Company NameAmara Fashions Limited
DirectorsStuart George Hillard and Charles Nicholas Poulter
Company StatusActive
Company Number07650260
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stuart George Hillard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitsend Cottage Mill Lane Hemingborough
Selby
North Yorkshire
YO8 6QX
Director NameMr Charles Nicholas Poulter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitsend Cottage Mill Lane
Hemingborough
Selby
North Yorkshire
YO8 6QX
Secretary NameMr Charles Nicholas Poulter
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWitsend Cottage Mill Lane Hemingborough
Selby
North Yorkshire
YO8 6QX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressWillow Farm
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton

Shareholders

51 at £1Charles Poulter
51.00%
Ordinary
49 at £1Stuart Hillard
49.00%
Ordinary

Financials

Year2014
Net Worth£3,293
Cash£4,837
Current Liabilities£1,544

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (6 pages)
29 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
3 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
6 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
27 July 2017Notification of Charles Nicholas Poulter as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
27 July 2017Notification of Charles Nicholas Poulter as a person with significant control on 27 July 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
5 July 2012Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 27 May 2011
  • GBP 100
(3 pages)
5 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of John Cowdry as a director (1 page)
8 June 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
8 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 June 2011 (1 page)
8 June 2011Appointment of Mr Stuart George Hillard as a director (2 pages)
8 June 2011Appointment of Mr Charles Nicholas Poulter as a secretary (2 pages)
8 June 2011Appointment of Mr Stuart George Hillard as a director (2 pages)
8 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 June 2011 (1 page)
8 June 2011Appointment of Mr Charles Nicholas Poulter as a secretary (2 pages)
8 June 2011Appointment of Mr Charles Nicholas Poulter as a director (2 pages)
8 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 June 2011 (1 page)
8 June 2011Appointment of Mr Charles Nicholas Poulter as a director (2 pages)
8 June 2011Termination of appointment of John Cowdry as a director (1 page)
8 June 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
27 May 2011Incorporation (34 pages)
27 May 2011Incorporation (34 pages)