About

Registered Number: 04242814
Date of Incorporation: 28/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 12 The Old Flour Mill, Queen Street, Emsworth, PO10 7BT

 

Established in 2001, Amahart Ltd have registered office in Emsworth. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bromley, Stephen Wynstay, Tellam, Loretta Frances, Bromley, Muriel Sibyl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Stephen Wynstay 18 July 2001 - 1
TELLAM, Loretta Frances 30 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROMLEY, Muriel Sibyl 18 July 2001 04 September 2013 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AR01 - Annual Return 26 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 06 November 2013
TM02 - Termination of appointment of secretary 15 October 2013
AR01 - Annual Return 13 September 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AR01 - Annual Return 10 February 2010
DISS40 - Notice of striking-off action discontinued 22 December 2009
AA - Annual Accounts 20 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
287 - Change in situation or address of Registered Office 24 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.