About

Registered Number: 03647420
Date of Incorporation: 09/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Red Rail Farm, Hoarwithy, Hereford, Herefordshire, HR2 6QT

 

Established in 1998, Amsons Ltd has its registered office in Hereford, Herefordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Hobbs, Andrew John, Hobbs, Stephanie Meryl are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Andrew John 09 October 1998 - 1
HOBBS, Stephanie Meryl 01 January 2000 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 17 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 09 November 2019
CS01 - N/A 21 October 2018
AA01 - Change of accounting reference date 27 September 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 06 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 25 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 16 October 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 20 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
225 - Change of Accounting Reference Date 23 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
395 - Particulars of a mortgage or charge 06 February 1999
287 - Change in situation or address of Registered Office 29 January 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.