AMCOAL LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 1JS

Company number 03143499
Status Active
Incorporation Date 4 January 1996
Company Type Private Limited Company
Address BRIAN BELL MEYER AND CO ACCOUNTANTS PLYMOUTH CHAMBERS, 23 BARTLETT STREET, CAERPHILLY, MID GLAMORGAN, CF83 1JS
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AMCOAL LIMITED are www.amcoal.co.uk, and www.amcoal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Cardiff Queen Street Rail Station is 6.6 miles; to Cardiff Central Rail Station is 6.9 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amcoal Limited is a Private Limited Company. The company registration number is 03143499. Amcoal Limited has been working since 04 January 1996. The present status of the company is Active. The registered address of Amcoal Limited is Brian Bell Meyer and Co Accountants Plymouth Chambers 23 Bartlett Street Caerphilly Mid Glamorgan Cf83 1js. . DAVIES, Ann is a Secretary of the company. DAVIES, Anne is a Director of the company. ROGERS, Allan Ralph, Professor is a Director of the company. Secretary DAVIES, Anne has been resigned. Secretary DAVIES, Gareth John has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director DACEY, Mark has been resigned. Director DAVIES, Gareth John has been resigned. Director DAVIES, Gareth John has been resigned. Director GARINO, John Robert has been resigned. Director LEWIS, Catherine Anne has been resigned. Director WILSON, William Westfall has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
DAVIES, Ann
Appointed Date: 11 August 2007

Director
DAVIES, Anne
Appointed Date: 08 November 2010
78 years old

Director
ROGERS, Allan Ralph, Professor
Appointed Date: 09 March 2009
93 years old

Resigned Directors

Secretary
DAVIES, Anne
Resigned: 04 January 1996
Appointed Date: 04 January 1996

Secretary
DAVIES, Gareth John
Resigned: 11 August 2007
Appointed Date: 04 January 1996

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 04 January 1996
Appointed Date: 04 January 1996

Nominee Director
BROWN, Kevin Thomas
Resigned: 04 January 1996
Appointed Date: 04 January 1996
67 years old

Director
DACEY, Mark
Resigned: 30 July 1998
Appointed Date: 25 April 1997
64 years old

Director
DAVIES, Gareth John
Resigned: 31 October 2010
Appointed Date: 19 July 2007
90 years old

Director
DAVIES, Gareth John
Resigned: 19 November 1999
Appointed Date: 04 January 1996
90 years old

Director
GARINO, John Robert
Resigned: 19 July 2007
Appointed Date: 04 January 1996
95 years old

Director
LEWIS, Catherine Anne
Resigned: 15 April 1997
Appointed Date: 04 January 1996
55 years old

Director
WILSON, William Westfall
Resigned: 19 July 2007
Appointed Date: 04 January 1996
91 years old

Persons With Significant Control

Professor Allan Ralph Rogers Bsc Fgs
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anne Davies
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMCOAL LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 7,000

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
15 Jan 1996
Director resigned
15 Jan 1996
New secretary appointed
15 Jan 1996
New director appointed
12 Jan 1996
Company name changed g w d amco LIMITED\certificate issued on 15/01/96
04 Jan 1996
Incorporation

AMCOAL LIMITED Charges

3 August 2011
Legal charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Jones Bros Ruthin (Civil Engineering) Co LTD
Description: The property known as cefn coed tip crynant in the county…
3 August 2011
Legal charge
Delivered: 10 August 2011
Status: Satisfied on 27 August 2011
Persons entitled: Jones Bros Ruthin (Civil Engineering) Limited
Description: Cefn coed tip crynant in the county borough of neath port…
6 May 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied on 17 July 2007
Persons entitled: Swansea Plant Hire Limited
Description: F/Hold property known as blaenant coal tip,crynant; t/no wa…
16 December 1996
Legal charge
Delivered: 3 January 1997
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: All that piece and parcel of land adjacent to abernant…
12 December 1996
Debenture
Delivered: 20 December 1996
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1996
Legal charge
Delivered: 17 July 1996
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: Land at crynant neath west glamorgan.
25 June 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: Land at blaenant, neath, west glamorgan.
25 June 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: Land at crynant, part of ynysdern farm, west glamorgan.

Similar Companies

AMCO19 LTD AMCO999 LIMITED AMCOB LIMITED AM-COFF LIMITED AMCOFOODS LTD AMCOL (HOLDINGS) LTD. AMCOL ENGINEERING LTD