Ami Structural Limited

DataGardener
live
Micro

Ami Structural Limited

09370877Private Limited With Share Capital

The Old Court House, North Trade Road, Battle, TN330EX
Incorporated

31/12/2014

Company Age

11 years

Directors

1

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Ami Structural Limited (09370877) is a private limited with share capital incorporated on 31/12/2014 (11 years old) and registered in battle, TN330EX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/12/2014
TN330EX
1 employees

Financial Overview

Total Assets

£888.1K

Liabilities

£317.8K

Net Assets

£570.3K

Cash

£543.8K

Key Metrics

1

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Capital Cancellation Shares
Category:Capital
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2023
Capital Return Purchase Own Shares
Category:Capital
Date:08-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Capital Cancellation Shares
Category:Capital
Date:31-12-2021
Capital Return Purchase Own Shares
Category:Capital
Date:31-12-2021
Capital Cancellation Shares
Category:Capital
Date:29-11-2021
Capital Return Purchase Own Shares
Category:Capital
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Capital Cancellation Shares
Category:Capital
Date:16-12-2020
Capital Return Purchase Own Shares
Category:Capital
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2018
Capital Allotment Shares
Category:Capital
Date:04-01-2018
Capital Cancellation Shares
Category:Capital
Date:04-01-2018
Capital Return Purchase Own Shares
Category:Capital
Date:04-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-05-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Capital Allotment Shares
Category:Capital
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2015
Incorporation Company
Category:Incorporation
Date:31-12-2014

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date29/08/2025
Latest Accounts30/04/2025

Trading Addresses

2 The Firs Northiam Road, Staplecross, Robertsbridge, East Sussex, TN325QL
The Old Court House, North Trade Road, Battle, TN330EXRegistered

Related Companies

1

Contact

The Old Court House, North Trade Road, Battle, TN330EX