AMELAND LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6JQ

Company number 06002634
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address 5 ALBANY ROAD, EARLSDON, COVENTRY, WEST MIDLANDS, CV5 6JQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of AMELAND LIMITED are www.ameland.co.uk, and www.ameland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ameland Limited is a Private Limited Company. The company registration number is 06002634. Ameland Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Ameland Limited is 5 Albany Road Earlsdon Coventry West Midlands Cv5 6jq. . GILL, Jatinder Singh is a Director of the company. Secretary BENNETT, Colin has been resigned. Secretary MICHAELS, Stanley has been resigned. Director BENNETT, Colin has been resigned. Director QUILLAN LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
GILL, Jatinder Singh
Appointed Date: 01 July 2007
57 years old

Resigned Directors

Secretary
BENNETT, Colin
Resigned: 01 November 2007
Appointed Date: 01 July 2007

Secretary
MICHAELS, Stanley
Resigned: 01 July 2007
Appointed Date: 20 November 2006

Director
BENNETT, Colin
Resigned: 01 January 2008
Appointed Date: 01 July 2007
69 years old

Director
QUILLAN LIMITED
Resigned: 01 July 2007
Appointed Date: 20 November 2006

Persons With Significant Control

Mr Jatinder Singh Gill
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

AMELAND LIMITED Events

25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

...
... and 23 more events
11 Sep 2007
Secretary resigned
11 Sep 2007
Director resigned
11 Sep 2007
New director appointed
11 Sep 2007
New secretary appointed;new director appointed
20 Nov 2006
Incorporation

AMELAND LIMITED Charges

29 April 2008
All assets debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…