AMCL (BRIXTON) LIMITED

Register to unlock more data on OkredoRegister

AMCL (BRIXTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09472845

Incorporation date

05/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2015)
dot icon24/03/2026
Notification of Mh Holdings Corporation Limited as a person with significant control on 2026-03-01
dot icon24/03/2026
Cessation of Mark Anthony Harris as a person with significant control on 2026-03-01
dot icon24/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon06/11/2025
Change of details for Mr Mark Anthony Harris as a person with significant control on 2025-11-01
dot icon06/11/2025
Director's details changed for Mr Mark Anthony Harris on 2025-11-01
dot icon04/11/2025
Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 4 Chester Court Chester Hall Lane Basildon SS14 3WR on 2025-11-04
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon15/03/2022
Change of details for Mr Mark Anthony Harris as a person with significant control on 2022-01-07
dot icon15/03/2022
Director's details changed for Mr Mark Anthony Harris on 2022-01-07
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon18/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-18
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Satisfaction of charge 094728450005 in full
dot icon07/05/2020
Satisfaction of charge 094728450006 in full
dot icon07/05/2020
Satisfaction of charge 094728450007 in full
dot icon07/05/2020
Satisfaction of charge 094728450008 in full
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Registration of charge 094728450008, created on 2019-05-15
dot icon17/05/2019
Registration of charge 094728450006, created on 2019-05-15
dot icon17/05/2019
Registration of charge 094728450007, created on 2019-05-15
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Registration of charge 094728450005, created on 2018-07-03
dot icon13/04/2018
Satisfaction of charge 094728450004 in full
dot icon13/04/2018
Satisfaction of charge 094728450003 in full
dot icon13/04/2018
Satisfaction of charge 094728450002 in full
dot icon13/04/2018
Satisfaction of charge 094728450001 in full
dot icon28/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon13/11/2017
Registration of charge 094728450003, created on 2017-11-03
dot icon13/11/2017
Registration of charge 094728450004, created on 2017-11-03
dot icon02/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2017-05-11
dot icon23/03/2017
Registration of charge 094728450002, created on 2017-03-15
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon22/12/2016
Director's details changed for Mr Mark Anthony Harris on 2016-05-23
dot icon21/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Registration of charge 094728450001, created on 2016-06-23
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Mark Anthony Harris on 2015-03-09
dot icon05/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
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
30/12/2025
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
1
660.56K
-
0.00
134.00
-
2022
0
619.96K
-
0.00
-
-
2022
0
619.96K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

619.96K £Descended-6.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark Anthony
Director
05/03/2015 - Present
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMCL (BRIXTON) LIMITED

AMCL (BRIXTON) LIMITED is an(a) Active company incorporated on 05/03/2015 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon SS14 3WR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMCL (BRIXTON) LIMITED?

toggle

AMCL (BRIXTON) LIMITED is currently Active. It was registered on 05/03/2015 .

Where is AMCL (BRIXTON) LIMITED located?

toggle

AMCL (BRIXTON) LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon SS14 3WR.

What does AMCL (BRIXTON) LIMITED do?

toggle

AMCL (BRIXTON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMCL (BRIXTON) LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of Mh Holdings Corporation Limited as a person with significant control on 2026-03-01.