Check the

AMUZO LIMITED

Company
AMUZO LIMITED (04215813)

AMUZO

Phone: +44 (0)1202 767 300
A⁺ rating

KEY FINANCES

Year
2017
Assets
£676.32k ▲ £224.12k (49.56 %)
Cash
£214.4k ▼ £-6.82k (-3.08 %)
Liabilities
£427.21k ▲ £249.39k (140.25 %)
Net Worth
£249.12k ▼ £-25.27k (-9.21 %)

REGISTRATION INFO

Company name
AMUZO LIMITED
Company number
04215813
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.amuzo.com
Phones
+44 (0)1202 767 300
01202 767 300
+44 (0)7968 848 732
07968 848 732
Registered Address
PARKWAY HOUSE,
26 AVENUE ROAD,
BOURNEMOUTH,
BH2 5SL

ECONOMIC ACTIVITIES

62012
Business and domestic software development

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Mar 2017
Satisfaction of charge 042158130003 in full
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Aug 2016
Previous accounting period shortened from 30 June 2016 to 30 April 2016

CHARGES

25 March 2014
Status
Satisfied on 13 March 2017
Delivered
31 March 2014
Persons entitled
Creative England Limited
Description
Notification of addition to or amendment of charge…

16 July 2007
Status
Outstanding
Delivered
19 July 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

28 June 2002
Status
Satisfied on 11 March 2014
Delivered
16 July 2002
Persons entitled
Mr Andrew Francis Noonan
Description
All interest in the deposit account for £2,500 under the…

See Also


Last update 2018

AMUZO LIMITED DIRECTORS

Stuart William Sawyer

  Acting
Appointed
21 June 2016
Role
Secretary
Address
Parkway House, 26 Avenue Road, Bournemouth, BH2 5SL
Name
SAWYER, Stuart William

Michael John Hawkyard

  Acting
Appointed
14 May 2001
Occupation
Company Director
Role
Director
Age
50
Nationality
Uk
Address
Parkway House, 26 Avenue Road, Bournemouth, England, BH2 5SL
Country Of Residence
England
Name
HAWKYARD, Michael John

Jacqueline Kennedy

  Acting
Appointed
21 June 2016
Occupation
Coo
Role
Director
Age
56
Nationality
British
Address
Parkway House, 26 Avenue Road, Bournemouth, BH2 5SL
Country Of Residence
England
Name
KENNEDY, Jacqueline

Peter Ian Phillips

  Acting
Appointed
07 January 2015
Occupation
Company Director
Role
Director
Age
76
Nationality
English
Address
Parkway House, 26 Avenue Road, Bournemouth, England, BH2 5SL
Country Of Residence
England
Name
PHILLIPS, Peter Ian

Adrian Emmett Smith

  Acting
Appointed
07 January 2015
Occupation
Company Director
Role
Director
Age
59
Nationality
English
Address
Parkway House, 26 Avenue Road, Bournemouth, England, BH2 5SL
Country Of Residence
England
Name
SMITH, Adrian Emmett

Peter Dylan Unsworth

  Acting
Appointed
21 June 2016
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
Parkway House, 26 Avenue Road, Bournemouth, BH2 5SL
Country Of Residence
England
Name
UNSWORTH, Peter Dylan

Paul Gillham

  Resigned
Appointed
14 August 2003
Resigned
12 May 2016
Occupation
Company Director
Role
Secretary
Nationality
Uk
Address
Parkway House, 26 Avenue Road, Bournemouth, England, BH2 5SL
Name
GILLHAM, Paul

Michael John Hawkyard

  Resigned
Appointed
14 May 2001
Resigned
14 August 2003
Role
Secretary
Address
Flat 5 Fairways, 34 Queens Park West Drive, Bournemouth, Dorset, BH8 9DD
Name
HAWKYARD, Michael John

ONLINE CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
14 May 2001
Resigned
14 May 2001
Role
Secretary
Address
Octagon House, Fir Road Bramhall, Stockport, Cheshire, SK7 2NP
Name
ONLINE CORPORATE SECRETARIES LIMITED

Kevin Crain

  Resigned
Appointed
01 August 2013
Resigned
26 March 2014
Occupation
Company Executive
Role
Director
Age
52
Nationality
British
Address
Unit 5, St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, United Kingdom, BH2 6LA
Country Of Residence
United Kingdom
Name
CRAIN, Kevin

Robert John Fell

  Resigned
Appointed
14 May 2001
Resigned
15 July 2013
Occupation
Company Director
Role
Director
Age
50
Nationality
Canadian
Address
Unit 5 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA
Country Of Residence
Canada
Name
FELL, Robert John

ONLINE NOMINEES LIMITED

  Resigned
Appointed
14 May 2001
Resigned
14 May 2001
Role
Director
Address
Octagon House, Fir Road, Bramhall, Stockport, Cheshire, SK7 2NP
Name
ONLINE NOMINEES LIMITED

John Denston White

  Resigned
Appointed
01 March 2004
Resigned
22 November 2013
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Unit 5 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA
Country Of Residence
United Kingdom
Name
WHITE, John Denston

REVIEWS


Check The Company
Excellent according to the company’s financial health.