up to 29 March 2015
21 Jun 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
...
... and 46 more events
02 Feb 2007
New director appointed
02 Feb 2007
New director appointed
05 Jan 2007
Director resigned
05 Jan 2007
Secretary resigned
02 Jan 2007
Incorporation

AMOS HOMES LIMITED Charges

21 December 2007
Legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 solomons court buxton derbyshire. The rental income by…
21 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 6 November 2014
Persons entitled: Paragon Mortgages Limited
Description: 7 solomons court buxton derbyshire. The rental income by…
28 September 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 park hall james street maclesfield cheshire the rental…
28 September 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 park hall james street macclesfield cheshire. The rental…
28 September 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 park hall, james street, macclesfield, cheshire. The…
28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 park hall james street macclesfield cheshire. The rental…
16 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 madge house park road ashbourne derbyshire together…
16 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 solomons court buxton derbyshire. The rental income by…
16 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 solomons court buxton derbyshire. The rental income by…