General information

Name:

Amax Ltd

Office Address:

C/o Frost Group Limited Court House The Old Police Station South Street LE65 1BS Ashby-de-la-zouch

Number: 08184157

Incorporation date: 2012-08-17

Dissolution date: 2022-06-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/o Frost Group Limited Court House The Old Police Station, Ashby-de-la-zouch LE65 1BS Amax Limited was a Private Limited Company with 08184157 Companies House Reg No. The firm was started on Friday 17th August 2012. Amax Limited had been prospering in the business for at least ten years.

Mansur S. was the following company's director, assigned to lead the company in 2012 in August.

Executives who had control over the firm were as follows: Mansur S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Ambereen S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ambereen S.

Role: Secretary

Appointed: 17 August 2012

Latest update: 13 December 2022

Mansur S.

Role: Director

Appointed: 17 August 2012

Latest update: 13 December 2022

People with significant control

Mansur S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Ambereen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 28 September 2020
Confirmation statement last made up date 17 August 2019
Annual Accounts
Start Date For Period Covered By Report 17 August 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 6th March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6th March 2015
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 19th April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 29th April 2014
Date Approval Accounts 29th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

495 Green Lanes

Post code:

N13 4BS

City / Town:

Palmers Green

HQ address,
2014

Address:

495 Green Lanes

Post code:

N13 4BS

City / Town:

Palmers Green

HQ address,
2015

Address:

495 Green Lanes

Post code:

N13 4BS

City / Town:

Palmers Green

HQ address,
2016

Address:

495 Green Lanes

Post code:

N13 4BS

City / Town:

Palmers Green

Accountant/Auditor,
2016 - 2015

Name:

Avraam Associates Limited

Address:

495 Green Lanes

Post code:

N13 4BS

City / Town:

Palmers Green

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Closest Companies - by postcode