ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amey Industrial Estate Limited

Amey Industrial Estate Limited is an active company incorporated on 12 September 1989 with the registered office located in Fareham, Hampshire. Amey Industrial Estate Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02421736
Private limited company
Age
36 years
Incorporated 12 September 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (2 months ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
C/O James Todd & Co Furzehall Farm
110 Wickham Road
Fareham
Hampshire
PO16 7JH
England
Address changed on 14 May 2025 (6 months ago)
Previous address was Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1949
Director • British • Lives in UK • Born in May 1971
Director • British • Lives in England • Born in Sep 1948
Mr Robin Keith Beard
PSC • British • Lives in England • Born in Jan 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Williams Trade Supplies Limited
Michael Terence Williams is a mutual person.
Active
Argus Software (UK) Ltd
Nicholas James Wright is a mutual person.
Active
Rookery And Orchard Farms Limited
Robin Keith Beard is a mutual person.
Active
CVS (Commercial Valuers & Surveyors) Limited
Nicholas James Wright is a mutual person.
Active
Circle Software Acquisition Limited
Nicholas James Wright is a mutual person.
Active
Ryan Property Tax Services UK Limited
Nicholas James Wright is a mutual person.
Active
Ryan Property Tax Services UK2 Limited
Nicholas James Wright is a mutual person.
Active
Taliance Limited
Nicholas James Wright is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£23.14K
Increased by £23.14K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.25K
Increased by £1.32K (+6%)
Total Liabilities
-£1.29K
Increased by £71 (+6%)
Net Assets
£21.96K
Increased by £1.25K (+6%)
Debt Ratio (%)
6%
Decreased by 0.01% (-0%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 24 Oct 2025
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Mr Nicholas James Wright Details Changed
2 Months Ago on 20 Aug 2025
Robin Keith Beard Details Changed
2 Months Ago on 20 Aug 2025
Robin Keith Beard Details Changed
2 Months Ago on 20 Aug 2025
Mr Michael Terence Williams Details Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
6 Months Ago on 14 May 2025
Registered Address Changed
6 Months Ago on 29 Apr 2025
Micro Accounts Submitted
1 Year Ago on 4 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Get Credit Report
Discover Amey Industrial Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Oct 2025
Confirmation statement made on 22 August 2025 with updates
Submitted on 8 Sep 2025
Director's details changed for Mr Michael Terence Williams on 20 August 2025
Submitted on 20 Aug 2025
Secretary's details changed for Robin Keith Beard on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Robin Keith Beard on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Nicholas James Wright on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 14 May 2025
Submitted on 14 May 2025
Registered office address changed from Leonard Gold 24 Landport Terrace Portsmouth Hampshire PO1 2RG to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 29 April 2025
Submitted on 29 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year