AMOS PROJECTS LIMITED
CARDIFF

Hellopages » Newport » Newport » CF3 2UY

Company number 05636084
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address 5 WALK FARM DRIVE, CASTLETON, CARDIFF, CF3 2UY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of AMOS PROJECTS LIMITED are www.amosprojects.co.uk, and www.amos-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Amos Projects Limited is a Private Limited Company. The company registration number is 05636084. Amos Projects Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Amos Projects Limited is 5 Walk Farm Drive Castleton Cardiff Cf3 2uy. The company`s financial liabilities are £33.06k. It is £4.82k against last year. And the total assets are £38.77k, which is £-2k against last year. ADDICOTT, Gillian Elizabeth is a Director of the company. GULLEY, Mark Bernard is a Director of the company. Secretary MORRIS, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADDICOTT, Stephen Richard has been resigned. Director MORRIS, Andrew John has been resigned. The company operates in "Development of building projects".


amos projects Key Finiance

LIABILITIES £33.06k
+17%
CASH n/a
TOTAL ASSETS £38.77k
-5%
All Financial Figures

Current Directors

Director
ADDICOTT, Gillian Elizabeth
Appointed Date: 03 October 2012
72 years old

Director
GULLEY, Mark Bernard
Appointed Date: 11 April 2011
62 years old

Resigned Directors

Secretary
MORRIS, Andrew John
Resigned: 23 October 2009
Appointed Date: 25 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Director
ADDICOTT, Stephen Richard
Resigned: 12 August 2012
Appointed Date: 25 November 2005
73 years old

Director
MORRIS, Andrew John
Resigned: 23 October 2009
Appointed Date: 25 November 2005
68 years old

Persons With Significant Control

Mrs Gillian Elizabeth Addicott
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMOS PROJECTS LIMITED Events

01 Dec 2016
Confirmation statement made on 18 October 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 30 December 2014
29 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 31 more events
05 Oct 2006
Particulars of mortgage/charge
05 Sep 2006
Particulars of mortgage/charge
03 Aug 2006
Particulars of mortgage/charge
25 Nov 2005
Secretary resigned
25 Nov 2005
Incorporation

AMOS PROJECTS LIMITED Charges

21 September 2011
Legal charge
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Principality Building Society
Description: New light industrial/office units and a creche at wentloog…
20 March 2008
Legal charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: Site 2, lamby way, wentloog business park, cardiff together…
4 October 2006
Legal mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Garage rear of 26 pearl street roath cardiff.
1 September 2006
Legal mortgage
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Salvation army hall pearl street cardiff and 1 pearl place…
1 August 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 16 November 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a anchor house dumballs road part t/no…