Amco Of Doncaster Limited

General information

Name:

Amco Of Doncaster Ltd

Office Address:

4 Park Square Newton Chambers Road Chapeltown S35 2PH Sheffield

Number: 06826327

Incorporation date: 2009-02-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amco Of Doncaster came into being in 2009 as a company enlisted under no 06826327, located at S35 2PH Sheffield at 4 Park Square Newton Chambers Road. This company has been in business for fifteen years and its current state is active. Created as Moatspear, the company used the business name up till 2009-03-17, when it was changed to Amco Of Doncaster Limited. This business's Standard Industrial Classification Code is 47789, that means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Amco Of Doncaster Ltd reported its account information for the period that ended on 2022-04-30. The business most recent annual confirmation statement was released on 2023-02-10.

Current directors appointed by this company are as follow: Russell S. designated to this position in 2023 and Steven B. designated to this position in 2009 in March.

  • Previous company's names
  • Amco Of Doncaster Limited 2009-03-17
  • Moatspear Limited 2009-02-23

Financial data based on annual reports

Company staff

Russell S.

Role: Director

Appointed: 14 April 2023

Latest update: 24 March 2024

Steven B.

Role: Director

Appointed: 09 March 2009

Latest update: 24 March 2024

People with significant control

The companies that control this firm include: Project Heating Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Newton Chambers Road, Chapeltown, S35 2PH and was registered as a PSC under the registration number 11552137.

Project Heating Solutions Limited
Address: 4 Park Square Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11552137
Notified on 14 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew J.
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas F.
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven B.
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 September 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 30th October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-11-08 director's details were changed (CH01)
filed on: 8th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

61 Balmoral Terrace

Post code:

YO23 1HR

City / Town:

York

HQ address,
2014

Address:

61 Balmoral Terrace

Post code:

YO23 1HR

City / Town:

York

HQ address,
2015

Address:

61 Balmoral Terrace

Post code:

YO23 1HR

City / Town:

York

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
15
Company Age

Closest Companies - by postcode