Company NameAmazeller Ltd
DirectorPhilip John Molyneux
Company StatusActive
Company Number08516698
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip John Molyneux
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Timberfields Road
Saughall
Chester
CH1 6AP
Wales
Secretary NameMr Philip Molyneux
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address35 Timberfields Road
Saughall
Chester
Cheshire
CH1 6AP
Wales

Contact

Websitewww.harleyskincare.com

Location

Registered Address15 Willow Hey
Saughall
Chester
Cheshire
CH1 6BW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington
Built Up AreaSaughall
Address Matches2 other UK companies use this postal address

Shareholders

880 at £1Philip Molyneux
88.00%
Ordinary
120 at £1Martin Pinkard
12.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
12 April 2019Secretary's details changed for Mr Philip Molyneux on 11 April 2019 (1 page)
11 April 2019Change of details for Mr Philip John Molyneux as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Philip John Molyneux on 11 April 2019 (2 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 February 2019Registered office address changed from 2 Grange Cottages Parkgate Road Chester CH1 6NQ to 35 Timberfields Road Saughall Chester CH1 6AP on 14 February 2019 (1 page)
20 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000
(3 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000
(3 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Philip Molyneux on 1 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Philip Molyneux on 1 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Director's details changed for Mr Philip Molyneux on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 2 Grange Cottages Parkgate Road Chester CH1 6NQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 2 Grange Cottages Parkgate Road Chester CH1 6NQ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 2 Grange Cottages Parkgate Road Chester CH1 6NQ on 1 May 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
28 April 2014Director's details changed for Mr Philip Molyneux on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Philip Molyneux on 28 April 2014 (2 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)