AMACON BUILDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AMACON BUILDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07289822

Incorporation date

21/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

10b Walsh Lane, Leeds LS12 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2010)
dot icon07/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/10/2025
Satisfaction of charge 072898220007 in full
dot icon03/10/2025
Satisfaction of charge 072898220021 in full
dot icon03/10/2025
Satisfaction of charge 072898220013 in full
dot icon03/10/2025
Satisfaction of charge 2 in full
dot icon03/10/2025
Satisfaction of charge 5 in full
dot icon03/10/2025
Satisfaction of charge 072898220011 in full
dot icon03/10/2025
Satisfaction of charge 4 in full
dot icon03/10/2025
Satisfaction of charge 072898220009 in full
dot icon03/10/2025
Satisfaction of charge 072898220014 in full
dot icon17/07/2025
Change of details for Mrs Joanne Conlian as a person with significant control on 2025-07-17
dot icon17/07/2025
Termination of appointment of James Spencer Sharp as a director on 2025-05-01
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2022
Cessation of Bernard Michael Conlon as a person with significant control on 2021-11-04
dot icon11/01/2022
Notification of Joanne Conlian as a person with significant control on 2021-11-04
dot icon11/01/2022
Termination of appointment of Bernard Michael Conlon as a director on 2021-07-20
dot icon07/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/02/2021
Appointment of Mr Craig Anthony Wainwright as a director on 2021-01-05
dot icon16/02/2021
Resolutions
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon10/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon31/01/2018
Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 10B Walsh Lane Leeds LS12 5EJ on 2018-01-31
dot icon28/11/2017
Termination of appointment of Graeme Patrick Pattenden as a director on 2017-11-02
dot icon28/11/2017
Termination of appointment of Steven Peter Pattenden as a director on 2017-11-02
dot icon20/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/06/2017
Appointment of Mr James Spencer Sharp as a director on 2017-05-25
dot icon06/06/2017
Appointment of Mrs Joanne Elizabeth Conlon as a director on 2017-05-25
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Registration of charge 072898220012, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220013, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220014, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220015, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220017, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220016, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220021, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220018, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220020, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220019, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220024, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220022, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220025, created on 2016-03-14
dot icon15/03/2016
Registration of charge 072898220023, created on 2016-03-14
dot icon19/05/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon21/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon21/04/2015
Director's details changed for Graeme Patrick Pattenden on 2014-06-12
dot icon21/04/2015
Director's details changed for Bernard Michael Conlon on 2014-06-12
dot icon21/04/2015
Director's details changed for Steven Peter Pattenden on 2014-06-12
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Registration of charge 072898220011, created on 2014-10-15
dot icon27/10/2014
Registration of charge 072898220008, created on 2014-10-15
dot icon27/10/2014
Registration of charge 072898220009, created on 2014-10-15
dot icon27/10/2014
Registration of charge 072898220010, created on 2014-10-15
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon23/06/2014
Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 2014-06-23
dot icon09/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Registration of charge 072898220007
dot icon03/05/2013
Registration of charge 072898220006
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.27M
-
0.00
35.37K
-
2022
1
1.33M
-
0.00
53.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bernard Michael Conlon
Director
21/06/2010 - 20/07/2021
5
Pattenden, Steven Peter
Director
21/06/2010 - 02/11/2017
7
Pattenden, Graeme Patrick
Director
21/06/2010 - 02/11/2017
9
Sharp, James Spencer
Director
25/05/2017 - 01/05/2025
7
Conlon, Joanne Elizabeth
Director
25/05/2017 - 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 AMACON BUILDING SOLUTIONS LIMITED

AMACON BUILDING SOLUTIONS LIMITED is an(a) Active company incorporated on 21/06/2010 with the registered office located at 10b Walsh Lane, Leeds LS12 5EJ. 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 AMACON BUILDING SOLUTIONS LIMITED?

toggle

AMACON BUILDING SOLUTIONS LIMITED is currently Active. It was registered on 21/06/2010 .

Where is AMACON BUILDING SOLUTIONS LIMITED located?

toggle

AMACON BUILDING SOLUTIONS LIMITED is registered at 10b Walsh Lane, Leeds LS12 5EJ.

What does AMACON BUILDING SOLUTIONS LIMITED do?

toggle

AMACON BUILDING SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AMACON BUILDING SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-26 with no updates.