AMICO BUSINESS SOLUTIONS LTD

AMICO BUSINESS SOLUTIONS LTD

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

    Company NameAMICO BUSINESS SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06809389
    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 AMICO BUSINESS SOLUTIONS LTD?

    • Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is AMICO BUSINESS SOLUTIONS LTD located?

    Registered Office Address
    343 City Road
    EC1V 1LR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMICO BUSINESS SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    FUELOGIC LTDMar 09, 2016Mar 09, 2016
    FUELOGIC FUELCARDS LTDMay 18, 2012May 18, 2012
    FUELOGIC LTDFeb 04, 2009Feb 04, 2009

    What are the latest accounts for AMICO BUSINESS SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AMICO BUSINESS SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for AMICO BUSINESS SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    21 pagesAA

    Registration of charge 068093890004, created on Feb 06, 2025

    20 pagesMR01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Registration of charge 068093890003, created on Feb 06, 2025

    11 pagesMR01

    Director's details changed for Miss Katie Ann Farthing on Nov 22, 2024

    2 pagesCH01

    Appointment of Ms Gemma Stones as a director on Nov 22, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Katie Ann Farthing as a director on Aug 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor, Tintagel House London Road Kelvedon Colchester CO5 9BP England to 343 City Road London EC1V 1LR on Jan 03, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Ukay House Inworth Road Feering Colchester Uk CO5 9SE England to Ground Floor, Tintagel House London Road Kelvedon Colchester CO5 9BP

    1 pagesAD02

    Director's details changed for Mr Antonio Iameo on Feb 22, 2021

    2 pagesCH01

    Change of details for Mr Anthony Iameo as a person with significant control on Feb 22, 2021

    2 pagesPSC04

    Registered office address changed from Hadleigh Depot Lady Lane Industrial Estate Crockatt Road Hadleigh Suffolk IP7 6rd England to Ground Floor, Tintagel House London Road Kelvedon Colchester CO5 9BP on Feb 23, 2021

    1 pagesAD01

    Registered office address changed from Knight House Inworth Road Feering Colchester CO5 9SE England to Hadleigh Depot Lady Lane Industrial Estate Crockatt Road Hadleigh Suffolk IP7 6rd on Sep 03, 2020

    1 pagesAD01

    Termination of appointment of Charley Ann Kedar as a director on Apr 19, 2020

    1 pagesTM01

    Registration of charge 068093890002, created on Apr 23, 2020

    6 pagesMR01

    Unaudited abridged accounts made up to Jun 30, 2019

    13 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of AMICO BUSINESS SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IAMEO, Antonio
    Church Road
    Elmswell
    IP30 9DY Bury St. Edmunds
    Knight Manor
    England
    Director
    Church Road
    Elmswell
    IP30 9DY Bury St. Edmunds
    Knight Manor
    England
    EnglandBritishDirector51263210007
    SLEVIN, Katie Ann
    London Road
    Kelvedon
    CO5 9BP Colchester
    Ground Floor Tintagel House
    England
    Director
    London Road
    Kelvedon
    CO5 9BP Colchester
    Ground Floor Tintagel House
    England
    EnglandBritishManaging Director311931260002
    STONES, Gemma
    London Road
    Kelvedon
    CO5 9BP Colchester
    Ground Floor, Tintagel House
    England
    Director
    London Road
    Kelvedon
    CO5 9BP Colchester
    Ground Floor, Tintagel House
    England
    EnglandBritishSales Director329648960001
    UKAY FUELS LTD
    Inworth Road
    Feering
    CO5 9SE Colchester
    Ukay House
    United Kingdom
    Secretary
    Inworth Road
    Feering
    CO5 9SE Colchester
    Ukay House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06809389
    136088740002
    DAVIES, Michael
    Margaretting Road
    Writtle
    CM1 3HF Chelmsford
    20
    Essex
    Director
    Margaretting Road
    Writtle
    CM1 3HF Chelmsford
    20
    Essex
    EnglandBritishManager137759280001
    HICKFORD, Paul Norman
    Inworth Road
    Feering
    CO5 9SE Kelledon
    Ukay House
    Essex
    England
    Director
    Inworth Road
    Feering
    CO5 9SE Kelledon
    Ukay House
    Essex
    England
    EnglandBritishDirector75197510002
    HUNTER, Criag
    Inworth Road
    Feering
    CO5 9SE Kelledon
    Ukay House
    Essex
    England
    Director
    Inworth Road
    Feering
    CO5 9SE Kelledon
    Ukay House
    Essex
    England
    EnglandBritishDirector154958610001
    KEDAR, Charley Ann
    Inworth Road
    Feering
    CO5 9SE Colchester
    Knight House
    England
    Director
    Inworth Road
    Feering
    CO5 9SE Colchester
    Knight House
    England
    EnglandBritishDirector207946650001
    SONGOUR, Emre
    Inworth Road
    Feering
    CO5 9SE Kelledon
    Ukay House
    Essex
    England
    Director
    Inworth Road
    Feering
    CO5 9SE Kelledon
    Ukay House
    Essex
    England
    United KingdomBritishDirector154958830001
    UKAY FUELS TRANSPORT & TRADING LTD
    Inworth Road
    CO5 9SE Feering
    Ukay House
    Essex
    Director
    Inworth Road
    CO5 9SE Feering
    Ukay House
    Essex
    136088750001

    Who are the persons with significant control of AMICO BUSINESS SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Iameo
    City Road
    EC1V 1LR London
    343
    England
    Apr 06, 2016
    City Road
    EC1V 1LR London
    343
    England
    No
    Nationality: British
    Country of Residence: England
    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