Active
Company Information for AMELCO UK LIMITED
162-164 HIGH STREET, RAYLEIGH, ESSEX, SS6 7BS,
|
Company Registration Number
05726453
Private Limited Company
Active |
Company Name | |
---|---|
AMELCO UK LIMITED | |
Legal Registered Office | |
162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS Other companies in TN3 | |
Company Number | 05726453 | |
---|---|---|
Company ID Number | 05726453 | |
Date formed | 2006-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB909875474 |
Last Datalog update: | 2024-03-07 03:18:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AUKER HUTTON SECRETARIES LIMITED |
||
DAMIAN RUSSELL WALTON |
||
NATALIE JANE WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUKER HUTTON LIMITED |
Company Secretary | ||
NATALIE WALTON |
Company Secretary | ||
DAMIAN RUSSELL WALTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIPA SERVICES LIMITED | Company Secretary | 2018-02-27 | CURRENT | 2015-02-26 | Liquidation | |
ROWE PIGS LIMITED | Company Secretary | 2018-02-13 | CURRENT | 1978-02-15 | Active | |
439 BR (COMMERCIAL) LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
P.J. MERCER AGENCIES LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2009-11-24 | Active | |
439 BR LIMITED | Company Secretary | 2017-10-08 | CURRENT | 2015-10-07 | Liquidation | |
BEVERLY LANDAIS LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2016-09-15 | Active | |
PJPN SERVICES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2014-10-02 | Active | |
ECLARE MANAGEMENT LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2016-09-30 | Active | |
THE WHISKY SOURCE LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
FUEL PROPERTIES LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
IDC CONSULT LIMITED | Company Secretary | 2017-04-14 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
TERRY COODE CONSULTING LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
T A K K LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
MAPLE MANAGEMENT LIMITED | Company Secretary | 2017-02-28 | CURRENT | 1998-02-27 | Active | |
FLOW TUNBRIDGE WELLS LIMITED | Company Secretary | 2017-02-28 | CURRENT | 2006-02-27 | Active | |
ADE RESEARCH AND DEVELOPMENT LTD | Company Secretary | 2017-02-26 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
ARMADILLO SHIELD LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2009-02-23 | Active | |
ANTHONY LANE DESIGN CONSULTANCY LIMITED | Company Secretary | 2017-02-16 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
IDC REAL ESTATE LIMITED | Company Secretary | 2017-02-04 | CURRENT | 2011-02-03 | Active | |
J BENSON CONSULTANCY LIMITED | Company Secretary | 2016-10-18 | CURRENT | 2013-03-14 | Active | |
GOLDEN INGOT LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2011-02-03 | Active | |
AMK TECHNOLOGIES LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2013-09-18 | Active | |
DEBRA PRICE ASSOCIATES LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2015-09-15 | Active | |
GREY & BLACK LTD. | Company Secretary | 2016-08-31 | CURRENT | 2014-12-22 | Active - Proposal to Strike off | |
SOLAR SPECTRUM LIMITED | Company Secretary | 2016-08-06 | CURRENT | 2010-08-04 | Active | |
IDC DEVELOP LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-05-17 | Active | |
GOLDCARE OFFICE SYSTEMS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-03-31 | Dissolved 2016-08-16 | |
A & T ENTERPRISES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-06-19 | Dissolved 2017-01-31 | |
GSA ASSOCIATES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-05-18 | Dissolved 2017-04-11 | |
CUTTLEFISH PUBLISHING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-06-28 | Dissolved 2017-04-18 | |
BATCHMORE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-10-24 | Dissolved 2017-07-25 | |
DADONE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2008-12-02 | Dissolved 2017-11-21 | |
AMANDA EASTER DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-06-04 | Dissolved 2018-01-16 | |
BROOKCOURT SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-02-08 | Active | |
DAVEY LAMP LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-02-11 | Active | |
LINGLEY HOUSE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-03-23 | Liquidation | |
ANDREE ASSOCIATES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-03-08 | Active | |
EXTRA BUSINESS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-05-09 | Active | |
ATL UTILITIES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-05-23 | Active | |
JL UTILITIES UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2006-10-26 | Active | |
GARRARD KING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2008-05-29 | Active | |
CIRCE DEVELOPMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-03-15 | Active | |
ESSENTIAL LIVING (WARLINGHAM) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-10-17 | Active | |
ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-11-02 | Liquidation | |
ASCM KENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
ESSENTIAL LIVING FUTURE CIC | Company Secretary | 2016-04-01 | CURRENT | 2016-01-27 | Active | |
TANCHESTER DEVELOPMENTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1997-04-29 | Active | |
PURPOSE CONSULTING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-07-30 | Active - Proposal to Strike off | |
SPECTRUM - E H C S LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-12-18 | Active | |
M. J. OLEY BUILDING SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-08-05 | Active | |
SPROCKET ROCKET SOHO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-12-29 | Active | |
RICHARD ROBERTSON PHOTOGRAPHY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
TANDEM COMMUNICATIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
SILVERDALE TW LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-05-19 | Active | |
MN PROPERTY CONSULTANTS LTD | Company Secretary | 2016-04-01 | CURRENT | 2011-12-29 | Active | |
NEIL SLATER & ASSOCIATES OPINIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-02-13 | Active | |
UNDERHILL INVESTMENT CONSULTANCY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
RETAIL ELECTRICAL SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2013-01-07 | Active | |
UNITED DIGITAL MEDIA LTD. | Company Secretary | 2016-04-01 | CURRENT | 2013-04-30 | Liquidation | |
MICK MCCARTHY CONSULTING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
EAMONN DILLON COACHING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
H S INFORMATION DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1989-05-03 | Active - Proposal to Strike off | |
INNOVATIONS BY DESIGN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-02-01 | Active | |
HERONS HEAD DYNAMICS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-04-05 | Active | |
FORMOLOGY CORPORATION LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2002-07-23 | Active | |
QHSE SUPPORT SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-06-23 | Liquidation | |
MPM SOLUTIONS UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-01-20 | Active | |
DREAMFINCH HOMES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-06-28 | Active | |
PETER BREEN CLEANING SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-03-01 | Active | |
ACR PROPERTY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-04-03 | Active | |
KINGS HILL BUSINESS SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
KALL KWIK SEVENOAKS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2008-07-09 | Active | |
DATALINX LABELLING LTD. | Company Secretary | 2016-04-01 | CURRENT | 2008-11-17 | Active | |
ELY JAMES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-07-08 | Active | |
FINCHWOOD PROPERTIES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-09-28 | Active | |
JE BENNETT LAW LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-12-08 | Active | |
BUXTED CONSULTING LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-01-20 | Active | |
GRESHAM PARTNERS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
HATTIE'S WINE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
PHLX LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2013-11-18 | Active | |
LINGLEY ELECTRICAL LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1979-06-04 | Active - Proposal to Strike off | |
JULIE MARTIN LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2001-06-15 | Active | |
NJW SOLUTIONS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2004-05-25 | Liquidation | |
CHERRY UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-11-16 | Active | |
BUTTNAKED DRINKS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2009-07-02 | Active | |
ENGAGING KENT CIC | Company Secretary | 2016-04-01 | CURRENT | 2013-03-14 | Active | |
AT FRUIT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-04-02 | Active | |
COUNTRY LUXE LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
COUNTRY LUXE SURREY LTD | Director | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057264530001 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
RES12 | Resolution of varying share rights or name | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Auker Hutton Secretaries Limited on 2020-05-14 | |
PSC04 | Change of details for Mrs Natalie Jane Walton as a person with significant control on 2020-05-14 | |
CH01 | Director's details changed for Mrs Natalie Jane Walton on 2020-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/20 FROM The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Damian Russell Walton on 2018-10-01 | |
PSC04 | Change of details for Mr Damian Russell Walton as a person with significant control on 2018-11-09 | |
CH01 | Director's details changed for Mrs Natalie Jane Walton on 2018-11-09 | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP04 | Appointment of Auker Hutton Secretaries Limited as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Auker Hutton Limited on 2016-04-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AUKER HUTTON LIMITED on 2016-03-30 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 350 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 07/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE WALTON / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN RUSSELL WALTON / 20/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE WALTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN RUSSELL WALTON / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM AUKER HUTTON THE STABLES, LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD ENGLAND | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH ENGLAND | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 08/03/07--------- £ SI 100@1=100 £ IC 100/200 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: MLS BUSINESS CENTRE, CENTURY PLACE, LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 38 CHADWICK PLACE, LONG DITTON SURBITON SURREY KT6 5RZ | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 651,393 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 45,039 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMELCO UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 350 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,168,523 |
Current Assets | 2012-04-01 | £ 2,965,101 |
Debtors | 2012-04-01 | £ 796,578 |
Fixed Assets | 2012-04-01 | £ 303,101 |
Shareholder Funds | 2012-04-01 | £ 2,571,770 |
Tangible Fixed Assets | 2012-04-01 | £ 303,101 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AMELCO UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |