Company NameDaniel Amos Builders Limited
DirectorDaniel Amos
Company StatusActive
Company Number05414164
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Daniel Amos
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Fairway
Scarborough
North Yorkshire
YO12 6RJ
Secretary NameMrs Elizabeth Amos
StatusCurrent
Appointed18 May 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address67 Falsgrave Road
Scarborough
YO12 5EA
Secretary NameNadine Amos
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 West Garth Gardens
Cayton
Scarborough
N Yorks
YO11 3SF
Secretary NameElizabeth Rose Hudson
NationalityBritish
StatusResigned
Appointed24 June 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2013)
RoleCompany Director
Correspondence Address27 West Garth Gardens
Cayton
Scarborough
North Yorkshire
YO11 3SF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address67 Falsgrave Road
Scarborough
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Daniel Ross Amos
100.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£2,280
Current Liabilities£8,593

Accounts

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

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 September 2019Registered office address changed from 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB England to 67 Falsgrave Road Scarborough YO12 5EA on 20 September 2019 (1 page)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 21 July 2015 (1 page)
18 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 May 2013Termination of appointment of Elizabeth Hudson as a secretary (1 page)
21 May 2013Termination of appointment of Elizabeth Hudson as a secretary (1 page)
20 May 2013Appointment of Mrs Elizabeth Amos as a secretary (1 page)
20 May 2013Termination of appointment of Nadine Amos as a secretary (1 page)
20 May 2013Appointment of Mrs Elizabeth Amos as a secretary (1 page)
20 May 2013Termination of appointment of Nadine Amos as a secretary (1 page)
19 April 2013Termination of appointment of Elizabeth Hudson as a secretary (1 page)
19 April 2013Termination of appointment of Elizabeth Hudson as a secretary (1 page)
15 April 2013Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 15 April 2013 (1 page)
4 September 2012Director's details changed for Daniel Amos on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Daniel Amos on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Daniel Amos on 4 September 2012 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Daniel Amos on 5 April 2011 (2 pages)
3 May 2011Director's details changed for Daniel Amos on 5 April 2011 (2 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Daniel Amos on 5 April 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page)
30 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 August 2009Return made up to 05/04/09; full list of members (3 pages)
7 August 2009Return made up to 05/04/09; full list of members (3 pages)
2 July 2009Return made up to 05/04/08; full list of members (3 pages)
2 July 2009Return made up to 05/04/08; full list of members (3 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2007New secretary appointed (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2006Return made up to 05/04/06; full list of members (6 pages)
10 April 2006Return made up to 05/04/06; full list of members (6 pages)
2 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
5 April 2005Incorporation (9 pages)
5 April 2005Incorporation (9 pages)