AMCO GROUP LIMITED
ABERFORD NEW PICTURE LIMITED

Hellopages » West Yorkshire » Leeds » LS25 3AA

Company number 06476276
Status Active
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 30 September 2016; Termination of appointment of Brian Ward May as a director on 30 September 2016. The most likely internet sites of AMCO GROUP LIMITED are www.amcogroup.co.uk, and www.amco-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amco Group Limited is a Private Limited Company. The company registration number is 06476276. Amco Group Limited has been working since 17 January 2008. The present status of the company is Active. The registered address of Amco Group Limited is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. LIEBENBERG, Andries Petrus is a Director of the company. SCOTT, Paul is a Director of the company. TOFFOLO, Daniel Warren is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary SEDDON, Claire Louise has been resigned. Secretary TOFFOLO, Daniel Warren has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAVEY, Janet has been resigned. Director FORSHAW, Darren William has been resigned. Director INSTONE, Richard Ralph has been resigned. Director JACKSON, David Malcolm has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director SWIRE, Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 23 February 2011

Director
LIEBENBERG, Andries Petrus
Appointed Date: 30 September 2016
57 years old

Director
SCOTT, Paul
Appointed Date: 01 July 2012
61 years old

Director
TOFFOLO, Daniel Warren
Appointed Date: 23 February 2011
57 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 23 February 2011

Resigned Directors

Secretary
SEDDON, Claire Louise
Resigned: 28 February 2008
Appointed Date: 24 January 2008

Secretary
TOFFOLO, Daniel Warren
Resigned: 23 February 2011
Appointed Date: 28 February 2008

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 2008
Appointed Date: 17 January 2008

Director
DAVEY, Janet
Resigned: 28 February 2008
Appointed Date: 24 January 2008
48 years old

Director
FORSHAW, Darren William
Resigned: 03 November 2009
Appointed Date: 11 April 2008
53 years old

Director
INSTONE, Richard Ralph
Resigned: 20 December 2012
Appointed Date: 23 February 2011
65 years old

Director
JACKSON, David Malcolm
Resigned: 23 February 2011
Appointed Date: 28 February 2008
77 years old

Director
MAY, Brian Ward, Dr
Resigned: 30 September 2016
Appointed Date: 23 February 2011
74 years old

Director
SWIRE, Ian
Resigned: 23 February 2011
Appointed Date: 28 February 2008
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 2008
Appointed Date: 17 January 2008

Persons With Significant Control

Amco Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMCO GROUP LIMITED Events

20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
10 Jan 2017
Full accounts made up to 30 September 2016
30 Sep 2016
Termination of appointment of Brian Ward May as a director on 30 September 2016
30 Sep 2016
Appointment of Mr Andries Petrus Liebenberg as a director on 30 September 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 450,000

...
... and 58 more events
24 Jan 2008
New director appointed
24 Jan 2008
Secretary resigned
24 Jan 2008
Director resigned
24 Jan 2008
Registered office changed on 24/01/08 from: 12 york place leeds west yorkshire LS1 2DS
17 Jan 2008
Incorporation

AMCO GROUP LIMITED Charges

23 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
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 26 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…