Company NameAmercit (UK) Limited
Company StatusActive
Company Number04494676
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Charles Washington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillhouse Close
Billericay
Essex
CM12 0BB
Director NameMr John Scott Watson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9
Valentines Road
Ilford
Essex
IG1 4RZ
Director NameMr John Andrew Rodwell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(1 year after company formation)
Appointment Duration20 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address73 Lukins Drive
Dunmow
Essex
CM6 1XQ
Secretary NameMr John Andrew Rodwell
StatusCurrent
Appointed13 October 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressChester Hall Lane Chester Hall Lane
Basildon
SS14 3DQ
Director NameJohn Alan Rodwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Vicarage Road
Hornchurch
Essex
RM12 4AT
Director NameJohn Rodwell
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Vicarage Road
Hornchurch
Essex
RM12 4AT
Secretary NameJohn Rodwell
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Vicarage Road
Hornchurch
Essex
RM12 4AT
Secretary NameRoger Ward Saunders
NationalityBritish
StatusResigned
Appointed12 August 2002(2 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 2002)
RoleCompany Director
Correspondence Address12 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameMr Simon Surinder Pal Grewal
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2005)
RoleFood Technologist
Country of ResidenceUnited Kingdom
Correspondence Address336 Cranbrook Road
Ilford
Essex
IG2 6EP
Secretary NameMr John Rodwell
NationalityBritish
StatusResigned
Appointed22 November 2002(4 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wentworth Close
Bournemouth
Dorset
BH5 2DZ

Contact

Websiteamercit.co.uk

Location

Registered AddressChester Hall Lane
Basildon
SS14 3DQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Cranbrook Citrus LTD
50.00%
Ordinary
500 at £1Noram International Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,296,030
Current Liabilities£2,309,133

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
14 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 June 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
26 June 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
22 November 2010Appointment of Mr John Andrew Rodwell as a secretary (1 page)
22 November 2010Appointment of Mr John Andrew Rodwell as a secretary (1 page)
22 November 2010Termination of appointment of John Rodwell as a secretary (1 page)
22 November 2010Termination of appointment of John Rodwell as a secretary (1 page)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Return made up to 25/07/09; full list of members (4 pages)
29 July 2009Return made up to 25/07/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2007Return made up to 25/07/07; no change of members (7 pages)
30 July 2007Return made up to 25/07/07; no change of members (7 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
3 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Registered office changed on 24/05/06 from: unit 2 carlton court grainger road southend on sea essex SS2 5BZ (1 page)
24 May 2006Registered office changed on 24/05/06 from: unit 2 carlton court grainger road southend on sea essex SS2 5BZ (1 page)
4 November 2005Accounts for a small company made up to 30 September 2004 (9 pages)
4 November 2005Accounts for a small company made up to 30 September 2004 (9 pages)
15 August 2005Return made up to 25/07/05; full list of members (8 pages)
15 August 2005Return made up to 25/07/05; full list of members (8 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
3 August 2004Return made up to 25/07/04; full list of members (8 pages)
3 August 2004Return made up to 25/07/04; full list of members (8 pages)
21 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
27 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
27 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
7 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2002Incorporation (12 pages)
25 July 2002Incorporation (12 pages)