UKBizDB.co.uk

AMCO GROUP LIMITED

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

This company is commonly known as Amco Group Limited. The company was founded 16 years ago and was given the registration number 06476276. 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 70100 - Activities of head offices.

Company Information

Name:AMCO GROUP LIMITED
Company Number:06476276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Yew Trees, Main Street North, Aberford, Leeds, England, LS25 3AA

Director30 September 2016Active
Yew Trees, Main Street North, Aberford, LS25 3AA

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

Corporate Director23 February 2011Active
8 Eden Gardens, Leeds, LS4 2TQ

Secretary24 January 2008Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Secretary28 February 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary17 January 2008Active
5 Prospect Terrace, Horsforth, Leeds, LS18 4AE

Director24 January 2008Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director24 July 2019Active
8 St Helens Gardens, Adel, Leeds, LS16 8BT

Director11 April 2008Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director23 February 2011Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director28 February 2008Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director23 February 2011Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director28 February 2008Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director23 February 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 January 2008Active

People with Significant Control

Amco Group Holdings 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

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
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation 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
2020-01-22Confirmation statement

Confirmation statement with no updates.

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
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

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
2018-06-26Incorporation

Memorandum articles.

Download
2018-06-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.