AMOIL SUPPLIES LIMITED

AMOIL SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMOIL SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03479412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AMOIL SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AMOIL SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for AMOIL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Appointment of Mrs Eileen Frances Brotherton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Steven Michael Taylor as a director on Mar 30, 2023

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Angus Ross as a secretary on Oct 27, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Edward Gerard O'brien as a director on Sep 30, 2017

    1 pagesTM01

    Termination of appointment of Conor Joseph Murphy as a director on Sep 30, 2017

    1 pagesTM01

    Appointment of Mr Daniel Stephen Paul Little as a director on Mar 31, 2017

    2 pagesAP01

    Who are the officers of AMOIL SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROTHERTON, Eileen Frances
    Warrington Road
    Birchwood
    WA3 6GR Warrington
    1st Floor Allday House
    England
    Director
    Warrington Road
    Birchwood
    WA3 6GR Warrington
    1st Floor Allday House
    England
    EnglandBritish166710420001
    LITTLE, Daniel Stephen Paul
    Warrington Road
    Birchwood
    WA3 6GR Warrington
    1st Floor Allday House
    England
    Director
    Warrington Road
    Birchwood
    WA3 6GR Warrington
    1st Floor Allday House
    England
    EnglandBritish229666930001
    DAWES, David James
    61 Alexandra Street
    KY1 1HG Kirkcaldy
    Fife
    Secretary
    61 Alexandra Street
    KY1 1HG Kirkcaldy
    Fife
    British122964730001
    HARMER, William Russell
    Barnfield Farm
    Hullavington
    SN14 6DR Chippenham
    Wiltshire
    Secretary
    Barnfield Farm
    Hullavington
    SN14 6DR Chippenham
    Wiltshire
    British14715450001
    MACKIE, Ian Fraser
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    Secretary
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    173061780001
    ROSS, Angus
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    Secretary
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    209559140001
    STEWART, Jonathan
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Secretary
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    161714200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRRELL, Sandra Alison
    8 King Malcolm Close
    EH10 7JB Edinburgh
    Director
    8 King Malcolm Close
    EH10 7JB Edinburgh
    United KingdomBritish62689800002
    COGAN, Terence Patrick
    Hengist House Oad Street
    Borden
    ME9 8LT Sittingbourne
    Kent
    Director
    Hengist House Oad Street
    Borden
    ME9 8LT Sittingbourne
    Kent
    United KingdomIrish220140740001
    DAWES, David James
    Hengist House Oad Street
    Borden
    ME9 8LT Sittingbourne
    Kent
    Director
    Hengist House Oad Street
    Borden
    ME9 8LT Sittingbourne
    Kent
    UkBritish149349700001
    HIGGINS, Gavin Stewart
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    England
    Director
    Oad Street
    Borden
    ME9 8LT Sittingbourne
    Hengist House
    Kent
    England
    ScotlandBritish159143610001
    MACKIE, Ian Fraser
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    United KingdomBritish172831440001
    MCKINNON, Alexander Mckay
    Eskview 17 Cairnbank Road
    EH26 9DR Penicuik
    Midlothian
    Scotland
    Director
    Eskview 17 Cairnbank Road
    EH26 9DR Penicuik
    Midlothian
    Scotland
    United KingdomScottish61085360002
    MURPHY, Conor Jospeh
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    IrelandIrish272390340001
    MURPHY, Donal
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    IrelandIrish147910070009
    NORTHROP, Simon Paul
    Hengist House Oad Street
    Borden
    ME9 8LT Sittingbourne
    Kent
    Director
    Hengist House Oad Street
    Borden
    ME9 8LT Sittingbourne
    Kent
    United KingdomBritish40791240002
    NORTHROP, Simon Paul
    Birken
    26 Abbotsford Road
    TD1 3DS Galashiels
    Selkirkshire
    Director
    Birken
    26 Abbotsford Road
    TD1 3DS Galashiels
    Selkirkshire
    United KingdomBritish40791240002
    O'BRIEN, Edward Gerard
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    Director
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    IrelandIrish143484440001
    STEWART, Jonathan
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Northern IrelandBritish203506280001
    TAYLOR, Steven Michael
    Warrington Road
    Birchwood
    WA3 6GR Warrington
    1st Floor Allday House
    England
    Director
    Warrington Road
    Birchwood
    WA3 6GR Warrington
    1st Floor Allday House
    England
    EnglandBritish147409750001
    VIAN, Paul Thomas
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    United Kingdom
    EnglandBritish154905040001

    Who are the persons with significant control of AMOIL SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Certas Energy Uk Limited
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    Cheshire
    United Kingdom
    Apr 06, 2016
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    302
    Cheshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register England And Wales
    Registration Number04168225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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