AMI-CON SUPPLIES LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 5ED

Company number 04026281
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address UNIT 1 SWAN BUSINESS PARK, SANDPIT ROAD, DARTFORD, KENT, DA1 5ED
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 1 April 2016; Confirmation statement made on 4 July 2016 with updates; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2 . The most likely internet sites of AMI-CON SUPPLIES LIMITED are www.amiconsupplies.co.uk, and www.ami-con-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ami Con Supplies Limited is a Private Limited Company. The company registration number is 04026281. Ami Con Supplies Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Ami Con Supplies Limited is Unit 1 Swan Business Park Sandpit Road Dartford Kent Da1 5ed. . MCINTOSH, Jane is a Secretary of the company. MCINTOSH, Jane Mary is a Director of the company. PALMER, Paul Christopher is a Director of the company. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MCINTOSH, Jane
Appointed Date: 04 July 2000

Director
MCINTOSH, Jane Mary
Appointed Date: 01 October 2009
59 years old

Director
PALMER, Paul Christopher
Appointed Date: 04 July 2000
55 years old

Resigned Directors

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Mr Paul Christopher Palmer
Notified on: 4 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Jane Mary Mcintosh
Notified on: 4 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMI-CON SUPPLIES LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 1 April 2016
07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2014
Total exemption small company accounts made up to 1 April 2014
...
... and 38 more events
24 Jul 2000
New director appointed
07 Jul 2000
Secretary resigned
07 Jul 2000
Director resigned
07 Jul 2000
Registered office changed on 07/07/00 from: 7 crescent drive orpington kent BR5 1BB
04 Jul 2000
Incorporation

AMI-CON SUPPLIES LIMITED Charges

18 February 2014
Charge code 0402 6281 0001
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…