General information

Name:

Amarevida Ltd

Office Address:

Kings Chambers Queens Cross High Street DY1 1QT Dudley

Number: 03085775

Incorporation date: 1995-07-31

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This Amarevida Limited company has been operating offering its services for at least twenty nine years, having started in 1995. Registered under the number 03085775, Amarevida is categorised as a Private Limited Company located in Kings Chambers Queens Cross, Dudley DY1 1QT. This firm currently known as Amarevida Limited, was previously listed as Stockbridge International. The change has occurred in 2017-09-27. This firm's SIC code is 21100 which stands for Manufacture of basic pharmaceutical products. The latest filed accounts documents describe the period up to 2017-06-30 and the most current confirmation statement was submitted on 2018-08-11.

We have 1 managing director now leading the limited company, specifically Roger H. who has been carrying out the director's duties since 1995-07-31. The limited company had been led by Anthony S. till twenty five years ago. What is more a different director, specifically Tara M. quit in March 2012. To provide support to the directors, the limited company has been utilizing the expertise of Sally-Anne H. as a secretary for the last twelve years.

  • Previous company's names
  • Amarevida Limited 2017-09-27
  • Stockbridge International Limited 1995-07-31

Financial data based on annual reports

Company staff

Sally-Anne H.

Role: Secretary

Appointed: 13 March 2012

Latest update: 26 March 2024

Roger H.

Role: Director

Appointed: 31 July 1995

Latest update: 26 March 2024

People with significant control

Executives who control the firm include: Roger H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sally-Anne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roger H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sally-Anne H.
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 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 25 August 2019
Confirmation statement last made up date 11 August 2018
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 August 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2017-06-30 (AA)
filed on: 29th, September 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Faraday Drive

Post code:

WV15 5BA

City / Town:

Bridgnorth

HQ address,
2013

Address:

Faraday Drive

Post code:

WV15 5BA

City / Town:

Bridgnorth

Search other companies

Services (by SIC Code)

  • 21100 : Manufacture of basic pharmaceutical products
  • 20140 : Manufacture of other organic basic chemicals
28
Company Age

Similar companies nearby

Closest companies