AMCOT LIMITED

Register to unlock more data on OkredoRegister

AMCOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337855

Incorporation date

11/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O TAXASSIST ACCOUNTANTS, Taxassist Accountants, Cherry Holt Road, Bourne, Lincolnshire PE10 9LACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon02/12/2025
Notification of Angela Mary Cottee as a person with significant control on 2025-07-09
dot icon17/09/2025
Memorandum and Articles of Association
dot icon15/09/2025
Change of share class name or designation
dot icon15/09/2025
Resolutions
dot icon23/12/2024
Micro company accounts made up to 2024-04-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon21/11/2024
Appointment of Mrs Angela Mary Cottee as a director on 2024-11-21
dot icon04/11/2024
Termination of appointment of Angela Mary Cottee as a director on 2024-10-31
dot icon04/11/2024
Cessation of Angela Mary Cottee as a person with significant control on 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon08/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon22/11/2022
Director's details changed for Mrs Angela Mary Cottee on 2022-11-20
dot icon22/11/2022
Termination of appointment of Angela Mary Cottee as a secretary on 2022-11-20
dot icon26/09/2022
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Notification of Angela Mary Cottee as a person with significant control on 2016-05-01
dot icon07/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon27/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon28/12/2017
Appointment of Mrs Angela Mary Cottee as a director on 2017-12-25
dot icon28/01/2017
Micro company accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon27/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon27/01/2011
Secretary's details changed for Angela Mary Cottee on 2010-04-05
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/02/2010
Registered office address changed from 11 Osbourne Way Market Deeping Peterborough Lincolnshire PE6 8SU on 2010-02-11
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/01/2010
Director's details changed for Mr Christopher Charles Cottee on 2009-12-31
dot icon22/01/2010
Register inspection address has been changed
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2009
Return made up to 11/12/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2008
Return made up to 11/12/07; full list of members
dot icon13/12/2006
Return made up to 11/12/06; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2006
Return made up to 11/12/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon17/04/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 11/12/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon16/01/2003
Return made up to 11/12/02; full list of members
dot icon25/09/2002
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
Registered office changed on 15/02/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon15/02/2002
Resolutions
dot icon13/02/2002
Certificate of change of name
dot icon11/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
10
86.76K
-
0.00
-
-
2022
9
92.54K
-
0.00
-
-
2023
9
79.63K
-
0.00
-
-
2023
9
79.63K
-
0.00
-
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

79.63K £Descended-13.95 % *

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
Cottee, Christopher Charles
Director
11/02/2002 - Present
4
Mrs Angela Mary Cottee
Director
25/12/2017 - 31/10/2024
-
Mrs Angela Mary Cottee
Director
21/11/2024 - Present
-
Cottee, Angela Mary
Secretary
11/02/2002 - 20/11/2022
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMCOT LIMITED

AMCOT LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at C/O TAXASSIST ACCOUNTANTS, Taxassist Accountants, Cherry Holt Road, Bourne, Lincolnshire PE10 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AMCOT LIMITED?

toggle

AMCOT LIMITED is currently Active. It was registered on 11/12/2001 .

Where is AMCOT LIMITED located?

toggle

AMCOT LIMITED is registered at C/O TAXASSIST ACCOUNTANTS, Taxassist Accountants, Cherry Holt Road, Bourne, Lincolnshire PE10 9LA.

What does AMCOT LIMITED do?

toggle

AMCOT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AMCOT LIMITED have?

toggle

AMCOT LIMITED had 9 employees in 2023.

What is the latest filing for AMCOT LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-04-30.