About

Registered Number: 05902179
Date of Incorporation: 10/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Gautam House 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

G.D. Amass & Sons Ltd was founded on 10 August 2006 and are based in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at this business. The company has 3 directors listed as Amass, Craig William Arthur, Amass, Marion, Amass, Gary David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMASS, Marion 10 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
AMASS, Craig William Arthur 01 April 2008 - 1
AMASS, Gary David 10 August 2006 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 14 May 2012
AAMD - Amended Accounts 25 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 02 September 2010
AR01 - Annual Return 29 July 2010
AAMD - Amended Accounts 16 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 03 June 2009
395 - Particulars of a mortgage or charge 28 March 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.