AMC XL LIMITED

Register to unlock more data on OkredoRegister

AMC XL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04524172

Incorporation date

02/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Beeston Court, Stuart Road, Runcorn WA7 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon16/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/02/2023
Registration of charge 045241720004, created on 2023-02-16
dot icon21/02/2023
Satisfaction of charge 045241720003 in full
dot icon24/01/2023
Satisfaction of charge 045241720002 in full
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon26/10/2021
Termination of appointment of Michael Gordon Fergusson as a director on 2021-10-25
dot icon26/10/2021
Termination of appointment of Michael Gordon Fergusson as a secretary on 2021-10-25
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Resolutions
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon15/02/2020
Change of name notice
dot icon26/04/2019
Registered office address changed from Broadway Market Lavington Devizes Wiltshire SN10 5RQ to 4 Beeston Court Stuart Road Runcorn WA7 1SS on 2019-04-26
dot icon24/04/2019
Appointment of Mr Colin Laird as a director on 2019-03-29
dot icon24/04/2019
Appointment of Mr Michael Gordon Fergusson as a director on 2019-03-29
dot icon24/04/2019
Appointment of Mr Michael Gordon Fergusson as a secretary on 2019-03-29
dot icon24/04/2019
Termination of appointment of Kelvin Ralph Draper as a director on 2019-03-29
dot icon24/04/2019
Termination of appointment of Kevin John Edwards as a director on 2019-03-29
dot icon24/04/2019
Termination of appointment of Mark Anthony Thomas as a director on 2019-03-29
dot icon24/04/2019
Termination of appointment of Kevin John Edwards as a secretary on 2019-03-29
dot icon16/04/2019
Registration of charge 045241720003, created on 2019-03-29
dot icon11/04/2019
Cessation of Mark Anthony Thomas as a person with significant control on 2019-03-29
dot icon11/04/2019
Notification of Xl Global Group Limited as a person with significant control on 2019-03-29
dot icon11/04/2019
Cessation of Kelvin Ralph Draper as a person with significant control on 2019-03-29
dot icon11/04/2019
Cessation of Kevin John Edwards as a person with significant control on 2019-03-29
dot icon11/04/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon02/04/2019
Registration of charge 045241720002, created on 2019-03-29
dot icon21/03/2019
Resolutions
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/02/2019
Satisfaction of charge 1 in full
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon04/09/2018
Director's details changed for Mr Mark Anthony Thomas on 2018-09-01
dot icon04/09/2018
Director's details changed for Mr Kevin John Edwards on 2018-09-01
dot icon04/09/2018
Director's details changed for Mr Kelvin Ralph Draper on 2018-09-01
dot icon04/09/2018
Change of details for Mr Kelvin Ralph Draper as a person with significant control on 2018-09-01
dot icon04/09/2018
Director's details changed for Mr Mark Anthony Thomas on 2018-09-01
dot icon04/09/2018
Director's details changed for Mr Kevin John Edwards on 2018-09-01
dot icon04/09/2018
Director's details changed for Mr Kelvin Ralph Draper on 2018-09-01
dot icon04/09/2018
Secretary's details changed for Mr Kevin John Edwards on 2018-09-01
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Cancellation of shares. Statement of capital on 2013-02-05
dot icon05/02/2013
Purchase of own shares.
dot icon10/01/2013
Termination of appointment of Raymond Murgatroyd as a director
dot icon21/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon15/09/2010
Director's details changed for Kevin John Edwards on 2010-09-02
dot icon15/09/2010
Director's details changed for Raymond Peter John Murgatroyd on 2010-09-02
dot icon15/09/2010
Director's details changed for Mark Anthony Thomas on 2010-09-02
dot icon15/09/2010
Director's details changed for Kelvin Ralph Draper on 2010-09-02
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon17/09/2009
Amended accounts made up to 2008-09-30
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/09/2008
Return made up to 02/09/08; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from 104 victoria road diss norfolk IP22 4JG
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 02/09/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/02/2007
Particulars of mortgage/charge
dot icon25/09/2006
Return made up to 02/09/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 02/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 02/09/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 02/09/03; full list of members
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
New secretary appointed
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon02/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

13
2022
change arrow icon+59.64 % *

* during past year

Cash in Bank

£160,853.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.83M
-
0.00
100.76K
-
2022
13
1.93M
-
0.00
160.85K
-
2022
13
1.93M
-
0.00
160.85K
-

Employees

2022

Employees

13 Descended-19 % *

Net Assets(GBP)

1.93M £Ascended5.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.85K £Ascended59.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/09/2002 - 02/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/09/2002 - 02/09/2002
67500
Mr Mark Anthony Thomas
Director
02/09/2002 - 29/03/2019
-
Mr Kevin John Edwards
Director
02/09/2002 - 29/03/2019
-
Laird, Colin
Director
29/03/2019 - Present
45

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AMC XL LIMITED

AMC XL LIMITED is an(a) Active company incorporated on 02/09/2002 with the registered office located at 4 Beeston Court, Stuart Road, Runcorn WA7 1SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AMC XL LIMITED?

toggle

AMC XL LIMITED is currently Active. It was registered on 02/09/2002 .

Where is AMC XL LIMITED located?

toggle

AMC XL LIMITED is registered at 4 Beeston Court, Stuart Road, Runcorn WA7 1SS.

What does AMC XL LIMITED do?

toggle

AMC XL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMC XL LIMITED have?

toggle

AMC XL LIMITED had 13 employees in 2022.

What is the latest filing for AMC XL LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.