Check the

AMI WINDOWS LIMITED

Company
AMI WINDOWS LIMITED (05758571)

AMI WINDOWS

Phone: 01773 512 129
A⁺ rating

KEY FINANCES

Year
2017
Assets
£30.08k ▲ £15.77k (110.21 %)
Cash
£26.54k ▲ £13.92k (110.39 %)
Liabilities
£29.98k ▲ £7.83k (35.32 %)
Net Worth
£0.09k ▼ £7.94k (-101.17 %)

REGISTRATION INFO

Company name
AMI WINDOWS LIMITED
Company number
05758571
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.amiwindows.co.uk
Phones
01773 512 129
07941 262 622
Registered Address
50 CROSS HILL, CODNOR,
RIPLEY,
DERBYSHIRE,
DE5 9SQ

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

LAST EVENTS

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 200

See Also


Last update 2018

AMI WINDOWS LIMITED DIRECTORS

Andrew Mitchell

  Acting PSC
Appointed
28 March 2006
Occupation
Windows Doors Conservatories I
Role
Director
Age
54
Nationality
British
Address
50 Cross Hill, Codnor, Ripley, Derbyshire, DE5 9SQ
Country Of Residence
England
Name
MITCHELL, Andrew
Notified On
28 February 2017
Nature Of Control
Ownership of shares – 75% or more

Sally Burnett

  Resigned
Appointed
28 March 2006
Resigned
20 April 2006
Role
Secretary
Address
50 Cross Hill, Codnor, Ripley, Derbyshire, DE5 9SQ
Name
BURNETT, Sally

Janet Elizabeth Churm

  Resigned
Appointed
20 April 2006
Resigned
11 December 2006
Role
Secretary
Address
Beechmount 11 New Street, Pilsley, Chesterfield, Derbyshire, S45 8BJ
Name
CHURM, Janet Elizabeth

Andrew Phillip Revill

  Resigned
Appointed
11 December 2006
Resigned
26 July 2013
Role
Secretary
Address
15 Moss Lane, Ripley, Derbyshire, DE5 3LY
Name
REVILL, Andrew Phillip

BRIGHTON SECRETARY LTD

  Resigned
Appointed
28 March 2006
Resigned
28 March 2006
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD

BRIGHTON DIRECTOR LTD

  Resigned
Appointed
28 March 2006
Resigned
28 March 2006
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD

REVIEWS


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