AMCO CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

AMCO CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05880356

Incorporation date

18/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

781-783 Harrow Road, Wembley, Middlesex HA0 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon25/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon19/01/2026
Cessation of Nita Amin as a person with significant control on 2025-11-30
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/07/2024
Notification of Nita Amin as a person with significant control on 2022-02-16
dot icon22/07/2024
Notification of Shital Amin as a person with significant control on 2022-02-16
dot icon25/03/2024
Confirmation statement made on 2024-01-17 with updates
dot icon11/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon11/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/01/2022
Appointment of Mrs Shital Amin as a director on 2022-01-19
dot icon19/01/2022
Termination of appointment of Shital Amin as a director on 2022-01-18
dot icon19/01/2022
Termination of appointment of Pratapbhanu Ambalal Amin as a director on 2021-12-31
dot icon28/12/2021
Appointment of Mr Pratapbhanu Ambalal Amin as a director on 2021-12-23
dot icon28/12/2021
Director's details changed for Mrs Shital Amit Amin on 2020-12-23
dot icon22/12/2021
Director's details changed for Mrs Nita Samir Patel on 2020-11-23
dot icon04/12/2021
Register inspection address has been changed to 781-783 Harrow Road Sudbury Town Wembley Middlesex HA0 2LP
dot icon29/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/10/2019
Compulsory strike-off action has been discontinued
dot icon18/10/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/07/2017
Appointment of Dr Nishal Pratapbhanu Amin as a director on 2017-07-19
dot icon25/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon24/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/04/2015
Certificate of change of name
dot icon29/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon28/07/2014
Secretary's details changed for Ms Shital Amin on 2009-11-18
dot icon01/02/2014
Appointment of Mrs Nita Samir Patel as a director
dot icon28/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon23/01/2014
Termination of appointment of Nishal Amin as a director
dot icon21/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon20/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon25/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon20/07/2010
Director's details changed for Ms Shital Amin on 2010-07-18
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/07/2009
Return made up to 18/07/09; full list of members
dot icon16/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon28/07/2008
Secretary's change of particulars / shital amin / 20/07/2007
dot icon13/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/08/2007
Return made up to 18/07/07; full list of members
dot icon08/06/2007
New secretary appointed
dot icon08/06/2007
Secretary resigned
dot icon29/08/2006
Ad 18/07/06-24/07/06 £ si 60@1=60 £ ic 1/61
dot icon23/08/2006
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
New director appointed
dot icon18/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-36.17 % *

* during past year

Cash in Bank

£2,961.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.88K
-
0.00
35.06K
-
2022
3
22.07K
-
27.78K
4.64K
-
2023
2
36.26K
-
44.65K
2.96K
-
2023
2
36.26K
-
44.65K
2.96K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

36.26K £Ascended64.32 % *

Total Assets(GBP)

-

Turnover(GBP)

44.65K £Ascended60.74 % *

Cash in Bank(GBP)

2.96K £Descended-36.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Nishal Amin
Director
24/07/2006 - 10/05/2013
1
Dr Nishal Amin
Director
19/07/2017 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/07/2006 - 18/07/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/07/2006 - 18/07/2006
67500
Amin, Pratapbhanu Ambalal
Director
23/12/2021 - 31/12/2021
8

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

262
BLUEROOF LIMITED92 Queensway, Old Dalby, Melton Mowbray, Leicestershire LE14 3QH
Active

Category:

Freshwater aquaculture

Comp. code:

05296133

Reg. date:

24/11/2004

Turnover:

-

No. of employees:

3
CLOSE-CALL LIMITED62 High Street, Hatfield, Doncaster DN7 6RY
Active

Category:

Mixed farming

Comp. code:

10891666

Reg. date:

31/07/2017

Turnover:

-

No. of employees:

3
MR SINGHS SAUCES LIMITEDStudio 314, Make It Barking, 15 Linton Road, Barking IG11 8HE
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

07897557

Reg. date:

04/01/2012

Turnover:

-

No. of employees:

3
UMAMI CHEF LIMITEDRowan House, Bricklehampton, Pershore WR10 3JT
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

11747201

Reg. date:

02/01/2019

Turnover:

-

No. of employees:

3
PLYMOUTH PIE CLUB COMMUNITY INTEREST COMPANYThe Lodge, Victoria Park, Plymouth, Devon PL1 5NJ
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

12568411

Reg. date:

22/04/2020

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMCO CONSULTANCY LIMITED

AMCO CONSULTANCY LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at 781-783 Harrow Road, Wembley, Middlesex HA0 2LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMCO CONSULTANCY LIMITED?

toggle

AMCO CONSULTANCY LIMITED is currently Active. It was registered on 18/07/2006 .

Where is AMCO CONSULTANCY LIMITED located?

toggle

AMCO CONSULTANCY LIMITED is registered at 781-783 Harrow Road, Wembley, Middlesex HA0 2LP.

What does AMCO CONSULTANCY LIMITED do?

toggle

AMCO CONSULTANCY LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does AMCO CONSULTANCY LIMITED have?

toggle

AMCO CONSULTANCY LIMITED had 2 employees in 2023.

What is the latest filing for AMCO CONSULTANCY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.