About

Registered Number: 06826327
Date of Incorporation: 23/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 61 Balmoral Terrace, York, N Yorks, YO23 1HR

 

Amco of Doncaster Ltd was registered on 23 February 2009 and are based in York in N Yorks, it has a status of "Active". This company has 3 directors listed as Bentley, Steven, Frost, Nicholas Peter, Jervis, Andrew Peter in the Companies House registry. We do not know the number of employees at Amco of Doncaster Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Steven 09 March 2009 - 1
FROST, Nicholas Peter 09 March 2009 - 1
JERVIS, Andrew Peter 09 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 22 May 2018
PSC04 - N/A 22 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
RESOLUTIONS - N/A 02 April 2009
MEM/ARTS - N/A 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
287 - Change in situation or address of Registered Office 17 March 2009
225 - Change of Accounting Reference Date 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
CERTNM - Change of name certificate 13 March 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.