AMARC CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

AMARC CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063234

Incorporation date

01/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 166 College Road, Harrow, Middlesex HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1995)
dot icon03/02/2026
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Change of details for Mr Andrej Masternak as a person with significant control on 2025-12-05
dot icon17/10/2025
Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 2025-10-17
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon10/01/2025
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon29/04/2023
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon13/02/2018
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/06/2017
Notification of Andrej Masternak as a person with significant control on 2016-04-06
dot icon13/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Andrzej Marciniak as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon31/05/2011
Secretary's details changed for Andrzej Stefan Hasternak on 2011-05-23
dot icon09/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon11/06/2010
Director's details changed for Andrzej Stefan Masternak on 2010-04-01
dot icon11/06/2010
Director's details changed for Andrzej Krzysztof Marciniak on 2010-04-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 23/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon29/05/2007
Return made up to 23/05/07; full list of members
dot icon08/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2006
Return made up to 23/05/06; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/06/2005
Return made up to 23/05/05; full list of members
dot icon07/06/2004
Return made up to 23/05/04; full list of members
dot icon25/05/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/07/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/05/2003
Return made up to 23/05/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2001-03-31
dot icon07/06/2002
Return made up to 01/06/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2000-03-31
dot icon25/06/2001
Return made up to 01/06/01; full list of members
dot icon26/01/2001
Registered office changed on 26/01/01 from: oak house 49A uxbridge road, london, W5 5SB
dot icon04/07/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon04/07/2000
Full accounts made up to 1999-05-31
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon20/07/1999
Return made up to 01/06/99; full list of members
dot icon15/03/1999
Registered office changed on 15/03/99 from: 12 russell close, ruislip, middlesex HA4 9AF
dot icon15/03/1999
Full accounts made up to 1998-05-31
dot icon26/06/1998
Return made up to 01/06/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon25/07/1997
Return made up to 01/06/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-05-31
dot icon11/11/1996
Return made up to 01/06/96; full list of members
dot icon04/07/1995
Accounting reference date notified as 31/05
dot icon04/07/1995
Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/1995
New director appointed
dot icon07/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1995
Registered office changed on 07/06/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon01/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
202.50K
-
0.00
-
-
2022
2
288.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/06/1995 - 01/06/1995
16011
London Law Services Limited
Nominee Director
01/06/1995 - 01/06/1995
15403
Masternak, Andrzej Stefan
Secretary
01/05/2004 - Present
-
Masternak, Jolanta
Secretary
01/06/1995 - 01/04/2004
-
Masternak, Andrzej Stefan
Director
01/06/1995 - Present
-

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+
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 AMARC CONSTRUCTION LTD

AMARC CONSTRUCTION LTD is an(a) Active company incorporated on 01/06/1995 with the registered office located at 3rd Floor 166 College Road, Harrow, Middlesex HA1 1BH. 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 AMARC CONSTRUCTION LTD?

toggle

AMARC CONSTRUCTION LTD is currently Active. It was registered on 01/06/1995 .

Where is AMARC CONSTRUCTION LTD located?

toggle

AMARC CONSTRUCTION LTD is registered at 3rd Floor 166 College Road, Harrow, Middlesex HA1 1BH.

What does AMARC CONSTRUCTION LTD do?

toggle

AMARC CONSTRUCTION LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for AMARC CONSTRUCTION LTD?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-03-31.