Amalgamated (1997) Limited

General information

Name:

Amalgamated (1997) Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 03371942

Incorporation date: 1997-05-16

Dissolution date: 2021-10-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 is the year of the founding of Amalgamated (1997) Limited, the company which was situated at 1 Billing Road, in Northampton. It was registered on 1997-05-16. The company's Companies House Reg No. was 03371942 and the company postal code was NN1 5AL. The firm had been operating on the British market for approximately 24 years up until 2021-10-19.

Elaine B. was this particular firm's managing director, appointed in 2008 in December.

Executives who had control over the firm were as follows: Elaine B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elaine B.

Role: Director

Appointed: 23 December 2008

Latest update: 4 July 2023

David B.

Role: Secretary

Appointed: 16 January 2007

Latest update: 4 July 2023

People with significant control

Elaine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
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 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 30 May 2021
Confirmation statement last made up date 16 May 2020
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 February 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 29 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 November 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Dormant company accounts reported for the period up to Monday 30th September 2019 (AA)
filed on: 5th, May 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016 - 2013

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
24
Company Age

Similar companies nearby

Closest companies