General information

Name:

Amazed Ltd

Office Address:

King's Cottage Downholme DL11 6AE Richmond

Number: 04847303

Incorporation date: 2003-07-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

04847303 is the registration number used by Amazed Limited. The company was registered as a Private Limited Company on 2003-07-28. The company has been present on the British market for the last 21 years. The enterprise can be reached at King's Cottage Downholme in Richmond. The headquarters' zip code assigned to this location is DL11 6AE. Created as Amazing Rugs, the firm used the business name until 2006-05-09, at which point it was changed to Amazed Limited. This enterprise's SIC code is 90030 meaning Artistic creation. The business latest financial reports were submitted for the period up to 2022/05/31 and the latest annual confirmation statement was released on 2023/07/21.

In order to satisfy their clients, the following limited company is consistently taken care of by a body of two directors who are Madeleine E. and Robert E.. Their support has been of crucial importance to the following limited company since 2003.

  • Previous company's names
  • Amazed Limited 2006-05-09
  • Amazing Rugs Ltd 2003-07-28

Financial data based on annual reports

Company staff

Madeleine E.

Role: Secretary

Appointed: 28 July 2003

Latest update: 16 February 2024

Madeleine E.

Role: Director

Appointed: 28 July 2003

Latest update: 16 February 2024

Robert E.

Role: Director

Appointed: 28 July 2003

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Robert E. owns 1/2 or less of company shares. Madeleine E. owns 1/2 or less of company shares.

Robert E.
Notified on 28 July 2016
Nature of control:
1/2 or less of shares
Madeleine E.
Notified on 28 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 8 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 8 February 2013
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Grooms Cottage Stockeld Park

Post code:

LS22 4AW

City / Town:

Wetherby

HQ address,
2013

Address:

Grooms Cottage Stockeld Park

Post code:

LS22 4AW

City / Town:

Wetherby

Accountant/Auditor,
2013 - 2015

Name:

Richard Smedley Limited

Address:

Oakford House 291 Low Lane Horsforth

Post code:

LS18 5NU

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
  • 13931 : Manufacture of woven or tufted carpets and rugs
20
Company Age

Similar companies nearby