About

Registered Number: 04245164
Date of Incorporation: 03/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 213 Derbyshire Lane, Norton, Lees,, Sheffield, South Yorkshire, S8 8SA

 

Established in 2001, A.M.C. Contracts (UK) Ltd have registered office in South Yorkshire. The current directors of the business are listed as Hutchinson, Susan, Hutchinson, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Christopher 05 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Susan 01 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2019
CS01 - N/A 03 July 2019
DISS40 - Notice of striking-off action discontinued 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 July 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
AA - Annual Accounts 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 24 July 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 21 July 2014
DISS40 - Notice of striking-off action discontinued 02 November 2013
AA - Annual Accounts 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 July 2009
353 - Register of members 30 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 22 February 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 12 July 2005
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 20 July 2003
225 - Change of Accounting Reference Date 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.