AMERICAS 1 LLP
- Legal registered address
- TEMPUS TAX LTD NETLEY HOUSE SHERE ROAD GOMSHALL GUILDFORD SURREY GU5 9QA Copied!
Current company directors
ADAMS, GLYN HOWARD
ALLEN, STEPHEN ANDREW
BARNESS, ANTHONY
BROADBENT, GLENNIS CAROLYN
BROADBENT, JOHN FRANCIS
BROADBENT, ALLAN
DALE, JAMES JORDAN
ETM DM1 LTD
ETM DM2 LTD
FOSTER, DAVID ALAN
GALLAGHER, CRAIG EDWARD
GAYLER, MARK IAN
HILLHOUSE, ROBERT WILLIAM ALEXANDER
JACKSON, IAN JAMES
JIVA, MOHAMMED HASSAN
KENNEDY, JONATHAN MICHAEL
KIRKPATRICK, JAMES MCLELLAN
KNIGHT, PAUL ARTHUR JOHN
MARSON, PETER NICHOLAS
MCNUTT, Alexander Samuel
PATEL, HITENDRAKUMAR
SALAKO, DAVID
VINCENT, ROGER WILLIAM JAMES
VINCENT, GREGORY FINBARR
View full details of company directors- Company number
- OC312338 Copied!
- Incorporated on
- 19 March 2005
Accounts
Latest annual accounts were to 5 April 2018
Annual accounts are overdue
The next annual accounts were due by 31 December 2019
The next annual accounts were due by 31 December 2019
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 19 March 2018
Confirmation statement is overdue
The confirmation statement was due by 2 April 2019
The confirmation statement was due by 2 April 2019
Nature of business (SIC)
None known
Previous company names
Name | Date previous name changed |
---|---|
CHINA CARBON 1 LLP | 25 October 2005 |
Latest company documents
Date | Description |
---|---|
10/08/1910 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/06/1911 June 2019 | FIRST GAZETTE |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
16/06/1816 June 2018 | DISS40 (DISS40(SOAD)) |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company