Company Information for AMINO LIMITED
Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NORFOLK, NR7 0HR,
|
Company Registration Number
04172523
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMINO LIMITED | |
Legal Registered Office | |
Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NORFOLK NR7 0HR Other companies in NR7 | |
Company Number | 04172523 | |
---|---|---|
Company ID Number | 04172523 | |
Date formed | 2001-03-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 31/12/2023 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-14 07:21:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Amino (International) Limited | Unknown | Company formed on the 2020-04-14 | ||
AMINO (UK) CONSULTING LIMITED | 153 GREAT ANCOATS STREET MANCHESTER UNITED KINGDOM M4 6DN | Dissolved | Company formed on the 2013-06-18 | |
AMINO 1 LLC | 428 YORKTOWN BLVD LOCUST GROVE VA 22508 | Active | Company formed on the 2011-08-01 | |
AMINO 365 LIMITED | 32 THREADNEEDLE STREET LONDON EC2R 8AW | Active - Proposal to Strike off | Company formed on the 2022-12-01 | |
AMINO ACID CAPITAL LLC | Delaware | Unknown | ||
AMINO ACIDS SUPPLIER CO., LIMITED | Unknown | Company formed on the 2017-06-01 | ||
Amino Acid | 110 16th Street Suite 1300 Denver CO 80202 | Delinquent | Company formed on the 2012-01-24 | |
AMINO ACID SOLUTIONS, INC. | 11 EAST 44TH STREET, 19 FLOOR New York NEW YORK NY 10017 | Active | Company formed on the 2004-08-20 | |
AMINO ACIDS INCORPORATED | California | Unknown | ||
AMINO ACID AND BOTANICAL LLC | New Jersey | Unknown | ||
AMINO ACID SCIENCE LIMITED | 239-241 Kennington Lane London SE11 5QU | Active | Company formed on the 2019-04-04 | |
AMINO ACID TECHNOLOGY INC | British Columbia | Active | Company formed on the 2023-03-07 | |
AMINO ACQUISITION SUB INC | Delaware | Unknown | ||
AMINO ACTIVE INTERNATIONAL PTY LTD | Active | Company formed on the 2006-01-18 | ||
AMINO AIRCOND SERVICES | Singapore | Dissolved | Company formed on the 2008-09-13 | |
AMINO ALLIED CHEMICALS PRIVATE LIMITED | SUNDER NIVAS VASANT CHOWK LALDARVAJU AHMEDABAD Gujarat | DORMANT | Company formed on the 1989-09-28 | |
AMINO AM LTD CO. | 3505 DANBURY DR AMARILLO TX 79109 | Active | Company formed on the 2022-04-08 | |
AMINO AS | Ekraveien 5C OSLO 0756 | Active | Company formed on the 2002-02-06 | |
Amino Assets Inc. | Delaware | Unknown | ||
Amino Balls Inc. | 21 Skelton Street Etobicoke Ontario M8V 3W3 | Active | Company formed on the 2020-10-27 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL EDWARD MONKS |
||
NIGEL EDWARD MONKS |
||
DEEPAK RAJ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE RUITER |
Director | ||
NEIL EDWARD PILLING |
Director | ||
NEIL EDWARD PILLING |
Director | ||
ROGER MICHAEL ILLSLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMINO PR LTD | Director | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Current accounting period extended from 30/09/22 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TALA NICOLA MONKS | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK RAJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
CH01 | Director's details changed for Ms Tala Nicola Monks on 2019-03-05 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/09/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | RE-INC ORD SH 14/07/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 14/08/18 | |
CC04 | Statement of company's objects | |
RES11 | Resolutions passed:
| |
PSC04 | Change of details for Nigel Edward Monks as a person with significant control on 2018-07-14 | |
PSC02 | Notification of Hm & Co Holdings Ltd as a person with significant control on 2018-07-14 | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 14/07/18 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED MS TALA NICOLA MONKS | |
CH01 | Director's details changed for Deepak Raj on 2018-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR | |
PSC04 | Change of details for Nigel Edward Monks as a person with significant control on 2018-03-05 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE RUITER | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JULIE RUITER | |
AP01 | DIRECTOR APPOINTED DEEPAK RAJ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD PILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD PILLING | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL EDWARD PILLING | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041725230003 | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 05/03/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL EDWARD MONKS / 28/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD MONKS / 28/02/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD MONKS / 01/03/2012 | |
AR01 | 05/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL EDWARD MONKS / 01/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD MONKS / 03/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 42 NOEL MURLESS DRIVE NEWMARKET CB8 7SA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL EDWARD MONKS / 03/12/2010 | |
AR01 | 05/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM BANK CHAMBERS 26A HIGH STREET ELY CAMBRIDGESHIRE CB7 4JU | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL PILLING | |
363a | RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: CLEVELAND HOUSE 39 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8DT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/01--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LTD | ||
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMINO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Preston City Council | |
|
PROFESSIONAL FEES - GENERAL |
Preston City Council | |
|
PROFESSIONAL FEES - GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |