UKBizDB.co.uk

AMCO SERVICES EUROPEAN LIMITED

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

This company is commonly known as Amco Services European Limited. The company was founded 12 years ago and was given the registration number 07941608. The firm's registered office is in WORCESTER. You can find them at Unit 15c Blackpole Trading Estate East, Blackpole Road, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMCO SERVICES EUROPEAN LIMITED
Company Number:07941608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2012
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 15c Blackpole Trading Estate East, Blackpole Road, Worcester, Worcestershire, United Kingdom, WR3 8YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director08 February 2012Active
Days Farm, Marlbank Road, Welland, Malvern, England, WR13 6NA

Director08 February 2012Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary08 February 2012Active

People with Significant Control

Mr Paul Richard Andrews
Notified on:01 February 2017
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:01 February 2017
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
Mr Graham Alfred Storry
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Days Farm, Marlbank Road, Malvern, United Kingdom, WR13 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Andrews
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-27Dissolution

Dissolution application strike off company.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Address

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

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type dormant.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download
2015-07-27Accounts

Accounts with accounts type dormant.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Officers

Change person director company with change date.

Download
2014-03-05Accounts

Accounts with accounts type dormant.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.