AMCO DRILLING LIMITED
BARNSLEY AMCO MINING SERVICES LIMITED

Hellopages » South Yorkshire » Barnsley » S75 1HT

Company number 04942361
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address AMCO, WHALEY ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1HT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 28 December 2015; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of AMCO DRILLING LIMITED are www.amcodrilling.co.uk, and www.amco-drilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Amco Drilling Limited is a Private Limited Company. The company registration number is 04942361. Amco Drilling Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Amco Drilling Limited is Amco Whaley Road Barnsley South Yorkshire S75 1ht. . SWIRE, Ian is a Secretary of the company. INSTONE, Richard Ralph is a Director of the company. JACKSON, David Malcolm is a Director of the company. TOFFOLO, Daniel Warren is a Director of the company. TURNER, Mark is a Director of the company. Secretary TOFFOLO, Daniel Warren has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SWIRE, Ian
Appointed Date: 23 February 2011

Director
INSTONE, Richard Ralph
Appointed Date: 23 October 2003
65 years old

Director
JACKSON, David Malcolm
Appointed Date: 07 February 2008
77 years old

Director
TOFFOLO, Daniel Warren
Appointed Date: 14 December 2011
57 years old

Director
TURNER, Mark
Appointed Date: 14 December 2011
68 years old

Resigned Directors

Secretary
TOFFOLO, Daniel Warren
Resigned: 23 February 2011
Appointed Date: 23 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Director
CLARK, Timothy
Resigned: 06 August 2007
Appointed Date: 23 October 2003
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Persons With Significant Control

Amco Drilling (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMCO DRILLING LIMITED Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 28 December 2015
22 Dec 2015
Accounts for a dormant company made up to 28 December 2014
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

17 Sep 2015
Previous accounting period shortened from 29 December 2014 to 28 December 2014
...
... and 63 more events
10 Nov 2003
New director appointed
10 Nov 2003
New director appointed
05 Nov 2003
Secretary resigned
05 Nov 2003
Director resigned
23 Oct 2003
Incorporation

AMCO DRILLING LIMITED Charges

24 February 2011
Composite guarantee and debenture
Delivered: 1 March 2011
Status: Satisfied on 14 December 2011
Persons entitled: Endless LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Composite guarantee and debenture
Delivered: 19 April 2008
Status: Satisfied on 21 October 2008
Persons entitled: Endless LLP as Security Trustee for Itself and the Other Finance Parties
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied on 3 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2004
Debenture
Delivered: 21 April 2004
Status: Satisfied on 3 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…