AMAZING MOROCCO LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 3DA

Company number 05071027
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address THE HUTTS, GREWELTHORPE, RIPON, HG4 3DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 4 . The most likely internet sites of AMAZING MOROCCO LIMITED are www.amazingmorocco.co.uk, and www.amazing-morocco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Amazing Morocco Limited is a Private Limited Company. The company registration number is 05071027. Amazing Morocco Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of Amazing Morocco Limited is The Hutts Grewelthorpe Ripon Hg4 3da. . HART, Rosemary is a Secretary of the company. ROBERTS, Caroline Elizabeth is a Director of the company. ROBERTS, Peter William Denby is a Director of the company. Secretary JOHNSON, Andrew Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLOTHER, Elizabeth Mary has been resigned. Director CLOTHER, Simon Antony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HART, Rosemary
Appointed Date: 08 December 2011

Director
ROBERTS, Caroline Elizabeth
Appointed Date: 11 March 2004
74 years old

Director
ROBERTS, Peter William Denby
Appointed Date: 11 March 2004
80 years old

Resigned Directors

Secretary
JOHNSON, Andrew Mark
Resigned: 22 March 2011
Appointed Date: 11 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
CLOTHER, Elizabeth Mary
Resigned: 23 February 2011
Appointed Date: 11 March 2004
68 years old

Director
CLOTHER, Simon Antony
Resigned: 23 February 2011
Appointed Date: 11 March 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Persons With Significant Control

Mr Peter William Denby Roberts
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Caroline Elizabeth Roberts
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

AMAZING MOROCCO LIMITED Events

29 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 Dec 2016
Micro company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4

...
... and 35 more events
16 Mar 2004
New director appointed
16 Mar 2004
New director appointed
11 Mar 2004
Director resigned
11 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation