A.M.W.CONSTRUCTION CO.LIMITED

Register to unlock more data on OkredoRegister

A.M.W.CONSTRUCTION CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00713567

Incorporation date

24/01/1962

Size

Micro Entity

Contacts

Registered address

Registered address

10 Parklands Drive, Horbury Bridge, Wakefield WF4 5BRCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1962)
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon25/04/2025
Micro company accounts made up to 2025-02-28
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon09/04/2024
Micro company accounts made up to 2024-02-28
dot icon23/06/2023
Micro company accounts made up to 2023-02-28
dot icon05/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon02/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon29/04/2022
Micro company accounts made up to 2022-02-28
dot icon08/12/2021
Registered office address changed from 16 Milnthorpe Crescent Wakefield WF2 6BE England to 10 Parklands Drive Horbury Bridge Wakefield WF4 5BR on 2021-12-08
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon17/05/2021
Secretary's details changed for Mrs Helen Morson on 2021-05-17
dot icon17/05/2021
Change of details for Mr John Mellor Wright as a person with significant control on 2021-05-10
dot icon17/05/2021
Director's details changed for Mr John Mellor Wright on 2021-05-10
dot icon13/05/2021
Micro company accounts made up to 2021-02-28
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon17/06/2020
Micro company accounts made up to 2020-02-28
dot icon24/04/2020
Notification of John Mellor Wright as a person with significant control on 2019-12-19
dot icon24/04/2020
Cessation of Anthony Mellor Wright as a person with significant control on 2018-08-19
dot icon11/03/2020
Registered office address changed from 16 Bond Street Wentworth Street Wakefield West Yorkshire WF1 2QP United Kingdom to 16 Milnthorpe Crescent Wakefield WF2 6BE on 2020-03-11
dot icon10/12/2019
Change of details for Mr Anthony Mellor Wright as a person with significant control on 2019-08-27
dot icon09/12/2019
Appointment of Mrs Helen Morson as a secretary on 2019-12-07
dot icon09/12/2019
Termination of appointment of John Mellor Wright as a secretary on 2019-12-07
dot icon19/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/11/2018
Secretary's details changed for Mr John Mellor Wright on 2018-06-01
dot icon20/09/2018
Director's details changed for Mr John Mellor Wright on 2018-09-08
dot icon28/08/2018
Registered office address changed from 277 Horbury Road Wakefield West Yorkshire WF2 8LG to 16 Bond Street Wentworth Street Wakefield West Yorkshire WF1 2QP on 2018-08-28
dot icon28/08/2018
Termination of appointment of Anthony Mellor Wright as a director on 2018-08-27
dot icon28/08/2018
Appointment of Mr John Mellor Wright as a director on 2018-08-25
dot icon30/06/2018
Micro company accounts made up to 2018-02-28
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-02-28
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon28/06/2017
Notification of Anthony Mellor Wright as a person with significant control on 2016-07-01
dot icon02/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon03/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon24/06/2011
Director's details changed for Mr Anthony Mellor Wright on 2011-06-24
dot icon18/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/07/2009
Return made up to 20/06/09; full list of members
dot icon24/07/2008
Return made up to 20/06/08; no change of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon30/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/07/2007
Return made up to 20/06/07; no change of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/07/2006
Return made up to 20/06/06; full list of members
dot icon28/06/2005
Return made up to 20/06/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/05/2005
Registered office changed on 13/05/05 from: viaduct works horbury bridge nr wakefield WF4 5PU
dot icon16/07/2004
Return made up to 20/06/04; full list of members
dot icon26/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned;director resigned
dot icon02/04/2004
Total exemption small company accounts made up to 2004-02-29
dot icon07/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/07/2003
Return made up to 20/06/03; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/07/2002
Return made up to 20/06/02; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon29/07/2001
Return made up to 20/06/01; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-02-29
dot icon05/07/2000
Return made up to 20/06/00; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-02-28
dot icon25/06/1999
Return made up to 20/06/99; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1998-02-28
dot icon29/06/1998
Return made up to 20/06/98; full list of members
dot icon19/12/1997
Accounts for a small company made up to 1997-02-28
dot icon15/07/1997
Return made up to 20/06/97; no change of members
dot icon20/06/1996
Return made up to 20/06/96; no change of members
dot icon11/06/1996
Accounts for a small company made up to 1996-02-29
dot icon12/07/1995
Return made up to 20/06/95; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1995-02-28
dot icon22/11/1994
Accounts for a small company made up to 1994-02-28
dot icon19/08/1994
Return made up to 20/06/94; full list of members
dot icon03/09/1993
Accounts for a small company made up to 1993-02-28
dot icon03/09/1993
Return made up to 20/06/93; full list of members
dot icon24/06/1992
Return made up to 20/06/92; no change of members
dot icon06/05/1992
Accounts for a small company made up to 1992-02-28
dot icon28/06/1991
Accounts for a small company made up to 1991-02-28
dot icon28/06/1991
Return made up to 20/06/91; no change of members
dot icon15/05/1990
Accounts for a small company made up to 1990-02-28
dot icon15/05/1990
Return made up to 10/05/90; full list of members
dot icon24/04/1989
Accounts for a small company made up to 1989-02-28
dot icon24/04/1989
Return made up to 27/04/89; full list of members
dot icon06/07/1988
Accounts for a small company made up to 1988-02-28
dot icon05/07/1988
Return made up to 23/06/88; full list of members
dot icon13/07/1987
Return made up to 25/06/87; full list of members
dot icon10/07/1987
Accounts for a small company made up to 1987-02-28
dot icon05/06/1986
Full accounts made up to 1986-02-28
dot icon05/06/1986
Return made up to 03/06/86; full list of members
dot icon24/01/1962
Miscellaneous
dot icon24/01/1962
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
348.24K
-
0.00
-
-
2023
2
325.89K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, John Mellor
Director
25/08/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M.W.CONSTRUCTION CO.LIMITED

A.M.W.CONSTRUCTION CO.LIMITED is an(a) Active company incorporated on 24/01/1962 with the registered office located at 10 Parklands Drive, Horbury Bridge, Wakefield WF4 5BR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.W.CONSTRUCTION CO.LIMITED?

toggle

A.M.W.CONSTRUCTION CO.LIMITED is currently Active. It was registered on 24/01/1962 .

Where is A.M.W.CONSTRUCTION CO.LIMITED located?

toggle

A.M.W.CONSTRUCTION CO.LIMITED is registered at 10 Parklands Drive, Horbury Bridge, Wakefield WF4 5BR.

What does A.M.W.CONSTRUCTION CO.LIMITED do?

toggle

A.M.W.CONSTRUCTION CO.LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for A.M.W.CONSTRUCTION CO.LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-19 with no updates.