AMACO SUPPLY SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

AMACO SUPPLY SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06980292

Incorporation date

04/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daisybank House Daisybank House, 17 - 19 Leek Road, Cheadle, Staffordshire ST10 1JECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2009)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-29
dot icon08/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-29
dot icon24/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon15/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon02/08/2023
Director's details changed for Mohammed Asif on 2023-08-02
dot icon02/08/2023
Director's details changed for Mr Robert William Stanyer on 2023-08-02
dot icon27/07/2023
Registered office address changed from Unit F5 Daisybank House 17-19 Leek Road, Cheadle Staffordshire ST10 1JE England to Daisybank House Daisybank House 17 - 19 Leek Road Cheadle Staffordshire ST10 1JE on 2023-07-27
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-08-04 with updates
dot icon06/01/2020
Registered office address changed from Studio 4, St James House Webberley Lane Longton Stoke-on-Trent Staffordshire ST3 1RJ to Unit F5 Daisybank House 17-19 Leek Road, Cheadle Staffordshire ST10 1JE on 2020-01-06
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon27/08/2015
Registered office address changed from Unit 12a Staffordshire University Business Village 72 Leek Road Stoke-on-Trent Staffordshire ST4 2AR to Studio 4, St James House Webberley Lane Longton Stoke-on-Trent Staffordshire ST3 1RJ on 2015-08-27
dot icon18/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon06/08/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/10/2010
Registered office address changed from 1 Fold Court, Fold Terrace Cheddleton Leek Staffordshire ST13 7LF United Kingdom on 2010-10-26
dot icon06/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/09/2010
Previous accounting period shortened from 2010-08-31 to 2010-07-31
dot icon06/09/2010
Director's details changed for Robert William Stanyer on 2010-08-04
dot icon06/09/2010
Director's details changed for Mohammed Asif on 2010-08-04
dot icon01/04/2010
Change of share class name or designation
dot icon11/03/2010
Resolutions
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
107.86K
-
0.00
35.53K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Asif
Director
04/08/2009 - Present
-
Stanyer, Robert William
Director
04/08/2009 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMACO SUPPLY SOLUTIONS UK LIMITED

AMACO SUPPLY SOLUTIONS UK LIMITED is an(a) Active company incorporated on 04/08/2009 with the registered office located at Daisybank House Daisybank House, 17 - 19 Leek Road, Cheadle, Staffordshire ST10 1JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMACO SUPPLY SOLUTIONS UK LIMITED?

toggle

AMACO SUPPLY SOLUTIONS UK LIMITED is currently Active. It was registered on 04/08/2009 .

Where is AMACO SUPPLY SOLUTIONS UK LIMITED located?

toggle

AMACO SUPPLY SOLUTIONS UK LIMITED is registered at Daisybank House Daisybank House, 17 - 19 Leek Road, Cheadle, Staffordshire ST10 1JE.

What does AMACO SUPPLY SOLUTIONS UK LIMITED do?

toggle

AMACO SUPPLY SOLUTIONS UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMACO SUPPLY SOLUTIONS UK LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-29.