UKBizDB.co.uk

AMALGAMATED CONSTRUCTION LTD

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

This company is commonly known as Amalgamated Construction Ltd. The company was founded 53 years ago and was given the registration number 00995892. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:AMALGAMATED CONSTRUCTION LTD
Company Number:00995892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1970
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary23 February 2011Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director17 February 2017Active
Yew Trees, Main Street, North Aberford, United Kingdom, LS25 3AA

Director26 September 2011Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director25 November 2020Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director01 July 2012Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director23 February 2011Active
43 Longley Farm View, Longley, Sheffield, S5 7JX

Secretary14 August 1998Active
Hazeldean Green Moor, Wortley, Sheffield, S35 7DQ

Secretary-Active
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA

Secretary05 November 1999Active
291, Carter Knowle Road, Sheffield, S11 9FY

Secretary22 September 1997Active
10 St Leonards Road, Chesham Bois, Amersham, HP6 6DT

Director19 June 1992Active
67 Oxcroft Lane, Bolsover, Chesterfield, S44 6DJ

Director-Active
3 Furrow Close, Rothley, Leicester, LE7 7RQ

Director16 April 2003Active
21c Hill Drive, High Ackworth, Pontefract, WF7 7LQ

Director20 October 1993Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director24 July 2019Active
Walnut House, Main Street, Newton Kyme, Tadcaster, LS24 9LS

Director04 October 1999Active
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA

Director13 November 2003Active
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA

Director13 November 2003Active
2 Netherby Manor, 27 Dore Road, Sheffield, S17 3NA

Director25 August 1993Active
6 Woodland Park, Glynneath, Neath, SA11 5AY

Director-Active
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA

Director23 February 2011Active
Caolisport House 21 Copp Hill Lane, Budleigh Salterton, EX9 6DX

Director-Active
59 Pledwick Crescent, Sandal, Wakefield, WF2 6DQ

Director-Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director01 July 2012Active
Hazeldean Green Moor, Wortley, Sheffield, S35 7DQ

Director25 August 1993Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director16 April 2008Active
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA

Director06 May 2003Active

People with Significant Control

Amco Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yew Trees, Main Street North, Leeds, England, LS25 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Officers

Change corporate director company with change date.

Download
2022-07-22Officers

Change corporate secretary company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-12-18Address

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

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-07-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.