Company NameBrian Amey Designs Limited
DirectorBrian Howard Amey
Company StatusActive
Company Number05732705
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Howard Amey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Mill Lane
Uffington
Shrewsbury
Shropshire
SY4 4SN
Wales
Secretary NameGloria Carol Amey
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThree Gables
Mill Lane Uffington
Shrewsbury
Shropshire
SY4 4SN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brian Howard Amey
50.00%
Ordinary
1 at £1Gloria Carol Amey
50.00%
Ordinary

Financials

Year2014
Net Worth£7,793
Cash£35,194
Current Liabilities£32,537

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Brian Howard Amey on 6 March 2010 (2 pages)
26 March 2010Director's details changed for Brian Howard Amey on 6 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Brian Howard Amey on 6 March 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
10 January 2007Registered office changed on 10/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (1 page)
3 April 2006Director resigned (1 page)
29 March 2006Ad 07/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2006Ad 07/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)