AMO SECURITY ROLLER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AMO SECURITY ROLLER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03011888

Incorporation date

19/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5, Sycamore Industrial Estate, Walkley Lane, Heckmondwike WF16 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon10/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/08/2024
Satisfaction of charge 2 in full
dot icon15/08/2024
Registration of charge 030118880003, created on 2024-08-06
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/01/2024
Confirmation statement made on 2023-02-27 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Director's details changed for Mrs Rachael Crookes on 2022-03-15
dot icon29/03/2022
Change of details for Mrs Rachael Crookes as a person with significant control on 2022-03-15
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon02/02/2022
Termination of appointment of Andrew Crookes as a director on 2021-12-31
dot icon02/02/2022
Cessation of Andrew Crookes as a person with significant control on 2021-12-31
dot icon24/12/2021
Notice of completion of voluntary arrangement
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-25
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-05-25
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon01/10/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-25
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-25
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/05/2017
Registered office address changed from Unit 7, Sycamore Industrial Estate Walkley Lane Heckmondwike West Yorkshire WF16 0NL to Unit 5, Sycamore Industrial Estate Walkley Lane Heckmondwike WF16 0NL on 2017-05-22
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mrs Rachael Crookes on 2016-01-19
dot icon26/01/2016
Director's details changed for Mr Andrew Crookes on 2016-01-19
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Elizabeth Hudson as a secretary on 2015-04-30
dot icon16/03/2015
Registered office address changed from Unit 6 Sycamore Industrial Estate, Walkley Lane Heckmondwike West Yorkshire WF16 0NL to Unit 7, Sycamore Industrial Estate Walkley Lane Heckmondwike West Yorkshire WF16 0NL on 2015-03-16
dot icon27/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon16/05/2014
Appointment of Mrs Rachael Crookes as a director
dot icon16/05/2014
Termination of appointment of Elizabeth Hudson as a director
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon17/02/2014
Director's details changed for Mr Andrew Crookes on 2014-02-07
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mr Andrew Crookes on 2014-01-19
dot icon21/01/2014
Director's details changed for Elizabeth Hudson on 2014-01-19
dot icon03/01/2014
Cancellation of shares. Statement of capital on 2014-01-03
dot icon03/01/2014
Purchase of own shares.
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Termination of appointment of Philip Lister as a director
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon22/01/2013
Secretary's details changed for Elizabeth Hudson on 2013-01-19
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Director's details changed for Elizabeth Hudson on 2012-08-09
dot icon06/02/2012
Appointment of Philip Robert Lister as a director
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Janet Davies as a director
dot icon13/01/2012
Termination of appointment of Ian Davies as a director
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Termination of appointment of James Hudson as a director
dot icon08/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Appointment of Mr Andrew Crookes as a director
dot icon01/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/02/2010
Director's details changed for Ian Davies on 2010-02-01
dot icon01/02/2010
Director's details changed for Elizabeth Hudson on 2010-02-01
dot icon01/02/2010
Director's details changed for James Peter Hudson on 2010-02-01
dot icon01/02/2010
Director's details changed for Janet Lynne Davies on 2010-02-01
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 19/01/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 19/01/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Registered office changed on 14/03/07 from: unit 1 sycamore industrial est walkley lane heckmondwike w yorks WF16 0NL
dot icon25/01/2007
Return made up to 19/01/07; full list of members
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
New secretary appointed
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 19/01/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon15/10/2004
Particulars of mortgage/charge
dot icon08/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 19/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon04/09/2003
New secretary appointed
dot icon01/03/2003
Return made up to 19/01/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 19/01/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 19/01/01; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon20/01/2000
Return made up to 19/01/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon25/01/1999
Return made up to 19/01/99; full list of members
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 19/01/98; no change of members
dot icon17/06/1997
Accounts for a small company made up to 1997-03-31
dot icon25/01/1997
Return made up to 19/01/97; no change of members
dot icon05/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/02/1996
Return made up to 19/01/96; full list of members
dot icon31/01/1996
Ad 30/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/09/1995
Accounting reference date notified as 31/03
dot icon15/03/1995
Particulars of mortgage/charge
dot icon24/01/1995
Secretary resigned
dot icon19/01/1995
Incorporation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
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
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
68.62K
-
0.00
-
-
2022
7
23.13K
-
0.00
-
-
2022
7
23.13K
-
0.00
-
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

23.13K £Descended-66.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Ian
Director
19/01/1995 - 06/01/2012
3
Ms Rachael Hudson
Director
15/05/2014 - Present
2
Crookes, Andrew
Director
06/04/2010 - 31/12/2021
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1995 - 19/01/1995
99600
Davies, Janet Lynne
Director
19/01/1995 - 06/01/2012
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMO SECURITY ROLLER SYSTEMS LIMITED

AMO SECURITY ROLLER SYSTEMS LIMITED is an(a) Active company incorporated on 19/01/1995 with the registered office located at Unit 5, Sycamore Industrial Estate, Walkley Lane, Heckmondwike WF16 0NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AMO SECURITY ROLLER SYSTEMS LIMITED?

toggle

AMO SECURITY ROLLER SYSTEMS LIMITED is currently Active. It was registered on 19/01/1995 .

Where is AMO SECURITY ROLLER SYSTEMS LIMITED located?

toggle

AMO SECURITY ROLLER SYSTEMS LIMITED is registered at Unit 5, Sycamore Industrial Estate, Walkley Lane, Heckmondwike WF16 0NL.

What does AMO SECURITY ROLLER SYSTEMS LIMITED do?

toggle

AMO SECURITY ROLLER SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AMO SECURITY ROLLER SYSTEMS LIMITED have?

toggle

AMO SECURITY ROLLER SYSTEMS LIMITED had 7 employees in 2022.

What is the latest filing for AMO SECURITY ROLLER SYSTEMS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with no updates.