AMCO OF DONCASTER LIMITED

4 PARK SQUARE NEWTON CHAMBERS ROAD, CHAPELTOWN, SHEFFIELD  S35 2PH
  • Active
  • Private Limited Company
  • Company No. 06826327
  • Last Updated: 01 Mar 2024

Company Profile

AMCO OF DONCASTER LIMITED was incorporated on Monday, February 23, 2009 as a Private Limited Company with registered address in SHEFFIELD. AMCO OF DONCASTER LIMITED has the status: Active and it's listed in the following category: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). This Private Limited Company has been operating for 16 years.

Name AMCO OF DONCASTER LIMITED
Company number 06826327
Company type Private Limited Company
Incorporation date 23 Feb 2009
Status Active
Industry (SIC 2007)

Address

Registered Address 4 PARK SQUARE NEWTON CHAMBERS ROAD
CHAPELTOWN
SHEFFIELD
S35 2PH
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Project Heating Solutions Limited Newton Chambers Road, Chapeltown, S35 2PH Dates: Friday, April 14, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Bentley Nationality: British Dates: Wednesday, April 6, 2016 - Friday, April 14, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Nicholas Peter Frost Nationality: British Dates: Wednesday, April 6, 2016 - Friday, April 14, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Andrew Peter Jervis Nationality: British Dates: Wednesday, April 6, 2016 - Friday, April 14, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-238 days left)
Latest accounts 30 April 2022
Next confirmation statement due 23 March 2017
Last confirmation statement dated 23 February 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
AMCO OF DONCASTER LIMITED 23 Feb 2009
MOATSPEAR LIMITED 17 Mar 2009