Chatsworth Road
Chesterfield
S40 3AT
Director Name | Robert Ball |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plastic Works Quarry Lane Chatsworth Road Chesterfield Derbyshire S40 3AT |
Director Name | Anna Louise Baldwin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plastic Works Quarry Lane Chatsworth Road Chesterfield Derbyshire S40 3AT |
Director Name | Helia Cristina Simoes Ferraz Mateus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 06 April 2011(10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plastic Works Quarry Lane Chatsworth Road Chestershire Derbyshire S40 3AT |
Director Name | Mr Simon Stewart-Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Director Name | Elizabeth Anne Shepley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plastic Works Quarry Lane Chatsworth Road Chesterfield Derbyshire S40 3AT |
Website | www.amiesplastics.co.uk/ |
---|---|
Telephone | 01246 568046 |
Telephone region | Chesterfield |
Registered Address | Cannon House Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £58,541 |
Cash | £21,384 |
Current Liabilities | £113,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
25 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
12 May 2017 | Termination of appointment of Elizabeth Anne Shepley as a director on 4 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Elizabeth Anne Shepley as a director on 4 March 2017 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Registered office address changed from W.E.Amies & Company Limited Quarry Lane Chatsworth Road Chesterfield S40 3AT to Cannon House Rutland Road Sheffield S3 8DP on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from W.E.Amies & Company Limited Quarry Lane Chatsworth Road Chesterfield S40 3AT to Cannon House Rutland Road Sheffield S3 8DP on 24 June 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
4 October 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
4 October 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Appointment of Anna Louise Baldwin as a director (3 pages) |
13 February 2012 | Appointment of Elizabeth Anne Shepley as a director (4 pages) |
13 February 2012 | Appointment of Helia Cristina Simoes Ferraz Mateus as a director (5 pages) |
13 February 2012 | Appointment of Robert Ball as a director (3 pages) |
13 February 2012 | Appointment of Elizabeth Anne Shepley as a director (4 pages) |
13 February 2012 | Appointment of Anna Louise Baldwin as a director (3 pages) |
13 February 2012 | Appointment of Robert Ball as a director (3 pages) |
13 February 2012 | Appointment of Helia Cristina Simoes Ferraz Mateus as a director (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
28 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Incorporation (21 pages) |
7 June 2010 | Incorporation (21 pages) |