AMCA EVENTS LIMITED

Register to unlock more data on OkredoRegister

AMCA EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05580493

Incorporation date

30/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hyland House, Unit 28 Navigation Way, Cannock, Staffordshire WS11 7XUCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon03/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon15/05/2024
Appointment of Mr Dale Kendall Moreton as a director on 2024-05-15
dot icon15/05/2024
Appointment of Mr Ashton John Coleman as a director on 2024-05-15
dot icon17/04/2024
Appointment of Ms Kelli Andrews as a director on 2024-04-17
dot icon26/02/2024
Termination of appointment of Malcolm Charles Brettle as a director on 2024-02-23
dot icon13/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/03/2022
Appointment of Mr Colin Edward Price as a director on 2022-03-19
dot icon29/03/2022
Appointment of Mr Matthew Dean Fry as a director on 2022-03-19
dot icon29/03/2022
Termination of appointment of Dale Kendall Moreton as a director on 2022-03-19
dot icon17/03/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon16/11/2021
Termination of appointment of Christopher Ian Harrison as a director on 2021-11-16
dot icon21/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon09/11/2020
Termination of appointment of Susan Jane Cannings as a director on 2020-11-06
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/08/2020
Termination of appointment of Graham John Howard as a director on 2020-08-17
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/03/2020
Appointment of Mr Steven Harvey as a secretary on 2020-03-12
dot icon12/03/2020
Termination of appointment of Donald Talbot Green as a director on 2020-03-12
dot icon12/03/2020
Termination of appointment of Suzanne Potts as a secretary on 2020-03-12
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/07/2019
Termination of appointment of Craig John William Chamberlain as a director on 2019-07-11
dot icon05/03/2019
Appointment of Mr Graham John Howard as a director on 2019-03-02
dot icon30/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/12/2018
Termination of appointment of Michael Frederick John Mark Humphries as a director on 2018-12-04
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/05/2018
Termination of appointment of Bradley John O Leary as a director on 2018-04-27
dot icon28/03/2018
Appointment of Mr Craig John William Chamberlain as a director on 2018-03-10
dot icon28/03/2018
Appointment of Mr Christopher Ian Harrison as a director on 2017-03-11
dot icon28/03/2018
Appointment of Mr Malcolm Charles Brettle as a director on 2017-03-11
dot icon28/03/2018
Appointment of Mr Michael John Penn as a director on 2017-03-11
dot icon28/03/2018
Appointment of Mr Jonathan Williams as a director on 2017-06-27
dot icon27/03/2018
Termination of appointment of Nicholas John Webster as a director on 2018-03-10
dot icon27/03/2018
Termination of appointment of Nicholas John Webster as a director on 2018-03-10
dot icon27/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Termination of appointment of Simon Lane as a director on 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon25/07/2017
Termination of appointment of Colin Edward Price as a director on 2017-07-25
dot icon21/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/01/2017
Termination of appointment of Carol Ann Davis as a director on 2017-01-10
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/10/2016
Appointment of Mr Bradley John O Leary as a director on 2016-03-12
dot icon05/10/2016
Appointment of Mr Simon Lane as a director on 2016-03-12
dot icon03/10/2016
Appointment of Mr David Morris as a director on 2016-09-27
dot icon03/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/04/2016
Termination of appointment of Michael John Penn as a director on 2016-03-12
dot icon18/04/2016
Termination of appointment of Malcolm Charles Brettle as a director on 2016-03-12
dot icon18/04/2016
Termination of appointment of Roy Clifford Pugh as a director on 2016-03-07
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Director's details changed for Mrs Susan Jane Cannings on 2014-05-22
dot icon21/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Appointment of Mrs Susan Jane Cannings as a director
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/03/2013
Termination of appointment of David Corbally as a director
dot icon20/03/2013
Termination of appointment of Martin Bannister as a director
dot icon08/01/2013
Termination of appointment of Terence King as a director
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Auditor's resignation
dot icon03/11/2011
Auditor's resignation
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Director's details changed for Carol Ann Davis on 2011-10-04
dot icon05/10/2011
Secretary's details changed for Mrs Suzanne Potts on 2011-10-04
dot icon02/06/2011
Accounts for a small company made up to 2010-10-31
dot icon11/04/2011
Appointment of David Corbally as a director
dot icon23/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/11/2010
Registered office address changed from 28 Navigation Way, Mill Park Hawks Green Lane Cannock Staffordshire WS11 2XT on 2010-11-22
dot icon06/09/2010
Termination of appointment of Alan Hale as a director
dot icon06/09/2010
Termination of appointment of Gordon Mycock as a director
dot icon12/07/2010
Termination of appointment of Michael Jessop as a director
dot icon27/05/2010
Appointment of Dale Kendall Moreton as a director
dot icon27/05/2010
Appointment of Michael Frederick John Mark Humphries as a director
dot icon27/05/2010
Appointment of Michael John Penn as a director
dot icon27/05/2010
Appointment of Michael Jessop as a director
dot icon27/04/2010
Accounts for a small company made up to 2009-10-31
dot icon04/03/2010
Appointment of Colin Edward Price as a director
dot icon26/01/2010
Appointment of Nicholas John Webster as a director
dot icon15/01/2010
Appointment of Mr Roy Clifford Pugh as a director
dot icon14/01/2010
Appointment of Alan Hale as a director
dot icon14/01/2010
Appointment of Gordon Mycock as a director
dot icon14/01/2010
Appointment of Terence Charles King as a director
dot icon14/01/2010
Appointment of Martin John Bannister as a director
dot icon02/12/2009
Appointment of Mr Malcolm Charles Brettle as a director
dot icon25/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/08/2009
Secretary appointed mrs suzanne potts
dot icon03/08/2009
Appointment terminated secretary carol davis
dot icon24/03/2009
Resolutions
dot icon04/02/2009
Accounting reference date extended from 30/09/2009 to 31/10/2009
dot icon13/01/2009
Return made up to 30/09/08; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed;new director appointed
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned
dot icon30/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
46.21K
-
0.00
664.37K
-
2022
4
26.34K
-
0.00
1.20M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jessop, Michael
Director
20/10/2009 - 04/06/2010
16
Lane, Simon
Director
12/03/2016 - 31/10/2017
1
Morris, David
Director
27/09/2016 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/09/2005 - 03/10/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
30/09/2005 - 03/10/2005
41295

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMCA EVENTS LIMITED

AMCA EVENTS LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at Hyland House, Unit 28 Navigation Way, Cannock, Staffordshire WS11 7XU. There are currently 9 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 AMCA EVENTS LIMITED?

toggle

AMCA EVENTS LIMITED is currently Active. It was registered on 30/09/2005 .

Where is AMCA EVENTS LIMITED located?

toggle

AMCA EVENTS LIMITED is registered at Hyland House, Unit 28 Navigation Way, Cannock, Staffordshire WS11 7XU.

What does AMCA EVENTS LIMITED do?

toggle

AMCA EVENTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AMCA EVENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-10-31.