Amsric Foods Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Gross Profit£25,797,539 -59.79%
Trade Debtors£8,872,571 +86.92%
Employees£1,789 +7.49%
Operating Profit£2,074,479 -458.35%
Total assets£28,330,466 -6.75%

Details

Company type Private Limited Company, Active
Company Number 02770878
Record last updated Saturday, May 10, 2025 7:32:56 AM UTC
Official Address Friar House Copse Road St Johns Woking Surrey Gu218st Hermitage And Knaphill South
There are 3 companies registered at this street
Locality Hermitage And Knaphill South
Region England
Postal Code GU218ST
Sector food, shop, mobile, stand

Charts

Visits

AMSRIC FOODS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-82018-112024-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 25, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 25, 2025 Appointment of a man as Director and Chief Executive Officer Appointment of a man as Director and Chief Executive Officer
Registry Oct 31, 2024 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Sep 27, 2021 Resignation of 6 people: one Secretary (a man) and one Director (a man) Resignation of 6 people: one Secretary (a man) and one Director (a man)
Registry Sep 27, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 27, 2021 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 27, 2021 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Dec 3, 2018 Appointment of a woman Appointment of a woman
Registry Dec 4, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Apr 12, 2016 Annual accounts Annual accounts
Registry Feb 16, 2016 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 16, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 16, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 16, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Dec 14, 2015 Annual return Annual return
Financials May 11, 2015 Annual accounts Annual accounts
Registry Dec 15, 2014 Annual return Annual return
Registry Dec 5, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Dec 4, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Dec 4, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 1, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 1, 2014 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Aug 29, 2014 Annual accounts Annual accounts
Registry Dec 5, 2013 Annual return Annual return
Registry Jun 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 16, 2013 Annual accounts Annual accounts
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 27, 2012 Annual return Annual return
Registry Nov 21, 2012 Mortgage Mortgage
Financials Sep 3, 2012 Annual accounts Annual accounts
Registry Dec 21, 2011 Annual return Annual return
Registry Sep 13, 2011 Resignation of one Operations & Hr Director and one Director (a man) Resignation of one Operations & Hr Director and one Director (a man)
Registry Sep 13, 2011 Resignation of one Director Resignation of one Director
Financials Apr 11, 2011 Annual accounts Annual accounts
Registry Dec 30, 2010 Annual return Annual return
Registry Oct 7, 2010 Mortgage Mortgage
Financials Aug 31, 2010 Annual accounts Annual accounts
Registry Apr 14, 2010 Change of registered office address Change of registered office address
Registry Dec 30, 2009 Change of particulars for director Change of particulars for director
Registry Dec 30, 2009 Annual return Annual return
Registry Dec 29, 2009 Change of particulars for director Change of particulars for director
Registry Dec 29, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 16, 2009 Mortgage Mortgage
Financials Sep 27, 2009 Annual accounts Annual accounts
Registry Apr 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 30, 2008 Annual return Annual return
Registry Dec 30, 2008 Annual return 2619124... Annual return 2619124...
Registry Dec 30, 2008 Annual return Annual return
Registry Dec 30, 2008 Annual return 2619124... Annual return 2619124...
Registry Dec 30, 2008 Annual return Annual return
Registry Dec 30, 2008 Annual return 2619124... Annual return 2619124...
Registry Dec 30, 2008 Annual return Annual return
Registry Dec 30, 2008 Annual return 2619124... Annual return 2619124...
Registry Dec 30, 2008 Annual return Annual return
Registry Dec 30, 2008 Annual return 2619124... Annual return 2619124...
Registry Dec 30, 2008 Annual return Annual return
Registry Dec 30, 2008 Annual return 2619124... Annual return 2619124...
Registry Dec 30, 2008 Annual return Annual return
Registry Oct 7, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 30, 2008 Annual accounts Annual accounts
Registry Sep 26, 2008 Appointment of a person Appointment of a person
Registry Sep 23, 2008 Appointment of a person 2649669... Appointment of a person 2649669...
Registry Sep 22, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jan 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 18, 2007 Annual return Annual return
Registry Dec 18, 2007 Annual return 1944957... Annual return 1944957...
Registry Dec 18, 2007 Annual return Annual return
Registry Dec 18, 2007 Annual return 1944957... Annual return 1944957...
Registry Dec 18, 2007 Annual return Annual return
Registry Dec 18, 2007 Annual return 1944957... Annual return 1944957...
Registry Dec 18, 2007 Annual return Annual return
Registry Dec 18, 2007 Annual return 1944957... Annual return 1944957...
Registry Dec 18, 2007 Annual return Annual return
Registry Dec 18, 2007 Annual return 1944957... Annual return 1944957...
Registry Dec 18, 2007 Annual return Annual return
Registry Dec 18, 2007 Annual return 1944957... Annual return 1944957...
Registry Dec 18, 2007 Annual return Annual return
Registry Nov 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 5, 2007 Particulars of a mortgage or charge 1879296... Particulars of a mortgage or charge 1879296...
Registry Mar 26, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2007 Annual return Annual return
Registry Jan 4, 2007 Annual return 1801412... Annual return 1801412...
Registry Jan 4, 2007 Annual return Annual return
Registry Jan 4, 2007 Annual return 1801412... Annual return 1801412...
Registry Jan 4, 2007 Annual return Annual return
Registry Jan 4, 2007 Annual return 1801412... Annual return 1801412...
Registry Jan 4, 2007 Annual return Annual return
Registry Jan 4, 2007 Annual return 1801412... Annual return 1801412...
Registry Jan 4, 2007 Annual return Annual return
Registry Jan 4, 2007 Annual return 1801412... Annual return 1801412...
Registry Jan 4, 2007 Annual return Annual return
Registry Jan 4, 2007 Annual return 1801412... Annual return 1801412...
Registry Jan 4, 2007 Annual return Annual return
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Sep 8, 2006 Resignation of a person Resignation of a person
Registry Aug 31, 2006 Resignation of one Proposed Director and one Director (a man) Resignation of one Proposed Director and one Director (a man)
Registry Jun 6, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2006 Particulars of a mortgage or charge 1945498... Particulars of a mortgage or charge 1945498...
Registry Dec 21, 2005 Annual return Annual return
Registry Dec 21, 2005 Annual return 1801829... Annual return 1801829...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)