AMCO DISTRIBUTORS LIMITED
RETFORD AMCO DISTRIBUTORS (WORKSOP) LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 7ZE
Company number 03055872
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address AMCO HOUSE, 1 STIRLING ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7ZE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMCO DISTRIBUTORS LIMITED are www.amcodistributors.co.uk, and www.amco-distributors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and nine months. The distance to to Retford Low Level Rail Station is 0.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amco Distributors Limited is a Private Limited Company. The company registration number is 03055872. Amco Distributors Limited has been working since 12 May 1995. The present status of the company is Active. The registered address of Amco Distributors Limited is Amco House 1 Stirling Road Retford Nottinghamshire Dn22 7ze. The company`s financial liabilities are £194.57k. It is £38.68k against last year. And the total assets are £561.79k, which is £124.34k against last year. COOK, Patricia Elizabeth is a Secretary of the company. BACON, James Rodney William is a Director of the company. JERVIS, Andrew Peter is a Director of the company. Secretary JERVIS, Penelope Anne has been resigned. Secretary SANDERSON, Barry has been resigned. Secretary SKELTON, Graham George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANO, Peter Frederick has been resigned. Director JERVIS, Penelope Anne has been resigned. Director SKELTON, Graham George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


amco distributors Key Finiance

LIABILITIES £194.57k
+24%
CASH n/a
TOTAL ASSETS £561.79k
+28%
All Financial Figures

Current Directors

Secretary
COOK, Patricia Elizabeth
Appointed Date: 23 April 2010

Director
BACON, James Rodney William
Appointed Date: 23 April 2010
41 years old

Director
JERVIS, Andrew Peter
Appointed Date: 04 August 1995
72 years old

Resigned Directors

Secretary
JERVIS, Penelope Anne
Resigned: 23 April 2010
Appointed Date: 06 April 2001

Secretary
SANDERSON, Barry
Resigned: 04 August 1995
Appointed Date: 08 June 1995

Secretary
SKELTON, Graham George
Resigned: 06 April 2001
Appointed Date: 04 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1995
Appointed Date: 12 May 1995

Director
BLANO, Peter Frederick
Resigned: 04 August 1995
Appointed Date: 08 June 1995
79 years old

Director
JERVIS, Penelope Anne
Resigned: 06 April 2001
Appointed Date: 06 April 2001
71 years old

Director
SKELTON, Graham George
Resigned: 06 April 2001
Appointed Date: 04 August 1995
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1995
Appointed Date: 12 May 1995

AMCO DISTRIBUTORS LIMITED Events

15 Jun 2016
Total exemption full accounts made up to 31 March 2016
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000

25 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
22 Aug 1995
Secretary resigned
15 Jun 1995
Secretary resigned;new secretary appointed

15 Jun 1995
Director resigned;new director appointed

15 Jun 1995
Registered office changed on 15/06/95 from: 1 mitchell lane bristol BS1 6BU
12 May 1995
Incorporation

AMCO DISTRIBUTORS LIMITED Charges

15 November 1995
Fixed and floating charge
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…