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..
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 | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 23 February 2011 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 17 February 2017 | Active |
Yew Trees, Main Street, North Aberford, United Kingdom, LS25 3AA | Director | 26 September 2011 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 25 November 2020 | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 01 July 2012 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 23 February 2011 | Active |
43 Longley Farm View, Longley, Sheffield, S5 7JX | Secretary | 14 August 1998 | Active |
Hazeldean Green Moor, Wortley, Sheffield, S35 7DQ | Secretary | - | Active |
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA | Secretary | 05 November 1999 | Active |
291, Carter Knowle Road, Sheffield, S11 9FY | Secretary | 22 September 1997 | Active |
10 St Leonards Road, Chesham Bois, Amersham, HP6 6DT | Director | 19 June 1992 | Active |
67 Oxcroft Lane, Bolsover, Chesterfield, S44 6DJ | Director | - | Active |
3 Furrow Close, Rothley, Leicester, LE7 7RQ | Director | 16 April 2003 | Active |
21c Hill Drive, High Ackworth, Pontefract, WF7 7LQ | Director | 20 October 1993 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 24 July 2019 | Active |
Walnut House, Main Street, Newton Kyme, Tadcaster, LS24 9LS | Director | 04 October 1999 | Active |
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA | Director | 13 November 2003 | Active |
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA | Director | 13 November 2003 | Active |
2 Netherby Manor, 27 Dore Road, Sheffield, S17 3NA | Director | 25 August 1993 | Active |
6 Woodland Park, Glynneath, Neath, SA11 5AY | Director | - | Active |
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA | Director | 23 February 2011 | Active |
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 | Director | 01 July 2012 | Active |
Hazeldean Green Moor, Wortley, Sheffield, S35 7DQ | Director | 25 August 1993 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 16 April 2008 | Active |
Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA | Director | 06 May 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Officers | Change corporate director company with change date. | Download |
2022-07-22 | Officers | Change corporate secretary company with change date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-07-04 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.