AMETHYST SURVEYS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0UZ

Company number 04944046
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address UNIT 6A DAVY COURT, CENTRAL PARK, RUGBY, WARWICKSHIRE, CV23 0UZ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1,000 . The most likely internet sites of AMETHYST SURVEYS LIMITED are www.amethystsurveys.co.uk, and www.amethyst-surveys.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eleven months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amethyst Surveys Limited is a Private Limited Company. The company registration number is 04944046. Amethyst Surveys Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Amethyst Surveys Limited is Unit 6a Davy Court Central Park Rugby Warwickshire Cv23 0uz. The company`s financial liabilities are £305.39k. It is £-31.46k against last year. And the total assets are £504.55k, which is £-32.97k against last year. JOHNSON, Susanna is a Secretary of the company. JOHNSON, David Charles is a Director of the company. WILLIAMS, Christian James is a Director of the company. Secretary SMART, Sandra has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director POWELL, Richard Ellis has been resigned. Director SMART, Sandra has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Technical testing and analysis".


amethyst surveys Key Finiance

LIABILITIES £305.39k
-10%
CASH n/a
TOTAL ASSETS £504.55k
-7%
All Financial Figures

Current Directors

Secretary
JOHNSON, Susanna
Appointed Date: 02 May 2012

Director
JOHNSON, David Charles
Appointed Date: 05 April 2004
56 years old

Director
WILLIAMS, Christian James
Appointed Date: 08 November 2004
51 years old

Resigned Directors

Secretary
SMART, Sandra
Resigned: 31 March 2011
Appointed Date: 20 January 2004

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
POWELL, Richard Ellis
Resigned: 17 February 2015
Appointed Date: 01 December 2003
59 years old

Director
SMART, Sandra
Resigned: 31 March 2011
Appointed Date: 27 October 2003
59 years old

Director
OCS DIRECTORS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Mr Christian James Williams
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Johnson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMETHYST SURVEYS LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Termination of appointment of Richard Ellis Powell as a director on 17 February 2015
...
... and 46 more events
03 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

03 Nov 2003
Secretary resigned
03 Nov 2003
Director resigned
03 Nov 2003
Ad 27/10/03--------- £ si 999@1=999 £ ic 1/1000
27 Oct 2003
Incorporation

AMETHYST SURVEYS LIMITED Charges

26 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2004
Fixed and floating charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…