A M C (north East) Limited

General information

Name:

A M C (north East) Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 04639176

Incorporation date: 2003-01-16

Dissolution date: 2019-09-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the year of the founding of A M C (north East) Limited, a company located at Resolution House, 12 Mill Hill in Leeds. The company was established on 2003-01-16. The registration number was 04639176 and the area code was LS1 5DQ. This firm had been present on the British market for 16 years until 2019-09-10.

John C. was the company's director, appointed eight years ago.

The companies with significant control over this firm were as follows: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the reg no 0343230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 13 December 2016

Latest update: 16 October 2023

People with significant control

Alliance Automotive Uk Limited
Address: No.1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk
Registration number 0343230
Notified on 13 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 18 January 2020
Confirmation statement last made up date 04 January 2019
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 May 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 May 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 April 2016
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

41 Galgate

Post code:

DL12 8EJ

City / Town:

Barnard Castle

HQ address,
2014

Address:

41 Galgate

Post code:

DL12 8EJ

City / Town:

Barnard Castle

HQ address,
2015

Address:

101 Galgate

Post code:

DL12 8ES

City / Town:

Barnard Castle

HQ address,
2016

Address:

101 Galgate

Post code:

DL12 8ES

City / Town:

Barnard Castle

Accountant/Auditor,
2016 - 2015

Name:

Blaeford Gordon & Company Ltd

Address:

101 Galgate

Post code:

DL12 8ES

City / Town:

Barnard Castle

Accountant/Auditor,
2014 - 2013

Name:

Blaeford Gordon & Company Ltd

Address:

41 Galgate

Post code:

DL12 8EJ

City / Town:

Barnard Castle

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
16
Company Age

Closest Companies - by postcode