AMCO ESTATES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S73 8DS
Company number 04571735
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address MR.L.S.HOLLOWAY, STEEL HOUSE BARNSLEY ROAD, WOMBWELL, BARNSLEY, SOUTH YORKSHIRE, S73 8DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,250,000 . The most likely internet sites of AMCO ESTATES LIMITED are www.amcoestates.co.uk, and www.amco-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Amco Estates Limited is a Private Limited Company. The company registration number is 04571735. Amco Estates Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Amco Estates Limited is Mr L S Holloway Steel House Barnsley Road Wombwell Barnsley South Yorkshire S73 8ds. . HOLLOWAY, Leslie Stuart is a Secretary of the company. HEMS, Peter Kenneth is a Director of the company. OSPELT, Alexander, Dr is a Director of the company. Secretary POWELL, Graham Michael has been resigned. Secretary TOFFOLO, Daniel Warren has been resigned. Secretary TOFFOLO, Daniel Warren has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNNING, Benjamin John has been resigned. Director GORDON, Stuart Nicholson has been resigned. Director POWELL, Graham Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOLLOWAY, Leslie Stuart
Appointed Date: 08 April 2008

Director
HEMS, Peter Kenneth
Appointed Date: 25 April 2007
77 years old

Director
OSPELT, Alexander, Dr
Appointed Date: 13 November 2014
58 years old

Resigned Directors

Secretary
POWELL, Graham Michael
Resigned: 27 April 2005
Appointed Date: 16 February 2004

Secretary
TOFFOLO, Daniel Warren
Resigned: 08 April 2008
Appointed Date: 27 April 2005

Secretary
TOFFOLO, Daniel Warren
Resigned: 16 February 2004
Appointed Date: 24 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
DUNNING, Benjamin John
Resigned: 13 November 2014
Appointed Date: 28 November 2013
48 years old

Director
GORDON, Stuart Nicholson
Resigned: 04 March 2007
Appointed Date: 24 October 2002
88 years old

Director
POWELL, Graham Michael
Resigned: 28 November 2013
Appointed Date: 27 April 2005
71 years old

Persons With Significant Control

Gutenga Investments Pcc Limited
Notified on: 24 October 2016
Nature of control: Right to appoint and remove directors as a member of a firm

AMCO ESTATES LIMITED Events

27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
25 Jul 2016
Total exemption full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,250,000

21 Sep 2015
Full accounts made up to 31 December 2014
18 Nov 2014
Appointment of Dr Alexander Ospelt as a director on 13 November 2014
...
... and 47 more events
20 Feb 2004
New secretary appointed
28 Nov 2003
Return made up to 24/10/03; full list of members
24 Feb 2003
Accounting reference date extended from 31/10/03 to 31/12/03
24 Oct 2002
Secretary resigned
24 Oct 2002
Incorporation