About

Registered Number: 04785275
Date of Incorporation: 03/06/2003 (21 years ago)
Company Status: Active
Registered Address: Alpha House, 96 City Road, Bradford, West Yorkshire, BD8 8ES

 

Established in 2003, Amsgro Ltd are based in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Suryakant 15 December 2011 - 1
COOK, Dennis Leslie 03 June 2003 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Bernard Mark 15 December 2011 - 1
HAYGARTH - FARRER, Charles David 03 June 2003 01 October 2005 1
MCDONALD, Bernard Mark 01 October 2005 17 September 2008 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
PSC05 - N/A 17 June 2019
AA - Annual Accounts 27 September 2018
SH19 - Statement of capital 08 August 2018
RESOLUTIONS - N/A 19 July 2018
RESOLUTIONS - N/A 19 July 2018
RESOLUTIONS - N/A 19 July 2018
RESOLUTIONS - N/A 19 July 2018
RESOLUTIONS - N/A 19 July 2018
RESOLUTIONS - N/A 19 July 2018
RESOLUTIONS - N/A 19 July 2018
SH06 - Notice of cancellation of shares 19 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2018
CAP-SS - N/A 19 July 2018
SH08 - Notice of name or other designation of class of shares 19 July 2018
SH03 - Return of purchase of own shares 19 July 2018
PSC02 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
SH01 - Return of Allotment of shares 12 July 2018
PSC07 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
PSC02 - N/A 12 July 2018
SH01 - Return of Allotment of shares 11 July 2018
SH01 - Return of Allotment of shares 11 July 2018
CS01 - N/A 10 June 2018
MR01 - N/A 13 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 15 December 2011
AP03 - Appointment of secretary 15 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 July 2011
AA01 - Change of accounting reference date 29 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.