AMCOL ENGINEERING LTD
LUTON DRUMMOND SHUTTERING LIMITED

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 01030819
Status Active
Incorporation Date 11 November 1971
Company Type Private Limited Company
Address 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of AMCOL ENGINEERING LTD are www.amcolengineering.co.uk, and www.amcol-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Amcol Engineering Ltd is a Private Limited Company. The company registration number is 01030819. Amcol Engineering Ltd has been working since 11 November 1971. The present status of the company is Active. The registered address of Amcol Engineering Ltd is 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . FOLWELL, Graham Douglas is a Secretary of the company. FOLWELL, Graham Douglas is a Director of the company. FOLWELL, Jane Margaret is a Director of the company. Secretary LESLIE, June has been resigned. Secretary WHEELANS, Andrew Roderick has been resigned. Director LESLIE, June has been resigned. Director LESLIE, Richard Thomas has been resigned. Director WHEELANS, Andrew Roderick has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FOLWELL, Graham Douglas
Appointed Date: 01 April 2007

Director
FOLWELL, Graham Douglas
Appointed Date: 31 October 1997
68 years old

Director
FOLWELL, Jane Margaret
Appointed Date: 01 April 2007
65 years old

Resigned Directors

Secretary
LESLIE, June
Resigned: 31 October 1997

Secretary
WHEELANS, Andrew Roderick
Resigned: 31 March 2007
Appointed Date: 31 October 1997

Director
LESLIE, June
Resigned: 31 October 1997
88 years old

Director
LESLIE, Richard Thomas
Resigned: 31 March 2007
88 years old

Director
WHEELANS, Andrew Roderick
Resigned: 31 March 2007
Appointed Date: 31 October 1997
69 years old

Persons With Significant Control

Mr Graham Douglas Folwell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Margaret Folwell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMCOL ENGINEERING LTD Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 66 more events
15 Feb 1988
Return made up to 25/12/87; full list of members

03 Feb 1988
Full accounts made up to 31 March 1987

12 Mar 1987
Return made up to 31/12/86; full list of members

28 Feb 1987
Full accounts made up to 31 March 1986

17 Jun 1986
Full accounts made up to 31 March 1985