AMULET ASSOCIATES LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8JA

Company number 08110569
Status Active
Incorporation Date 19 June 2012
Company Type Private Limited Company
Address UNIT 22 ENSIGN BUSINESS CENTRE, WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, ENGLAND, CV4 8JA
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 thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AMULET ASSOCIATES LTD are www.amuletassociates.co.uk, and www.amulet-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Amulet Associates Ltd is a Private Limited Company. The company registration number is 08110569. Amulet Associates Ltd has been working since 19 June 2012. The present status of the company is Active. The registered address of Amulet Associates Ltd is Unit 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry England Cv4 8ja. The company`s financial liabilities are £638.88k. It is £-479.88k against last year. The cash in hand is £204.42k. It is £203.44k against last year. . CONNOLLY, Anthony is a Director of the company. CONNOLLY, Susan is a Director of the company. STEINBERGS, Elina is a Director of the company. STEINBERGS, Maris is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


amulet associates Key Finiance

LIABILITIES £638.88k
-43%
CASH £204.42k
+20674%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CONNOLLY, Anthony
Appointed Date: 19 June 2012
63 years old

Director
CONNOLLY, Susan
Appointed Date: 19 June 2012
70 years old

Director
STEINBERGS, Elina
Appointed Date: 19 June 2012
51 years old

Director
STEINBERGS, Maris
Appointed Date: 19 June 2012
48 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 19 June 2012
Appointed Date: 19 June 2012
94 years old

Persons With Significant Control

Mr Maris Steinbergs
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elina Steinbergs
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Connolly Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

AMULET ASSOCIATES LTD Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Registration of a charge
30 Jan 2016
Registration of charge 081105690001, created on 26 January 2016
...
... and 24 more events
19 Dec 2012
Appointment of Ms Elina Seja as a director
04 Dec 2012
Director's details changed
04 Dec 2012
Director's details changed
21 Jun 2012
Termination of appointment of Barbara Kahan as a director
19 Jun 2012
Incorporation

AMULET ASSOCIATES LTD Charges

26 January 2016
Charge code 0811 0569 0006
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK
Description: 26 queens road coventry…
26 January 2016
Charge code 0811 0569 0005
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK
Description: 1 regent street coventry…
26 January 2016
Charge code 0811 0569 0004
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK
Description: 22 queens road coventry. For more details please refer to…
26 January 2016
Charge code 0811 0569 0003
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK
Description: 22 queens road coventry…
26 January 2016
Charge code 0811 0569 0002
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK
Description: 21 queens road coventry…
26 January 2016
Charge code 0811 0569 0001
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK
Description: 20 queens road coventry…