Company NameAmigos Trading Ltd
DirectorDavid Ford
Company StatusActive
Company Number10278053
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr David Ford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(4 years after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address25 Kinross Close
Harrow
HA3 0UE
Director NameMr Nail Al-Chafey
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleManager
Country of ResidenceSweden
Correspondence AddressFlat 5 High Mead
Harrow
HA1 2TX
Director NameMr Abdullah Fashwal
Date of BirthJune 1992 (Born 31 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2017(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Headstone Gardens
Harrow
HA2 6PW

Location

Registered Address40 Headstone Gardens
Harrow
HA2 6PW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
2 June 2023Amended total exemption full accounts made up to 31 July 2022 (4 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (3 pages)
20 July 2020Director's details changed for Mr David Ford on 15 July 2020 (2 pages)
17 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
15 July 2020Termination of appointment of Abdullah Fashwal as a director on 15 July 2020 (1 page)
15 July 2020Cessation of Abdullah Fashwal as a person with significant control on 15 July 2020 (1 page)
15 July 2020Notification of David Ford as a person with significant control on 15 July 2020 (2 pages)
15 July 2020Appointment of Mr David Ford as a director on 15 July 2020 (2 pages)
3 July 2020Registered office address changed from Flat 5 High Mead Harrow HA1 2TX England to 40 Headstone Gardens Harrow HA2 6PW on 3 July 2020 (1 page)
31 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 August 2018Notification of Abdullah Fashwal as a person with significant control on 1 August 2018 (2 pages)
22 August 2018Withdrawal of a person with significant control statement on 22 August 2018 (2 pages)
3 May 2018Amended total exemption full accounts made up to 31 July 2017 (9 pages)
14 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
14 August 2017Termination of appointment of Nail Al-Chafey as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Nail Al-Chafey as a director on 14 August 2017 (1 page)
13 August 2017Appointment of Mr Abdullah Fashwal as a director on 11 August 2017 (2 pages)
13 August 2017Appointment of Mr Abdullah Fashwal as a director on 11 August 2017 (2 pages)
29 January 2017Registered office address changed from 184 Francis Road Harrow Middlesex HA1 2RB United Kingdom to Flat 5 High Mead Harrow HA1 2TX on 29 January 2017 (1 page)
29 January 2017Registered office address changed from 184 Francis Road Harrow Middlesex HA1 2RB United Kingdom to Flat 5 High Mead Harrow HA1 2TX on 29 January 2017 (1 page)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)