Company NameAmeens Limited
DirectorKemal Guclu
Company StatusActive
Company Number09172338
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kemal Guclu
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Baltic Quays Mill Road
Gateshead
Tyne And Wear
NE8 3QY
Director NameMr Andrew Charles Rixon Sanctuary
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Bold Street
Altrincham
WA14 2EH

Location

Registered Address35 Groat Market
Newcastle Upon Tyne
NE1 1UG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

9 December 2014Delivered on: 12 December 2014
Persons entitled: Andrew Sanctuary

Classification: A registered charge
Outstanding

Filing History

11 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (3 pages)
28 November 2022Registered office address changed from 143 Baltic Quays Mill Road Gateshead NE8 3QY England to 35 Groat Market Newcastle upon Tyne NE1 1UG on 28 November 2022 (1 page)
10 October 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
4 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
24 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 July 2020Termination of appointment of Andrew Charles Rixon Sanctuary as a director on 1 July 2019 (1 page)
30 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2018Cessation of Andrew Charles Rixon Sanctuary as a person with significant control on 1 September 2018 (1 page)
27 October 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 September 2016Registered office address changed from 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ to 143 Baltic Quays Mill Road Gateshead NE8 3QY on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ to 143 Baltic Quays Mill Road Gateshead NE8 3QY on 28 September 2016 (1 page)
27 September 2016Director's details changed for Mr Andrew Charles Rixon Sanctuary on 24 December 2015 (2 pages)
27 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
27 September 2016Director's details changed for Mr Andrew Charles Rixon Sanctuary on 24 December 2015 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Registered office address changed from 13 Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom to 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 13 Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom to 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ on 9 November 2015 (1 page)
6 November 2015Director's details changed for Mr Kemal Guclu on 29 May 2015 (2 pages)
6 November 2015Director's details changed for Mr Kemal Guclu on 29 May 2015 (2 pages)
12 December 2014Registration of charge 091723380001, created on 9 December 2014 (30 pages)
12 December 2014Registration of charge 091723380001, created on 9 December 2014 (30 pages)
12 December 2014Registration of charge 091723380001, created on 9 December 2014 (30 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 100
(15 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 100
(15 pages)