Company NameAmala Limited
DirectorJerry Joseph
Company StatusActive
Company Number11021814
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jerry Joseph
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Rainsford Road
Chelmsford
CM1 2QD
Director NameMr Jerry Joseph
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address56 Duke Street
Chelmsford
CM1 1JA
Director NameMr Joseph Antony Jomon
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed07 November 2020(3 years after company formation)
Appointment Duration10 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Rainsford Road
Chelmsford
CM1 2QD

Location

Registered Address8-10 Rainsford Road
Chelmsford
CM1 2QD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

15 November 2020Change of details for Mr Antony Jomon Joseph as a person with significant control on 14 November 2020 (2 pages)
14 November 2020Director's details changed for Mr Joseph Antony Jomon on 14 November 2020 (2 pages)
14 November 2020Registered office address changed from 38 Berwick Avenue Chelmsford CM1 4AS United Kingdom to 8-10 Rainsford Road Chelmsford CM1 2QD on 14 November 2020 (1 page)
9 November 2020Appointment of Mr Joseph Antony Jomon as a director on 7 November 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Termination of appointment of Jerry Joseph as a director on 9 November 2020 (1 page)
28 September 2020Cessation of Jerry Joseph as a person with significant control on 22 August 2020 (1 page)
28 September 2020Notification of Antony Jomon Joseph as a person with significant control on 28 September 2020 (2 pages)
22 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
6 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)