About

Registered Number: 02885603
Date of Incorporation: 07/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Having been setup in 1994, Amco Rail Ltd are based in Leeds. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 31 October 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 05 January 2019
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 17 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 27 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 09 July 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 05 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 23 November 2011
AA - Annual Accounts 28 June 2011
AP04 - Appointment of corporate secretary 08 March 2011
AP02 - Appointment of corporate director 08 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AD01 - Change of registered office address 08 March 2011
AA01 - Change of accounting reference date 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 11 May 2009
363a - Annual Return 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
AA - Annual Accounts 09 June 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
RESOLUTIONS - N/A 18 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2008
MEM/ARTS - N/A 18 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 09 January 2007
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 27 April 2006
CERT11 - Re-registration of a company from public to private with a change of name 27 April 2006
53 - Application by a public company for re-registration as a private company 27 April 2006
MAR - Memorandum and Articles - used in re-registration 27 April 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
287 - Change in situation or address of Registered Office 13 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 12 March 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 06 February 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
RESOLUTIONS - N/A 05 June 1998
AA - Annual Accounts 04 June 1998
363a - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
AA - Annual Accounts 14 July 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 06 May 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1994
MEM/ARTS - N/A 20 May 1994
CERTNM - Change of name certificate 13 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 11 May 1994
NEWINC - New incorporation documents 07 January 1994

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 11 April 2008 Fully Satisfied

N/A

Debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.