Warning: file_put_contents(c/b89b9bb82d87258c93c85917e20c29f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Amco Investment Holdings Limited, B3 1UP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMCO INVESTMENT HOLDINGS LIMITED

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

This company is commonly known as Amco Investment Holdings Limited. The company was founded 16 years ago and was given the registration number 06548095. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMCO INVESTMENT HOLDINGS LIMITED
Company Number:06548095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 2008
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:79 Caroline Street, Birmingham, B3 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Secretary18 August 2008Active
Danefields, Chelford Road, Somerford, Congleton, England, CW12 4QD

Director01 October 2009Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director28 March 2008Active
Days Farm, Marlbank Road, Welland, Malvern, WR13 6NA

Director17 July 2008Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Secretary28 March 2008Active
Danefields Chelford Road, Somerford, Congleton, CW12 4QD

Director17 July 2008Active

People with Significant Control

Mr Paul Richard Andrews
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Alfred Storry
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Days Farm, Marlbank Road, Malvern, England, WR13 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-01-14Gazette

Gazette dissolved liquidation.

Download
2021-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-14Address

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

Download
2020-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-05Resolution

Resolution.

Download
2020-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Resolution

Resolution.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Accounts

Accounts with accounts type group.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Address

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

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type group.

Download
2016-05-08Accounts

Accounts with accounts type group.

Download
2016-04-05Officers

Appoint person director company with name date.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download
2016-01-04Accounts

Change account reference date company previous extended.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.