Amdale Limited

General information

Name:

Amdale Ltd

Office Address:

C/o Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 02263063

Incorporation date: 1988-05-27

Dissolution date: 2021-12-30

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Amdale began its business in the year 1988 as a Private Limited Company registered with number: 02263063. The firm's registered office was registered in Sheffield at C/o Wilson Field Limited The Manor House. This Amdale Limited firm had been offering its services for at least thirty three years. The registered name of the company was replaced in the year 1995 to Amdale Limited. This enterprise previous registered name was Amdale Wire Erosion Services.

Martin K. was this company's managing director, formally appointed on 1991-12-31.

Martin K. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Amdale Limited 1995-07-24
  • Amdale Wire Erosion Services Limited 1988-05-27

Financial data based on annual reports

Company staff

Dale K.

Role: Secretary

Appointed: 26 February 2006

Latest update: 21 March 2024

Martin K.

Role: Director

Appointed: 31 December 1991

Latest update: 21 March 2024

People with significant control

Martin K.
Notified on 31 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 21 June 2020
Confirmation statement last made up date 07 June 2019
Annual Accounts 28 May 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 28 May 2012
Annual Accounts 15 May 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 May 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Saturday 30th April 2016 (AA)
filed on: 13th, January 2017
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
33
Company Age

Closest Companies - by postcode