AMCREST LIMITED
ROMSEY AMCREST LANDSCAPES LIMITED AMCREST HOMES LIMITED

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 05295652
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address 3-4 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of AMCREST LIMITED are www.amcrest.co.uk, and www.amcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amcrest Limited is a Private Limited Company. The company registration number is 05295652. Amcrest Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of Amcrest Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . PENSON, David Norman is a Director of the company. Secretary LITTLE, Emma Louise has been resigned. Secretary OSTRIDGE, Terrence has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OSTRIDGE, Terrence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
PENSON, David Norman
Appointed Date: 24 November 2004
74 years old

Resigned Directors

Secretary
LITTLE, Emma Louise
Resigned: 01 December 2010
Appointed Date: 09 July 2006

Secretary
OSTRIDGE, Terrence
Resigned: 09 July 2006
Appointed Date: 24 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 2004
Appointed Date: 24 November 2004

Director
OSTRIDGE, Terrence
Resigned: 26 July 2006
Appointed Date: 24 November 2004
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 2004
Appointed Date: 24 November 2004

Persons With Significant Control

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

Mrs Sally Anne Penson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMCREST LIMITED Events

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 29 more events
14 Dec 2004
Director resigned
14 Dec 2004
New secretary appointed
14 Dec 2004
New director appointed
14 Dec 2004
New director appointed
24 Nov 2004
Incorporation

AMCREST LIMITED Charges

15 March 2011
Debenture
Delivered: 18 March 2011
Status: Satisfied on 2 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…