Background WavePink WaveYellow Wave

AMK PETERBOROUGH FRUIT SERVICES LTD (11724620)

AMK PETERBOROUGH FRUIT SERVICES LTD (11724620) is an active UK company. incorporated on 12 December 2018. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). AMK PETERBOROUGH FRUIT SERVICES LTD has been registered for 7 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio, HALLIDAY, David Kerr, Mr., WEST, Andrew John, Mr..

Company Number
11724620
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Riley House Unit 6 Forli Strada, Peterborough, PE7 3HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
FUSTER FERNANDEZ-DELGADO, Amalio, HALLIDAY, David Kerr, Mr., WEST, Andrew John, Mr.
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMK PETERBOROUGH FRUIT SERVICES LTD

AMK PETERBOROUGH FRUIT SERVICES LTD is an active company incorporated on 12 December 2018 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). AMK PETERBOROUGH FRUIT SERVICES LTD was registered 7 years ago.(SIC: 10390)

Status

active

Active since 7 years ago

Company No

11724620

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Riley House Unit 6 Forli Strada Alwalton Peterborough, PE7 3HH,

Previous Addresses

Frans House Fenton Way Chatteris Cambridgeshire PE16 6UP United Kingdom
From: 12 December 2018To: 20 November 2020
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Apr 22
Director Joined
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1980
Director
Appointed 12 Dec 2018

HALLIDAY, David Kerr, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Born April 1977
Director
Appointed 25 Jul 2022

WEST, Andrew John, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1982
Director
Appointed 08 Jul 2019

MUNOZ BERAZA, Alvaro

Resigned
Fenton Way, ChatterisPE16 6UP
Born August 1966
Director
Appointed 12 Dec 2018
Resigned 08 Jul 2019

O'LEARY, Kevin, Mr.

Resigned
Forli Strada, PeterboroughPE7 3HH
Born November 1965
Director
Appointed 07 Oct 2019
Resigned 26 Apr 2022

Persons with significant control

1

Fenton Way, ChatterisPE16 6UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Incorporation Company
12 December 2018
NEWINCIncorporation