General information

Name:

Amcc Limited.

Office Address:

Summit House Athey Street SK11 6QU Macclesfield

Number: 01488790

Incorporation date: 1980-04-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Macclesfield registered with number: 01488790. The company was established in 1980. The office of the company is located at Summit House Athey Street. The post code is SK11 6QU. Started as Apex Audiovisual, the firm used the name until 1994, when it got changed to Amcc Ltd.. This enterprise's declared SIC number is 82302 meaning Activities of conference organisers. Saturday 31st December 2022 is the last time when account status updates were filed.

As mentioned in the following company's executives list, since October 1991 there have been two directors: Peter F. and Stephen A..

Executives who have control over the firm are as follows: Paul A. owns over 1/2 to 3/4 of company shares . Peter F. owns 1/2 or less of company shares.

  • Previous company's names
  • Amcc Ltd. 1994-12-23
  • Apex Audiovisual Limited 1980-04-01

Financial data based on annual reports

Company staff

Peter F.

Role: Director

Latest update: 24 March 2024

Peter F.

Role: Secretary

Appointed: 05 January 1996

Latest update: 24 March 2024

Stephen A.

Role: Director

Appointed: 22 October 1991

Latest update: 24 March 2024

People with significant control

Paul A.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Peter F.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 13 June 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 June 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 17th, February 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
  • 82301 : Activities of exhibition and fair organisers
44
Company Age

Similar companies nearby

Closest companies