Ame Bioscience Limited

General information

Name:

Ame Bioscience Ltd

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 04958410

Incorporation date: 2003-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ame Bioscience Limited with the registration number 04958410 has been a part of the business world for 21 years. The Private Limited Company is located at Union House, 111 New Union Street, Coventry and their area code is CV1 2NT. The enterprise's SIC and NACE codes are 74909 - Other professional, scientific and technical activities not elsewhere classified. Ame Bioscience Ltd released its account information for the financial period up to 2022-11-30. The company's most recent confirmation statement was released on 2022-11-10.

This company has 1 director at the moment overseeing the following limited company, specifically Alister E. who has been utilizing the director's obligations since 2003-11-10. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skillset of Inger R. as a secretary since November 2003.

Alister E. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Inger R.

Role: Secretary

Appointed: 10 November 2003

Latest update: 21 April 2024

Alister E.

Role: Director

Appointed: 10 November 2003

Latest update: 21 April 2024

People with significant control

Alister E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 July 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 March 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 August 2013
Annual Accounts 4 June 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

HQ address,
2013

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

HQ address,
2014

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

HQ address,
2015

Address:

Dalton House 60 Windsor Avenue

Post code:

SW19 2RR

HQ address,
2016

Address:

The Apex 2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
20
Company Age

Closest Companies - by postcode