AMAZON CIVILS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4QT
Company number 05980925
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address 1B STRATFORD COURT, CRANMORE BOULEVARD, SOLIHULL, WEST MIDLANDS, B90 4QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of AMAZON CIVILS LIMITED are www.amazoncivils.co.uk, and www.amazon-civils.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Amazon Civils Limited is a Private Limited Company. The company registration number is 05980925. Amazon Civils Limited has been working since 27 October 2006. The present status of the company is Active. The registered address of Amazon Civils Limited is 1b Stratford Court Cranmore Boulevard Solihull West Midlands B90 4qt. . EPWIN SECRETARIES LIMITED is a Secretary of the company. BEDNALL, Jonathan Albert is a Director of the company. Secretary KHAN, Adam has been resigned. Secretary RICE, Sean Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KHAN, Adam has been resigned. Director RAFIQ, Fasar has been resigned. Director RAWSON, Anthony James has been resigned. Director SMITH, Barry Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EPWIN SECRETARIES LIMITED
Appointed Date: 23 July 2014

Director
BEDNALL, Jonathan Albert
Appointed Date: 23 July 2014
54 years old

Resigned Directors

Secretary
KHAN, Adam
Resigned: 08 October 2010
Appointed Date: 27 October 2006

Secretary
RICE, Sean Edward
Resigned: 23 July 2014
Appointed Date: 08 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2006
Appointed Date: 27 October 2006

Director
KHAN, Adam
Resigned: 08 October 2010
Appointed Date: 27 October 2006
59 years old

Director
RAFIQ, Fasar
Resigned: 08 October 2010
Appointed Date: 27 October 2006
41 years old

Director
RAWSON, Anthony James
Resigned: 23 July 2014
Appointed Date: 08 October 2010
82 years old

Director
SMITH, Barry Keith
Resigned: 04 August 2010
Appointed Date: 27 October 2006
62 years old

Persons With Significant Control

Winep 61 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMAZON CIVILS LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

27 Oct 2015
Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 36 more events
31 Jan 2008
Total exemption small company accounts made up to 31 October 2007
27 Nov 2007
Return made up to 27/10/07; full list of members
21 Aug 2007
Registered office changed on 21/08/07 from: unit 6, interlux business park oldbury road west bromwich west midlands B70 9DE
30 Oct 2006
Secretary resigned
27 Oct 2006
Incorporation

AMAZON CIVILS LIMITED Charges

1 June 2010
Debenture
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…