AMCO FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMCO FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218439

Incorporation date

28/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Campus 5, Letchworth Garden City, Hertfordshire SG6 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1996)
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/10/2024
Second filing of Confirmation Statement dated 2024-06-28
dot icon15/10/2024
Termination of appointment of Amarjit Ubhi as a secretary on 2024-01-30
dot icon15/10/2024
Appointment of Miss Charlotte Lynn Ubhi as a secretary on 2024-01-30
dot icon15/10/2024
Notification of Sally Ann Ubhi as a person with significant control on 2023-10-01
dot icon28/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/08/2024
Resolutions
dot icon17/07/2024
Notification of Au Investments Limited as a person with significant control on 2016-04-06
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/06/2024
Registration of charge 032184390005, created on 2024-06-21
dot icon30/01/2024
Registered office address changed from Suite 501, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Unit 7 Campus 5 Letchworth Garden City Hertfordshire SG6 2JF on 2024-01-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/02/2023
Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2023-02-09
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/10/2020
Appointment of Mrs Sally Ann Ubhi as a director on 2020-06-29
dot icon14/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon14/08/2020
Termination of appointment of Martin Bayes as a director on 2020-06-08
dot icon14/08/2020
Cessation of Martin Bayes as a person with significant control on 2020-03-10
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/05/2020
Registration of charge 032184390004, created on 2020-05-20
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon04/07/2017
Notification of Martin Bayes as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Amarjit Ubhi as a person with significant control on 2016-04-06
dot icon20/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/04/2016
Previous accounting period extended from 2015-07-31 to 2015-09-30
dot icon01/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/10/2014
Resolutions
dot icon09/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Martin Bayes on 2011-07-06
dot icon06/07/2011
Secretary's details changed for Mr Amarjit Ubhi on 2011-07-06
dot icon06/07/2011
Director's details changed for Mr Amarjit Ubhi on 2011-07-06
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/07/2009
Return made up to 28/06/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/08/2008
Return made up to 28/06/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Return made up to 28/06/07; full list of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 28/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-07-31
dot icon14/01/2004
Resolutions
dot icon06/07/2003
Return made up to 28/06/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-07-31
dot icon04/07/2002
Return made up to 28/06/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon06/02/2002
Registered office changed on 06/02/02 from: venture house fifth avenue letchworth hertfordshire SG6 2HW
dot icon25/06/2001
Return made up to 28/06/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-07-31
dot icon03/02/2001
Particulars of mortgage/charge
dot icon06/07/2000
Return made up to 28/06/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon24/06/1999
Return made up to 28/06/99; no change of members
dot icon12/02/1999
Full accounts made up to 1998-07-31
dot icon26/06/1998
Return made up to 28/06/98; no change of members
dot icon18/11/1997
Registered office changed on 18/11/97 from: turnpike house 3 turnpike court woughton on the green milton keynes bucks MK6 3BW
dot icon09/10/1997
Full accounts made up to 1997-07-31
dot icon16/07/1997
Return made up to 28/06/97; full list of members
dot icon11/07/1997
Particulars of mortgage/charge
dot icon12/05/1997
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon05/09/1996
Particulars of mortgage/charge
dot icon06/08/1996
Certificate of change of name
dot icon31/07/1996
Ad 17/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1996
New secretary appointed;new director appointed
dot icon31/07/1996
New director appointed
dot icon31/07/1996
Secretary resigned;director resigned
dot icon31/07/1996
Director resigned
dot icon31/07/1996
Registered office changed on 31/07/96 from: 32A billing road northampton NN1 5DQ
dot icon28/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
216.92K
-
0.00
140.60K
-
2022
33
268.95K
-
0.00
287.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ubhi, Sally Ann
Director
29/06/2020 - Present
4
Ubhi, Charlotte Lynn
Secretary
30/01/2024 - Present
-
Ubhi, Amarjit
Director
17/07/1996 - Present
20
Ubhi, Amarjit
Secretary
17/07/1996 - 30/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 AMCO FACILITIES MANAGEMENT LIMITED

AMCO FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 28/06/1996 with the registered office located at Unit 7 Campus 5, Letchworth Garden City, Hertfordshire SG6 2JF. There are currently 3 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 AMCO FACILITIES MANAGEMENT LIMITED?

toggle

AMCO FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 28/06/1996 .

Where is AMCO FACILITIES MANAGEMENT LIMITED located?

toggle

AMCO FACILITIES MANAGEMENT LIMITED is registered at Unit 7 Campus 5, Letchworth Garden City, Hertfordshire SG6 2JF.

What does AMCO FACILITIES MANAGEMENT LIMITED do?

toggle

AMCO FACILITIES MANAGEMENT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMCO FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 28/06/2025: Confirmation statement made on 2025-06-28 with no updates.