AMERSTAR LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 04134477
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Victoria House 44-45 Queens Road Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 21 April 2016. The most likely internet sites of AMERSTAR LIMITED are www.amerstar.co.uk, and www.amerstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Amerstar Limited is a Private Limited Company. The company registration number is 04134477. Amerstar Limited has been working since 02 January 2001. The present status of the company is Active. The registered address of Amerstar Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. The company`s financial liabilities are £0.3k. It is £-3.21k against last year. The cash in hand is £3.76k. It is £-4.57k against last year. And the total assets are £10.22k, which is £-1.57k against last year. CROKE, Deidre Frances is a Secretary of the company. CROKE, Gerald James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


amerstar Key Finiance

LIABILITIES £0.3k
-92%
CASH £3.76k
-55%
TOTAL ASSETS £10.22k
-14%
All Financial Figures

Current Directors

Secretary
CROKE, Deidre Frances
Appointed Date: 22 January 2001

Director
CROKE, Gerald James
Appointed Date: 22 January 2001
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 2001
Appointed Date: 02 January 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 2001
Appointed Date: 02 January 2001

Persons With Significant Control

Mr Gerald James Croke
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deidre Croke
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMERSTAR LIMITED Events

12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 21 April 2016
11 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
06 Feb 2001
New secretary appointed
06 Feb 2001
Director resigned
06 Feb 2001
Secretary resigned
31 Jan 2001
Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ
02 Jan 2001
Incorporation