AMCO (MEDWAY) LIMITED
HANDSWORTH

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 01862215
Status Active
Incorporation Date 8 November 1984
Company Type Private Limited Company
Address HARPAL HOUSE, 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, B21 0LT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000 . The most likely internet sites of AMCO (MEDWAY) LIMITED are www.amcomedway.co.uk, and www.amco-medway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Amco Medway Limited is a Private Limited Company. The company registration number is 01862215. Amco Medway Limited has been working since 08 November 1984. The present status of the company is Active. The registered address of Amco Medway Limited is Harpal House 14 Holyhead Road Handsworth Birmingham B21 0lt. . MANGAL, Madhu Bala is a Secretary of the company. MANGAL, Amay is a Director of the company. MANGAL, Madhu Bala is a Director of the company. MANGAL, Ranvir is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director
MANGAL, Amay
Appointed Date: 01 July 2013
48 years old

Director
MANGAL, Madhu Bala

74 years old

Director
MANGAL, Ranvir

76 years old

Persons With Significant Control

Mr Ranvir Mangal
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Madhu Mangal
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMCO (MEDWAY) LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Accounts for a small company made up to 30 September 2015
18 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000

02 Jul 2015
Accounts for a small company made up to 30 September 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 112 more events
06 Jun 1988
Return made up to 31/12/85; full list of members

06 Jun 1988
Registered office changed on 06/06/88 from: 160 birmingham road oldbury w midlands

19 Feb 1988
First gazette

22 Jan 1988
Particulars of mortgage/charge

08 Nov 1984
Certificate of incorporation

AMCO (MEDWAY) LIMITED Charges

29 November 2011
Legal charge
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H 59-61 bryant road rochester kent all rents and other…
29 November 2011
Legal charge
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 86 frindsbury road rochester kent all rents and other…
29 November 2011
Legal charge
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 320 canterbury street gillingham kent t/no's K889011 and…
29 November 2011
Debenture
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 June 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2010
Debenture
Delivered: 26 May 2010
Status: Satisfied on 9 October 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property known as ground floor, 86, frindsbury road…
27 February 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: 20 gin lane strood rochester kent. By way of fixed charge…
21 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 86 and 88 frindsbury road rochester and…
29 October 2001
Legal mortgage
Delivered: 13 November 2001
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a ground floor lock-up shop premises at…
29 October 2001
Legal mortgage
Delivered: 13 November 2001
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a ground floor lock-up shop premises at…
29 October 2001
Legal mortgage
Delivered: 13 November 2001
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 318 high street, st mary cray, kent.…
18 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: Property k/a 59/61 bryant road strood kent (ground floor…
18 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: Property k/a 318/320 canterbury street gillingham kent…
18 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 30 November 2001
Persons entitled: National Westminster Bank PLC
Description: Property k/a 318 high street st mary cray kent.
18 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 86/88 frindsbury road frindsbury rochester…
16 February 2000
Mortgage debenture
Delivered: 25 February 2000
Status: Satisfied on 6 July 2010
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
31 March 1995
Legal charge
Delivered: 6 April 1995
Status: Satisfied on 22 September 2000
Persons entitled: Barclays Bank PLC
Description: 86/88 frindsbury hill strood kent t/no K100796 and K219458.
1 August 1991
Legal charge
Delivered: 9 August 1991
Status: Satisfied on 17 August 2002
Persons entitled: Barclays Bank PLC
Description: Ground floor lock up shop, outbuildings and yard at 143…
31 July 1991
Legal charge
Delivered: 9 August 1991
Status: Satisfied on 17 August 2002
Persons entitled: Barclays Bank PLC
Description: Ground floor lock up shop premises at 67 bryant road strood…
31 July 1991
Legal charge
Delivered: 9 August 1991
Status: Satisfied on 5 October 1993
Persons entitled: Barclays Bank PLC
Description: Ground floor lock up shop premises at 320 canterbury street…
31 July 1991
Legal charge
Delivered: 9 August 1991
Status: Satisfied on 22 September 2000
Persons entitled: Barclays Bank PLC
Description: Ground floor lock up shop premises at 59 and 61 bryant rd.…
31 July 1991
Debenture
Delivered: 7 August 1991
Status: Satisfied on 22 September 2000
Persons entitled: Barclays Bank PLC
Description: See form 395 (ref 425) for full details. Fixed and floating…
8 January 1988
Single debenture
Delivered: 22 January 1988
Status: Satisfied on 19 November 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…