About

Registered Number: 03133703
Date of Incorporation: 04/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Amco House Market Place, Easingwold, York, YO61 3AD

 

Amco Security Ltd was registered on 04 December 1995 and are based in York, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Quigley, Christopher Guy Morrey, Quigley, Susannah Danielle, Quigley, Gillian Lorraine, Quigley, Susannah Danielle for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIGLEY, Christopher Guy Morrey 01 November 2008 - 1
QUIGLEY, Susannah Danielle 21 October 2013 - 1
QUIGLEY, Susannah Danielle 04 December 1995 02 December 1999 1
Secretary Name Appointed Resigned Total Appointments
QUIGLEY, Gillian Lorraine 04 December 1995 01 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 18 July 2016
CERTNM - Change of name certificate 18 April 2016
CONNOT - N/A 18 April 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 04 December 2013
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 30 September 1997
225 - Change of Accounting Reference Date 31 July 1997
363s - Annual Return 28 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1995
288 - N/A 07 December 1995
NEWINC - New incorporation documents 04 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.