AMAC ENGINEERING SERVICES LTD

Register to unlock more data on OkredoRegister

AMAC ENGINEERING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05807674

Incorporation date

05/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Abbey Taylor Ltd Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon18/01/2025
Final Gazette dissolved following liquidation
dot icon18/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2024
Liquidators' statement of receipts and payments to 2024-06-03
dot icon12/08/2023
Liquidators' statement of receipts and payments to 2023-06-03
dot icon15/02/2023
Appointment of a voluntary liquidator
dot icon06/02/2023
Removal of liquidator by court order
dot icon06/02/2023
Removal of liquidator by court order
dot icon25/07/2022
Liquidators' statement of receipts and payments to 2022-06-03
dot icon11/08/2021
Liquidators' statement of receipts and payments to 2021-06-03
dot icon25/06/2020
Resolutions
dot icon18/06/2020
Registered office address changed from 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA to C/O Abbey Taylor Ltd Unit 16 1 2O'clock Court Attercliffe Road Sheffield S4 7WW on 2020-06-18
dot icon17/06/2020
Statement of affairs
dot icon17/06/2020
Appointment of a voluntary liquidator
dot icon17/06/2020
Appointment of a voluntary liquidator
dot icon14/01/2020
Termination of appointment of Anthony Michael Mchale as a director on 2019-06-11
dot icon14/01/2020
Appointment of Mrs Clare Louise Thompson as a director on 2020-01-14
dot icon16/10/2019
Termination of appointment of Terence Alan Mchale as a secretary on 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/11/2009
Registered office address changed from 213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA on 2009-11-16
dot icon08/05/2009
Return made up to 05/05/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/01/2009
Director's change of particulars / anthony mchale / 27/01/2009
dot icon08/05/2008
Return made up to 05/05/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/09/2007
Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX
dot icon09/05/2007
Return made up to 05/05/07; full list of members
dot icon05/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
05/05/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Michael Mchale
Director
05/05/2006 - 11/06/2019
3
Thompson, Clare Louise
Director
14/01/2020 - Present
-
Mchale, Terence Alan
Secretary
05/05/2006 - 31/05/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMAC ENGINEERING SERVICES LTD

AMAC ENGINEERING SERVICES LTD is an(a) Dissolved company incorporated on 05/05/2006 with the registered office located at C/O Abbey Taylor Ltd Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WW. 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 AMAC ENGINEERING SERVICES LTD?

toggle

AMAC ENGINEERING SERVICES LTD is currently Dissolved. It was registered on 05/05/2006 and dissolved on 18/01/2025.

Where is AMAC ENGINEERING SERVICES LTD located?

toggle

AMAC ENGINEERING SERVICES LTD is registered at C/O Abbey Taylor Ltd Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield S4 7WW.

What does AMAC ENGINEERING SERVICES LTD do?

toggle

AMAC ENGINEERING SERVICES LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AMAC ENGINEERING SERVICES LTD?

toggle

The latest filing was on 18/01/2025: Final Gazette dissolved following liquidation.