UKBizDB.co.uk

AMRC MANAGEMENT LIMITED

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

This company is commonly known as Amrc Management Limited. The company was founded 17 years ago and was given the registration number 06178502. The firm's registered office is in ROTHERHAM. You can find them at Amrc With Boeing, Wallis Way, Rotherham, South Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMRC MANAGEMENT LIMITED
Company Number:06178502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Amrc With Boeing, Wallis Way, Rotherham, South Yorkshire, S60 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallis Way, Catcliffe, Rotherham, S60 5TZ

Secretary01 April 2014Active
The Amrc, Rolls Royce Factory Of The Future, Wallis Way, Rotherham, United Kingdom, S60 5TZ

Director03 April 2017Active
Wallis Way, Catcliffe, Rotherham, S60 5TZ

Director01 December 2019Active
., 13 Brook Street, Whiston, Rotherham, S60 4HU

Secretary01 December 2008Active
21, Queen Street, Leeds, LS1 2TW

Corporate Secretary22 March 2007Active
., White Cottage, Main Street, Styrrup, D11 8NB

Director01 December 2008Active
4, Ranmoor Crescent, Sheffield, S10 3GU

Director01 December 2008Active
Firth Court, Western Bank, Sheffield, United Kingdom, S10 2TN

Director03 April 2017Active
Walkington Park, Little Weighton Road, Walkington, Beverley, HU17 8SP

Director01 December 2008Active
55, Carr Bank Lane, Sheffield, S11 7FB

Director01 December 2008Active
27 Dalewood Road, Sheffield, S8 0EB

Director01 December 2008Active
21 Queen Street, Leeds, LS1 2TW

Corporate Director22 March 2007Active

People with Significant Control

University Of Sheffield
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Firth Court, Western Bank, Sheffield, England, S10 2TN
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 (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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-17Dissolution

Dissolution application strike off company.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-18Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-06-05Resolution

Resolution.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.