AMCON LIMITED
MILTON KEYNES TRUST COMMUNICATIONS LIMITED BRANCHBUILD LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 6LG

Company number 04023705
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 9 VACHE LANE, SHENLEY CHURCH END, MILTON KEYNES, MK5 6LG
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMCON LIMITED are www.amcon.co.uk, and www.amcon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Amcon Limited is a Private Limited Company. The company registration number is 04023705. Amcon Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Amcon Limited is 9 Vache Lane Shenley Church End Milton Keynes Mk5 6lg. The company`s financial liabilities are £3.99k. It is £-0.47k against last year. And the total assets are £16.58k, which is £11.14k against last year. MIRFIN, Ernest Ashley is a Secretary of the company. MIRFIN, Eileen Joan is a Director of the company. MIRFIN, Ernest Ashley is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COHEN, Paul Isaac has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


amcon Key Finiance

LIABILITIES £3.99k
-11%
CASH n/a
TOTAL ASSETS £16.58k
+204%
All Financial Figures

Current Directors

Secretary
MIRFIN, Ernest Ashley
Appointed Date: 29 June 2000

Director
MIRFIN, Eileen Joan
Appointed Date: 08 May 2001
79 years old

Director
MIRFIN, Ernest Ashley
Appointed Date: 29 June 2000
78 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Director
COHEN, Paul Isaac
Resigned: 08 May 2001
Appointed Date: 29 June 2000
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

AMCON LIMITED Events

30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

10 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2

...
... and 45 more events
04 Jul 2000
Registered office changed on 04/07/00 from: 120 east road london N1 6AA
04 Jul 2000
Nc inc already adjusted 29/06/00
04 Jul 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jul 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Jun 2000
Incorporation