AMCL SYSTEMS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AMCL SYSTEMS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04440268

Incorporation date

16/05/2002

Size

Full

Contacts

Registered address

Registered address

Low Hall Calverley Lane, Horsforth, Leeds LS18 4GHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2002)
dot icon02/04/2026
Appointment of David Scott Whysall as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of James Dand as a director on 2026-04-01
dot icon18/12/2025
Termination of appointment of Martin Charles John Pilling as a director on 2025-12-15
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon03/03/2025
Termination of appointment of Richard William Peers as a secretary on 2025-03-01
dot icon03/03/2025
Appointment of Jonathan William Qualtrough as a secretary on 2025-03-01
dot icon03/03/2025
Appointment of Jonathan William Qualtrough as a director on 2025-03-01
dot icon03/03/2025
Appointment of James Dand as a director on 2025-03-01
dot icon27/02/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon22/10/2024
Full accounts made up to 2024-04-30
dot icon11/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon20/05/2024
Second filing of Confirmation Statement dated 2023-05-16
dot icon20/05/2024
Second filing of Confirmation Statement dated 2017-05-16
dot icon20/05/2024
Second filing of Confirmation Statement dated 2018-05-16
dot icon20/05/2024
Second filing of Confirmation Statement dated 2019-05-16
dot icon20/05/2024
Second filing of Confirmation Statement dated 2020-05-16
dot icon20/05/2024
Second filing of Confirmation Statement dated 2021-05-16
dot icon20/05/2024
Second filing of Confirmation Statement dated 2022-05-16
dot icon18/03/2024
Registered office address changed from 221 st John Street Clerkenwell London EC1V 4LY to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on 2024-03-18
dot icon07/03/2024
Director's details changed for Mr Richard John Edwards on 2024-03-04
dot icon07/03/2024
Secretary's details changed for Martin Charles John Pilling on 2023-10-31
dot icon07/03/2024
Director's details changed for Martin Charles John Pilling on 2023-10-31
dot icon07/03/2024
Director's details changed for Mr Matthew Elmes on 2024-03-04
dot icon07/03/2024
Appointment of Richard William Peers as a secretary on 2023-11-01
dot icon07/03/2024
Termination of appointment of Martin Charles John Pilling as a secretary on 2023-11-01
dot icon15/01/2024
Full accounts made up to 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon05/01/2023
Full accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon24/01/2022
Full accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon27/05/2021
Change of details for Asset Management Consulting Limited as a person with significant control on 2016-04-06
dot icon22/12/2020
Full accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/12/2019
Full accounts made up to 2019-04-30
dot icon16/05/2019
16/05/19 Statement of Capital gbp 100
dot icon09/10/2018
Full accounts made up to 2018-04-30
dot icon26/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon18/04/2018
Full accounts made up to 2017-04-30
dot icon15/02/2018
Director's details changed for Martin Charles John Pilling on 2018-02-15
dot icon15/02/2018
Secretary's details changed for Martin Charles John Pilling on 2018-02-15
dot icon20/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon09/02/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon09/02/2017
Termination of appointment of Christopher John Lloyd as a director on 2017-02-01
dot icon02/02/2017
Satisfaction of charge 1 in full
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Director's details changed for Mr Richard John Edwards on 2016-02-17
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Richard John Edwards on 2016-02-17
dot icon16/05/2016
Director's details changed for Matthew Elmes on 2016-05-16
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB
dot icon01/07/2015
Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 6th Floor 25 Farringdon Street London EC4A 4AB
dot icon22/06/2015
Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB
dot icon22/06/2015
Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 6th Floor 25 Farringdon Street London EC4A 4AB
dot icon22/06/2015
Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB
dot icon22/06/2015
Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB
dot icon02/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon22/05/2015
Director's details changed for Mr Richard John Edwards on 2015-05-16
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Director's details changed for Martin Charles John Pilling on 2014-08-20
dot icon19/11/2014
Secretary's details changed for Martin Charles John Pilling on 2014-08-20
dot icon22/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Miscellaneous
dot icon02/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mr Christopher John Lloyd on 2013-05-01
dot icon29/05/2013
Director's details changed for Mr Christopher John Lloyd on 2013-05-01
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Director's details changed for Mr Christopher John Lloyd on 2011-12-06
dot icon24/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon30/03/2010
Sub-division of shares on 2009-10-31
dot icon26/01/2010
Resolutions
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/12/2008
Director appointed matthew elmes
dot icon10/11/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon07/11/2008
Certificate of change of name
dot icon03/07/2008
Return made up to 16/05/08; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from 221 shoreditch high street london E1 6PP
dot icon12/06/2008
Location of register of members
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2008
Secretary appointed martin charles john pilling
dot icon01/04/2008
Appointment terminated director and secretary stephen lemon
dot icon08/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
Return made up to 16/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 16/05/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 16/05/05; full list of members
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon14/03/2005
Ad 02/03/05--------- £ si 96@1=96 £ ic 4/100
dot icon02/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/02/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon20/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Registered office changed on 29/12/04 from: 505 coppergate house 16 brune street london E1 7NJ
dot icon24/05/2004
Return made up to 16/05/04; full list of members
dot icon14/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon30/08/2003
Director's particulars changed
dot icon13/06/2003
Registered office changed on 13/06/03 from: 61 marlyon road hainault ilford essex IG6 3XW
dot icon21/05/2003
Return made up to 16/05/03; full list of members
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
New secretary appointed
dot icon07/12/2002
Ad 13/11/02--------- £ si 2@1=2 £ ic 2/4
dot icon07/12/2002
New director appointed
dot icon22/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon22/08/2002
Accounting reference date shortened from 31/05/03 to 31/07/02
dot icon01/07/2002
New director appointed
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
Director resigned
dot icon24/06/2002
Registered office changed on 24/06/02 from: 152-160 city road london EC1V 2NX
dot icon24/06/2002
Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon24/06/2002
New secretary appointed
dot icon21/06/2002
Certificate of change of name
dot icon16/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowden, Andrew Murray
Director
01/03/2025 - Present
11
Edwards, Richard John
Director
15/04/2005 - Present
7
Elmes, Matthew
Director
01/12/2008 - Present
5
Dand, James
Director
01/03/2025 - 01/04/2026
32
Pilling, Martin Charles John
Director
15/04/2005 - 15/12/2025
4

Persons with Significant Control

0

No PSC data available.

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 AMCL SYSTEMS ENGINEERING LIMITED

AMCL SYSTEMS ENGINEERING LIMITED is an(a) Active company incorporated on 16/05/2002 with the registered office located at Low Hall Calverley Lane, Horsforth, Leeds LS18 4GH. There are currently 6 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 AMCL SYSTEMS ENGINEERING LIMITED?

toggle

AMCL SYSTEMS ENGINEERING LIMITED is currently Active. It was registered on 16/05/2002 .

Where is AMCL SYSTEMS ENGINEERING LIMITED located?

toggle

AMCL SYSTEMS ENGINEERING LIMITED is registered at Low Hall Calverley Lane, Horsforth, Leeds LS18 4GH.

What does AMCL SYSTEMS ENGINEERING LIMITED do?

toggle

AMCL SYSTEMS ENGINEERING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMCL SYSTEMS ENGINEERING LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of David Scott Whysall as a director on 2026-04-01.