UKBizDB.co.uk

AMCO RAIL LIMITED

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

This company is commonly known as Amco Rail Limited. The company was founded 30 years ago and was given the registration number 02885603. 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 99999 - Dormant Company.

Company Information

Name:AMCO RAIL LIMITED
Company Number:02885603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director24 July 2019Active
Yew Trees, Main Street North, Aberford, Leeds, England, LS25 3AA

Director30 September 2016Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director23 February 2011Active
1 Charterhouse Close, Oakwood, Derby, DE21 2AX

Secretary09 May 1994Active
15 Marlborough Square, Ilkley, LS29 8PU

Secretary28 May 1997Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Secretary19 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 January 1994Active
The Firs Farmhouse Main Street, Illston On The Hill, Leicester, LE7 9EG

Director09 May 1994Active
Yew Trees, Main Street North, Aberford, LS25 3AA

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

Director07 January 2000Active
Yew Trees, Main Street North, Aberford, Leeds, United Kingdom, LS25 3AA

Director01 July 2013Active
59 Pledwick Crescent, Sandal, Wakefield, WF2 6DQ

Director09 May 1994Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director14 August 1998Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director23 February 2011Active
291, Carter Knowle Road, Sheffield, S11 9FY

Director28 August 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director07 January 1994Active

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
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-07Dissolution

Dissolution application strike off company.

Download
2023-07-13Capital

Capital statement capital company with date currency figure.

Download
2023-07-13Capital

Legacy.

Download
2023-07-13Insolvency

Legacy.

Download
2023-07-13Resolution

Resolution.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change corporate director company with change date.

Download
2022-07-22Officers

Change corporate secretary company with change date.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-18Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.