AMCANU LTD

Register to unlock more data on OkredoRegister

AMCANU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04421189

Incorporation date

19/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sd House, Glanmor Terrace, Burry Port, Carmarthenshire SA16 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon15/04/2026
Termination of appointment of Thomas Spencer Davies as a director on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2022
Second filing of Confirmation Statement dated 2022-04-13
dot icon17/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon01/02/2022
Notification of Amiben Holdings Ltd as a person with significant control on 2022-01-31
dot icon01/02/2022
Cessation of Owain Spencer Davies as a person with significant control on 2022-01-31
dot icon28/01/2022
Change of details for Mr Owain Spencer Davies as a person with significant control on 2022-01-17
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/01/2020
Registration of charge 044211890003, created on 2020-01-17
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon12/02/2019
Registration of charge 044211890002, created on 2019-02-12
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon08/04/2014
Director's details changed for Owain Spencer Davies on 2014-04-08
dot icon08/04/2014
Secretary's details changed for Owain Spencer Davies on 2014-04-08
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/08/2009
Certificate of change of name
dot icon17/07/2009
Registered office changed on 17/07/2009 from sd engineering LTD, glanmor terrace, bury port carmarthenshire SA16 0LS
dot icon20/05/2009
Return made up to 19/04/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/06/2008
Return made up to 19/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Return made up to 19/04/07; full list of members
dot icon26/04/2007
Location of debenture register
dot icon26/04/2007
Location of register of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: burrows terrace bury port carmarthenshire SA16 0NH
dot icon27/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 19/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/08/2005
Return made up to 19/04/05; full list of members
dot icon20/12/2004
Secretary's particulars changed;director's particulars changed
dot icon06/12/2004
Accounts for a small company made up to 2004-04-30
dot icon24/05/2004
Return made up to 19/04/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-04-30
dot icon28/10/2003
Ad 31/05/02--------- £ si 20000@1
dot icon28/10/2003
Nc inc already adjusted 31/05/02
dot icon28/10/2003
Resolutions
dot icon02/08/2003
Particulars of mortgage/charge
dot icon09/05/2003
Return made up to 19/04/03; full list of members
dot icon15/06/2002
Registered office changed on 15/06/02 from: 16 churchill way cardiff CF10 2DX
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New secretary appointed;new director appointed
dot icon01/06/2002
Memorandum and Articles of Association
dot icon22/05/2002
Certificate of change of name
dot icon19/04/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£363,134.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
835.72K
-
0.00
363.13K
-
2021
28
835.72K
-
0.00
363.13K
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

835.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

363.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/04/2002 - 10/05/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/04/2002 - 10/05/2002
15962
Davies, Thomas Spencer
Director
10/05/2002 - 15/04/2026
7
Davies, Owain Spencer
Director
10/05/2002 - Present
9
Davies, Owain Spencer
Secretary
10/05/2002 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMCANU LTD

AMCANU LTD is an(a) Active company incorporated on 19/04/2002 with the registered office located at Sd House, Glanmor Terrace, Burry Port, Carmarthenshire SA16 0LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AMCANU LTD?

toggle

AMCANU LTD is currently Active. It was registered on 19/04/2002 .

Where is AMCANU LTD located?

toggle

AMCANU LTD is registered at Sd House, Glanmor Terrace, Burry Port, Carmarthenshire SA16 0LS.

What does AMCANU LTD do?

toggle

AMCANU LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does AMCANU LTD have?

toggle

AMCANU LTD had 28 employees in 2021.

What is the latest filing for AMCANU LTD?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Thomas Spencer Davies as a director on 2026-04-15.