About

Registered Number: 05617062
Date of Incorporation: 09/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: St Wilfrids Cotton Lane, Cotton, Stoke-On-Trent, ST10 3DP,

 

Based in Stoke-On-Trent, Amos Group Ltd was setup in 2005, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has 2 directors listed as Amos, Dorothy, Amos, Sharon Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMOS, Dorothy 09 July 2013 31 March 2015 1
AMOS, Sharon Louise 18 September 2010 09 July 2013 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 15 August 2019
AAMD - Amended Accounts 29 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 01 September 2017
AD01 - Change of registered office address 10 July 2017
AA01 - Change of accounting reference date 28 June 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 29 March 2016
AD01 - Change of registered office address 04 February 2016
AR01 - Annual Return 08 December 2015
TM02 - Termination of appointment of secretary 10 September 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AA01 - Change of accounting reference date 22 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 November 2013
MR04 - N/A 23 October 2013
MR04 - N/A 23 October 2013
MR04 - N/A 23 October 2013
AP03 - Appointment of secretary 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 May 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
AR01 - Annual Return 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AP03 - Appointment of secretary 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AAMD - Amended Accounts 25 March 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AAMD - Amended Accounts 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 02 January 2008
363a - Annual Return 14 November 2007
225 - Change of Accounting Reference Date 05 March 2007
363a - Annual Return 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge over cash sum 11 March 2011 Fully Satisfied

N/A

Floating charge 11 March 2011 Fully Satisfied

N/A

Legal charge over cash sum 11 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.