About

Registered Number: 04005299
Date of Incorporation: 31/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 156-158 Drummond Road, Skegness, Lincolnshire, PE25 3EX

 

Amazon Services.com Ltd was registered on 31 May 2000 and are based in Lincolnshire, it has a status of "Active". This business has 4 directors listed as Fox, Hilary, Fox, Ashley Nathan Sydney, Frain-bell, William John, Key, Roger Stephen at Companies House. We don't know the number of employees at Amazon Services.com Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Ashley Nathan Sydney 31 May 2000 - 1
KEY, Roger Stephen 15 March 2002 05 April 2002 1
Secretary Name Appointed Resigned Total Appointments
FOX, Hilary 24 August 2009 - 1
FRAIN-BELL, William John 31 May 2000 20 January 2004 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 13 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 16 October 2009
AP03 - Appointment of secretary 13 October 2009
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 23 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 06 February 2008
363a - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 21 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 24 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 18 June 2003
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
AA - Annual Accounts 28 March 2002
225 - Change of Accounting Reference Date 20 March 2002
363s - Annual Return 23 October 2001
288b - Notice of resignation of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.