UKBizDB.co.uk

AMACO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amaco Limited. The company was founded 10 years ago and was given the registration number 08772816. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor 5 Temple Square, Temple Street, Liverpool, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AMACO LIMITED
Company Number:08772816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 80100 - Private security activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:3rd Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, Old Hall Street, Liverpool, L3 9HF

Director13 November 2013Active

People with Significant Control

Mr Andrew David Mccutcheon
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:No 1, Old Hall Street, Liverpool, L3 9HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2020-02-11Gazette

Gazette filings brought up to date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Change person director company with change date.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.