AMUK ESTATE LIMITED
LEICESTER NO.505 LEICESTER LIMITED

Hellopages » Leicestershire » Leicester » LE1 1QH

Company number 04599786
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address 3 FLOOR TWO, COLTON SQUARE, LEICESTER, LE1 1QH
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AMUK ESTATE LIMITED are www.amukestate.co.uk, and www.amuk-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Amuk Estate Limited is a Private Limited Company. The company registration number is 04599786. Amuk Estate Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Amuk Estate Limited is 3 Floor Two Colton Square Leicester Le1 1qh. The company`s financial liabilities are £198k. It is £69.08k against last year. The cash in hand is £287.66k. It is £69.69k against last year. And the total assets are £287.66k, which is £69.69k against last year. HARVEY INGRAM DIRECTORS LIMITED is a Secretary of the company. MADSEN, Peter is a Director of the company. Secretary COX, Rachel Anne has been resigned. Director KAALUND, Kjeld has been resigned. Director MANSHIP, Rachel Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


amuk estate Key Finiance

LIABILITIES £198k
+53%
CASH £287.66k
+31%
TOTAL ASSETS £287.66k
+31%
All Financial Figures

Current Directors

Secretary
HARVEY INGRAM DIRECTORS LIMITED
Appointed Date: 26 February 2003

Director
MADSEN, Peter
Appointed Date: 26 February 2003
75 years old

Resigned Directors

Secretary
COX, Rachel Anne
Resigned: 26 February 2003
Appointed Date: 25 November 2002

Director
KAALUND, Kjeld
Resigned: 18 November 2013
Appointed Date: 26 February 2003
82 years old

Director
MANSHIP, Rachel Ann
Resigned: 26 February 2003
Appointed Date: 25 November 2002
54 years old

Persons With Significant Control

Amdk A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMUK ESTATE LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 201,100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
06 Mar 2003
New director appointed
06 Mar 2003
New director appointed
06 Mar 2003
New secretary appointed
28 Feb 2003
Company name changed no.505 Leicester LIMITED\certificate issued on 28/02/03
25 Nov 2002
Incorporation

AMUK ESTATE LIMITED Charges

7 June 1991
Legal charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Nykredit
Description: All that freehold property known as 8 watling drive…

Similar Companies

AMUI VENTURE LIMITED AMUJTABA LTD AMUK LTD AMUK SERVICES LIMITED AMUKA LIMITED AMUKI LTD AMUKTA LTD