About

Registered Number: 04250151
Date of Incorporation: 11/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Cottage Manor Farm House, Manor Gardens Stanwick, Wellingborough, Northamptonshire, NN9 6PL

 

Based in Northamptonshire, Amandian Ltd was registered on 11 July 2001, it's status at Companies House is "Active". Michel, Sally Helen, Michel, James Edward Ormand, Michel, Sally Helen are listed as the directors of Amandian Ltd. Currently we aren't aware of the number of employees at the Amandian Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHEL, James Edward Ormand 26 May 2017 - 1
MICHEL, Sally Helen 26 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MICHEL, Sally Helen 26 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 31 August 2017
SH08 - Notice of name or other designation of class of shares 29 August 2017
SH01 - Return of Allotment of shares 28 July 2017
CS01 - N/A 11 July 2017
AP03 - Appointment of secretary 30 May 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 16 March 2017
MR01 - N/A 02 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 13 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 18 May 2006
287 - Change in situation or address of Registered Office 12 January 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 06 May 2003
225 - Change of Accounting Reference Date 19 March 2003
363s - Annual Return 13 August 2002
395 - Particulars of a mortgage or charge 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
CERTNM - Change of name certificate 15 October 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2016 Outstanding

N/A

Charge of deposit 20 February 2012 Outstanding

N/A

Debenture 08 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.