AMELDAY LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 03966165
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AMELDAY LIMITED are www.amelday.co.uk, and www.amelday.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and six months. Amelday Limited is a Private Limited Company. The company registration number is 03966165. Amelday Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Amelday Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. The company`s financial liabilities are £559.38k. It is £-157.08k against last year. The cash in hand is £0.78k. It is £-24.79k against last year. And the total assets are £953.43k, which is £-237.95k against last year. HUGHES, John Paul is a Secretary of the company. HUGHES, Patrick Joseph is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUGHES, Jean Carinda has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


amelday Key Finiance

LIABILITIES £559.38k
-22%
CASH £0.78k
-97%
TOTAL ASSETS £953.43k
-20%
All Financial Figures

Current Directors

Secretary
HUGHES, John Paul
Appointed Date: 13 June 2000

Director
HUGHES, Patrick Joseph
Appointed Date: 13 June 2000
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 June 2000
Appointed Date: 06 April 2000

Director
HUGHES, Jean Carinda
Resigned: 30 July 2003
Appointed Date: 01 May 2003
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 June 2000
Appointed Date: 06 April 2000

AMELDAY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

22 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
10 Jul 2000
New director appointed
10 Jul 2000
Director resigned
10 Jul 2000
Secretary resigned
21 Jun 2000
Registered office changed on 21/06/00 from: 6-8 underwood street london N1 7JQ
06 Apr 2000
Incorporation

AMELDAY LIMITED Charges

8 August 2008
Mortgage
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a unit 15 edgwick park industrial estate canal road…
15 February 2008
Deed of charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Waylands farm,station fields,fenny…
16 November 2007
Deed of charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 catherine street coventry the rental income floating…
21 January 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 21 February 2008
Persons entitled: Commercial First Securities Limited in Its Capacity as Agent and Trustee
Description: Land at waylands farm fenny compton nr banbury warwickshire…
29 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 4 January 2008
Persons entitled: Commercial First Securities Limited
Description: 34 catherine street, coventry.
29 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 15 edgewick park ind estate coventry…