Chertsey
Surrey
KT16 8LA
Director Name | Mr Andy Wighton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2023(15 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Stuart Charles Cole |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 West Ridge Bourne End Buckinghamshire SL8 5BU |
Director Name | Shaun Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sheringham Road Branksome Poole Dorset BH12 1NR |
Secretary Name | Morag Ann Cole |
---|---|
Status | Resigned |
Appointed | 18 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2010) |
Role | Company Director |
Correspondence Address | 19 West Ridge Bourne End Buckinghamshire SL8 5BU |
Director Name | Robert Kaziewicz |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Prospect Drive Davenham Northwich Cheshire CW9 8JS |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 April 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Secretary Name | Robin Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 April 2023) |
Role | Company Director |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | amariplastics.com |
---|---|
Email address | [email protected] |
Registered Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Amari Plastics PLC 90.00% Ordinary A |
---|---|
10 at £1 | Amari Plastics PLC 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£130,617 |
Current Liabilities | £130,617 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
5 February 2009 | Delivered on: 11 February 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 December 2020 | Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017 (2 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Termination of appointment of Morag Cole as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Stuart Cole as a director (2 pages) |
15 July 2010 | Termination of appointment of Shaun Thompson as a director (2 pages) |
15 July 2010 | Termination of appointment of Robert Kaziewicz as a director (2 pages) |
15 July 2010 | Appointment of David Whittow Williams as a director (3 pages) |
15 July 2010 | Appointment of Robin Michael Howard as a director (3 pages) |
15 July 2010 | Termination of appointment of Shaun Thompson as a director (2 pages) |
15 July 2010 | Appointment of Robin Michael Howard as a secretary (3 pages) |
15 July 2010 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom on 15 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Robert Kaziewicz as a director (2 pages) |
15 July 2010 | Appointment of David Whittow Williams as a director (3 pages) |
15 July 2010 | Appointment of Robin Michael Howard as a director (3 pages) |
15 July 2010 | Appointment of Robin Michael Howard as a secretary (3 pages) |
15 July 2010 | Termination of appointment of Morag Cole as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Stuart Cole as a director (2 pages) |
4 March 2010 | Director's details changed for Stuart Charles Cole on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Shaun Thompson on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Stuart Charles Cole on 4 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Robert Kaziewicz on 4 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Shaun Thompson on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Kaziewicz on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Kaziewicz on 4 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Stuart Charles Cole on 4 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Shaun Thompson on 4 February 2010 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Change of share class name or designation (3 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Change of share class name or designation (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
26 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
22 October 2009 | Appointment of Robert Kaziewicz as a director (2 pages) |
22 October 2009 | Appointment of Robert Kaziewicz as a director (2 pages) |
12 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
18 June 2008 | Registered office changed on 18/06/2008 from 19 west ridge bourne end SL8 5BU (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 19 west ridge bourne end SL8 5BU (1 page) |
25 April 2008 | Director appointed shaun thompson logged form (2 pages) |
25 April 2008 | Director appointed shaun thompson logged form (2 pages) |
18 April 2008 | Ad 07/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 April 2008 | Ad 07/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
19 March 2008 | Director appointed shaun thompson (1 page) |
19 March 2008 | Secretary appointed morag ann cole (1 page) |
19 March 2008 | Director appointed stuart charles cole (1 page) |
19 March 2008 | Secretary appointed morag ann cole (1 page) |
19 March 2008 | Director appointed shaun thompson (1 page) |
19 March 2008 | Director appointed stuart charles cole (1 page) |
18 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
18 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
4 February 2008 | Incorporation (13 pages) |
4 February 2008 | Incorporation (13 pages) |