Company number 06538981
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address PICKWICK HOUSE BUNCES LANE, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3DL
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 100
. The most likely internet sites of AMI MARINE (UK) LIMITED are www.amimarineuk.co.uk, and www.ami-marine-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Ami Marine Uk Limited is a Private Limited Company.
The company registration number is 06538981. Ami Marine Uk Limited has been working since 19 March 2008.
The present status of the company is Active. The registered address of Ami Marine Uk Limited is Pickwick House Bunces Lane Burghfield Common Reading Berkshire Rg7 3dl. . WILKINSON, Geoffrey Robert is a Secretary of the company. COX, John Phillip is a Director of the company. COX, Martin Phillip is a Director of the company. DAVIDSON, Martin John is a Director of the company. Secretary WILKINSON, Louise Jane has been resigned. Director NEWMAN, Stuart James has been resigned. Director WILKINSON, Geoffrey Robert has been resigned. Director WOODS, Michael has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
Current Directors
Resigned Directors
Director
WOODS, Michael
Resigned: 11 November 2010
Appointed Date: 16 April 2008
75 years old
Persons With Significant Control
Mr John Phillip Cox
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
AMI MARINE (UK) LIMITED Events
22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
...
... and 23 more events
15 Sep 2008
Director appointed stuart james newman
10 Jun 2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
02 May 2008
Director appointed michael woods
02 May 2008
Director appointed john phillip cox
19 Mar 2008
Incorporation