Ammica Solutions Limited

General information

Name:

Ammica Solutions Ltd

Office Address:

Parker House Tanyard Lane DA5 1AH Bexley

Number: 08434696

Incorporation date: 2013-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ammica Solutions is a company with it's headquarters at DA5 1AH Bexley at Parker House. The firm has been in existence since 2013 and is established as reg. no. 08434696. The firm has been actively competing on the British market for eleven years now and the last known state is active. The company debuted under the business name City Facility Solutions, though for the last three years has operated under the business name Ammica Solutions Limited. This business's classified under the NACE and SIC code 41202 meaning Construction of domestic buildings. The company's most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-01-07.

In order to be able to match the demands of its clientele, the company is permanently being improved by a body of two directors who are John C. and Nigel L.. Their successful cooperation has been of prime importance to the following company since March 2021.

  • Previous company's names
  • Ammica Solutions Limited 2021-08-25
  • City Facility Solutions Ltd 2013-03-07

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 27 March 2021

Latest update: 16 April 2024

Nigel L.

Role: Director

Appointed: 27 March 2021

Latest update: 16 April 2024

People with significant control

Executives with significant control over the firm are: Nigel L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel L.
Notified on 16 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 27 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Ceased on 27 March 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-03-07
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 October 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 January 2016
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sun, 7th Jan 2024 (CS01)
filed on: 24th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
11
Company Age

Closest Companies - by postcode