AMOIL SUPPLIES LIMITED
Overview
| Company Name | AMOIL SUPPLIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03479412 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMOIL SUPPLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AMOIL SUPPLIES LIMITED located?
| Registered Office Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMOIL SUPPLIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AMOIL SUPPLIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for AMOIL SUPPLIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Eileen Frances Brotherton as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven Michael Taylor as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on Feb 10, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angus Ross as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Gerard O'brien as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Conor Joseph Murphy as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Appointment of Mr Daniel Stephen Paul Little as a director on Mar 31, 2017 | 2 pages | AP01 | ||
Who are the officers of AMOIL SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROTHERTON, Eileen Frances | Director | Warrington Road Birchwood WA3 6GR Warrington 1st Floor Allday House England | England | British | 166710420001 | |||||
| LITTLE, Daniel Stephen Paul | Director | Warrington Road Birchwood WA3 6GR Warrington 1st Floor Allday House England | England | British | 229666930001 | |||||
| DAWES, David James | Secretary | 61 Alexandra Street KY1 1HG Kirkcaldy Fife | British | 122964730001 | ||||||
| HARMER, William Russell | Secretary | Barnfield Farm Hullavington SN14 6DR Chippenham Wiltshire | British | 14715450001 | ||||||
| MACKIE, Ian Fraser | Secretary | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 United Kingdom | 173061780001 | |||||||
| ROSS, Angus | Secretary | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 | 209559140001 | |||||||
| STEWART, Jonathan | Secretary | Glenbervie Business Park FK5 4RB Larbert Tryst House Stirlingshire Scotland | 161714200001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIRRELL, Sandra Alison | Director | 8 King Malcolm Close EH10 7JB Edinburgh | United Kingdom | British | 62689800002 | |||||
| COGAN, Terence Patrick | Director | Hengist House Oad Street Borden ME9 8LT Sittingbourne Kent | United Kingdom | Irish | 220140740001 | |||||
| DAWES, David James | Director | Hengist House Oad Street Borden ME9 8LT Sittingbourne Kent | Uk | British | 149349700001 | |||||
| HIGGINS, Gavin Stewart | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent England | Scotland | British | 159143610001 | |||||
| MACKIE, Ian Fraser | Director | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 United Kingdom | United Kingdom | British | 172831440001 | |||||
| MCKINNON, Alexander Mckay | Director | Eskview 17 Cairnbank Road EH26 9DR Penicuik Midlothian Scotland | United Kingdom | Scottish | 61085360002 | |||||
| MURPHY, Conor Jospeh | Director | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 United Kingdom | Ireland | Irish | 272390340001 | |||||
| MURPHY, Donal | Director | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 United Kingdom | Ireland | Irish | 147910070009 | |||||
| NORTHROP, Simon Paul | Director | Hengist House Oad Street Borden ME9 8LT Sittingbourne Kent | United Kingdom | British | 40791240002 | |||||
| NORTHROP, Simon Paul | Director | Birken 26 Abbotsford Road TD1 3DS Galashiels Selkirkshire | United Kingdom | British | 40791240002 | |||||
| O'BRIEN, Edward Gerard | Director | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 | Ireland | Irish | 143484440001 | |||||
| STEWART, Jonathan | Director | Glenbervie Business Park FK5 4RB Larbert Tryst House Stirlingshire Scotland | Northern Ireland | British | 203506280001 | |||||
| TAYLOR, Steven Michael | Director | Warrington Road Birchwood WA3 6GR Warrington 1st Floor Allday House England | England | British | 147409750001 | |||||
| VIAN, Paul Thomas | Director | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 United Kingdom | England | British | 154905040001 |
Who are the persons with significant control of AMOIL SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Certas Energy Uk Limited | Apr 06, 2016 | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0