About

Registered Number: 03022243
Date of Incorporation: 15/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Roshni, Keresforth Hill Road, Barnsley, South Yorkshire, S70 6RF

 

Amocura Ltd was founded on 15 February 1995. We do not know the number of employees at Amocura Ltd. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRENCH, Maureen 09 May 1995 22 August 1995 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA01 - Change of accounting reference date 16 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 23 February 2017
AUD - Auditor's letter of resignation 05 January 2017
AUD - Auditor's letter of resignation 15 December 2016
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 21 February 2014
AA01 - Change of accounting reference date 05 June 2013
AUD - Auditor's letter of resignation 15 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 March 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 31 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
169 - Return by a company purchasing its own shares 31 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
169 - Return by a company purchasing its own shares 13 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 09 December 2004
AUD - Auditor's letter of resignation 30 September 2004
225 - Change of Accounting Reference Date 02 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 18 March 2004
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
AA - Annual Accounts 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 15 November 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 12 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 December 1998
395 - Particulars of a mortgage or charge 16 September 1998
395 - Particulars of a mortgage or charge 16 September 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
RESOLUTIONS - N/A 20 April 1998
363s - Annual Return 19 February 1998
CERTNM - Change of name certificate 21 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1997
123 - Notice of increase in nominal capital 19 November 1997
AA - Annual Accounts 27 October 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
MEM/ARTS - N/A 19 August 1997
395 - Particulars of a mortgage or charge 10 July 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 05 December 1996
395 - Particulars of a mortgage or charge 21 August 1996
395 - Particulars of a mortgage or charge 21 August 1996
363s - Annual Return 26 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1995
395 - Particulars of a mortgage or charge 19 September 1995
288 - N/A 01 September 1995
CERTNM - Change of name certificate 17 August 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 1998 Fully Satisfied

N/A

Debenture 01 September 1998 Fully Satisfied

N/A

Legal charge 27 June 1997 Fully Satisfied

N/A

Debenture 20 August 1996 Fully Satisfied

N/A

Legal charge 20 August 1996 Fully Satisfied

N/A

Debenture 14 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.