Background WavePink WaveYellow Wave

AMOIL SUPPLIES LIMITED (03479412)

AMOIL SUPPLIES LIMITED (03479412) is an active UK company. incorporated on 11 December 1997. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMOIL SUPPLIES LIMITED has been registered for 28 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
03479412
Status
active
Type
ltd
Incorporated
11 December 1997
Age
28 years
Address
1st Floor Allday House Warrington Road, Warrington, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMOIL SUPPLIES LIMITED

AMOIL SUPPLIES LIMITED is an active company incorporated on 11 December 1997 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMOIL SUPPLIES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03479412

LTD Company

Age

28 Years

Incorporated 11 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

1st Floor Allday House Warrington Road Birchwood Warrington, WA3 6GR,

Previous Addresses

302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG
From: 19 July 2011To: 10 February 2023
Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT
From: 11 December 1997To: 19 July 2011
Timeline

28 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BROTHERTON, Eileen Frances

Active
Warrington Road, WarringtonWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Warrington Road, WarringtonWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

DAWES, David James

Resigned
61 Alexandra Street, KirkcaldyKY1 1HG
Secretary
Appointed 02 Jul 2007
Resigned 24 Mar 2011

HARMER, William Russell

Resigned
Barnfield Farm, ChippenhamSN14 6DR
Secretary
Appointed 11 Dec 1997
Resigned 02 Jul 2007

MACKIE, Ian Fraser

Resigned
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

ROSS, Angus

Resigned
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 30 Jun 2011
Resigned 30 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1997
Resigned 11 Dec 1997

BIRRELL, Sandra Alison

Resigned
8 King Malcolm Close, EdinburghEH10 7JB
Born March 1965
Director
Appointed 02 Jul 2007
Resigned 18 Feb 2010

COGAN, Terence Patrick

Resigned
Hengist House Oad Street, SittingbourneME9 8LT
Born January 1963
Director
Appointed 23 Dec 2009
Resigned 18 Feb 2010

DAWES, David James

Resigned
Hengist House Oad Street, SittingbourneME9 8LT
Born October 1957
Director
Appointed 18 Feb 2010
Resigned 24 Mar 2011

HIGGINS, Gavin Stewart

Resigned
Oad Street, SittingbourneME9 8LT
Born September 1977
Director
Appointed 24 Mar 2011
Resigned 30 Jun 2011

MACKIE, Ian Fraser

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MCKINNON, Alexander Mckay

Resigned
Eskview 17 Cairnbank Road, PenicuikEH26 9DR
Born January 1943
Director
Appointed 11 Dec 1997
Resigned 23 Dec 2009

MURPHY, Conor Jospeh

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born July 1972
Director
Appointed 30 Jun 2011
Resigned 30 Sept 2017

MURPHY, Donal

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 30 Jun 2011
Resigned 03 Dec 2015

NORTHROP, Simon Paul

Resigned
Hengist House Oad Street, SittingbourneME9 8LT
Born May 1958
Director
Appointed 23 Dec 2009
Resigned 30 Jun 2011

NORTHROP, Simon Paul

Resigned
Birken, GalashielsTD1 3DS
Born May 1958
Director
Appointed 15 Oct 1998
Resigned 02 Jul 2007

O'BRIEN, Edward Gerard

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Sept 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 30 Jun 2011
Resigned 30 Sept 2012

TAYLOR, Steven Michael

Resigned
Warrington Road, WarringtonWA3 6GR
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 30 Mar 2023

VIAN, Paul Thomas

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 30 Jun 2011
Resigned 30 Jun 2011

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Legacy
13 October 2011
MG02MG02
Change Account Reference Date Company Current Shortened
21 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Termination Director Company
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Legacy
23 March 2010
MG02MG02
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Resolution
3 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Auditors Resignation Company
14 January 2010
AUDAUD
Resolution
8 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
24 December 2009
MG01MG01
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
353353
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
16 November 2007
288cChange of Particulars
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Resolution
28 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
5 January 1998
225Change of Accounting Reference Date
Legacy
22 December 1997
88(2)R88(2)R
Legacy
17 December 1997
288bResignation of Director or Secretary
Incorporation Company
11 December 1997
NEWINCIncorporation