Amacon Building Solutions Limited

General information

Name:

Amacon Building Solutions Ltd

Office Address:

10b Walsh Lane LS12 5EJ Leeds

Number: 07289822

Incorporation date: 2010-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

07289822 is a reg. no. assigned to Amacon Building Solutions Limited. The firm was registered as a Private Limited Company on Mon, 21st Jun 2010. The firm has been present on the market for fourteen years. This enterprise can be reached at 10b Walsh Lane in Leeds. The headquarters' zip code assigned to this place is LS12 5EJ. The firm is recognized under the name of Amacon Building Solutions Limited. It should be noted that the firm also was registered as Homes 4 U (leeds) until the company name got changed 3 years from now. This enterprise's Standard Industrial Classification Code is 68320 - Management of real estate on a fee or contract basis. The latest filed accounts documents describe the period up to 2022-06-30 and the most current confirmation statement was filed on 2023-03-26.

In order to be able to match the demands of the customers, this limited company is continually controlled by a unit of three directors who are Craig W., James S. and Joanne C.. Their constant collaboration has been of pivotal importance to this specific limited company since 2021.

  • Previous company's names
  • Amacon Building Solutions Limited 2021-02-16
  • Homes 4 U (leeds) Limited 2010-06-21

Financial data based on annual reports

Company staff

Craig W.

Role: Director

Appointed: 05 January 2021

Latest update: 8 April 2024

James S.

Role: Director

Appointed: 25 May 2017

Latest update: 8 April 2024

Joanne C.

Role: Director

Appointed: 25 May 2017

Latest update: 8 April 2024

People with significant control

Joanne C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joanne C.
Notified on 4 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bernard C.
Notified on 1 July 2016
Ceased on 4 November 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
Date Approval Accounts 31 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Annual Accounts 20 February 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 February 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 27 November 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2014

Address:

13a South Hawksworth Street

Post code:

LS29 9DX

City / Town:

Ilkley

HQ address,
2015

Address:

13a South Hawksworth Street

Post code:

LS29 9DX

City / Town:

Ilkley

HQ address,
2016

Address:

13a South Hawksworth Street

Post code:

LS29 9DX

City / Town:

Ilkley

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Similar companies nearby

Closest companies