Company NameAmica Limited
DirectorSydney Snowball
Company StatusActive
Company Number02005768
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years ago)
Previous NameFantalk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sydney Snowball
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(8 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameMr David Edward Nathan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address125 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HU
Secretary NameSarah Elisabeth Manning
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address5 Kenpas Highway
Coventry
West Midlands
CV3 6AZ
Secretary NameMr David Ronald Allen
NationalityBritish
StatusResigned
Appointed17 March 1995(8 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Sea Winnings Way
South Shields
Tyne & Wear
NE33 3NS

Contact

Websitemodrec-na.com
Email address[email protected]
Telephone0191 2584451
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Modrec International LTD
99.99%
Ordinary
1 at £1Sydney Snowball
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Charges

19 July 1988Delivered on: 29 July 1988
Satisfied on: 3 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
9 May 2017Director's details changed for Sidney Snowball on 1 April 2017 (2 pages)
9 May 2017Director's details changed for Sidney Snowball on 1 April 2017 (2 pages)
28 April 2017Director's details changed (2 pages)
28 April 2017Director's details changed (2 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15,000
(3 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15,000
(3 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,000
(3 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,000
(3 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,000
(3 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 October 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
7 October 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000
(4 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Sidney Snowball on 5 April 2010 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Sidney Snowball on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Sidney Snowball on 5 April 2010 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Return made up to 05/04/08; full list of members (3 pages)
23 May 2008Return made up to 05/04/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 05/04/07; no change of members (6 pages)
12 June 2007Return made up to 05/04/07; no change of members (6 pages)
15 February 2007Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
15 February 2007Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2005Return made up to 05/04/05; full list of members (6 pages)
10 June 2005Return made up to 05/04/05; full list of members (6 pages)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 May 2003Return made up to 05/04/03; full list of members (6 pages)
9 May 2003Return made up to 05/04/03; full list of members (6 pages)
19 June 2002Return made up to 05/04/02; full list of members (6 pages)
19 June 2002Return made up to 05/04/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 June 2001Registered office changed on 22/06/01 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
22 June 2001Registered office changed on 22/06/01 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
1 May 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
12 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 July 2000Return made up to 05/04/00; full list of members (6 pages)
13 July 2000Return made up to 05/04/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 June 1999Return made up to 05/04/99; full list of members (6 pages)
10 June 1999Return made up to 05/04/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 July 1998Return made up to 05/04/98; no change of members (4 pages)
22 July 1998Return made up to 05/04/98; no change of members (4 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 June 1997Return made up to 05/04/97; no change of members (4 pages)
9 June 1997Return made up to 05/04/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
12 July 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
3 May 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
23 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
9 May 1995Return made up to 05/04/95; full list of members
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1995Return made up to 05/04/95; full list of members
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 125 queen victoria road sheffield S17 4HU (1 page)
11 April 1995Registered office changed on 11/04/95 from: 125 queen victoria road sheffield S17 4HU (1 page)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)