Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMCO ENGINEERING LIMITED
Company Information for

AMCO ENGINEERING LIMITED

3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,
Company Registration Number
06702157
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amco Engineering Ltd
AMCO ENGINEERING LIMITED was founded on 2008-09-18 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Amco Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMCO ENGINEERING LIMITED
 
Legal Registered Office
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Other companies in LS25
 
Filing Information
Company Number 06702157
Company ID Number 06702157
Date formed 2008-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-08-30
Return next due 2024-09-13
Type of accounts DORMANT
Last Datalog update: 2023-10-16 11:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMCO ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMCO ENGINEERING LIMITED
The following companies were found which have the same name as AMCO ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMCO ENGINEERING SERVICES LIMITED UNIT 26 RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PERTH AND KINROSS PH2 8DF Active Company formed on the 2005-04-04
AMCO ENGINEERING LIMITED QUAY LANE, BALLINA CO. MAYO Dissolved Company formed on the 2013-01-28
AMCO ENGINEERING Singapore Dissolved Company formed on the 2008-09-12
Amco Engineering Corporation Delaware Unknown
AMCO Engineering Co., Inc. 7536 Atoll Ave N Hollywood CA 91605 SOS/FTB Suspended Company formed on the 1979-11-09
AMCO ENGINEERING CO Tennessee Unknown

Company Officers of AMCO ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
RENEW NOMINEES LIMITED
Company Secretary 2011-02-23
ANDRIES PETRUS LIEBENBERG
Director 2016-09-30
RENEW CORPORATE DIRECTOR LIMITED
Director 2011-02-23
DANIEL WARREN TOFFOLO
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WARD MAY
Director 2013-07-01 2016-09-30
RICHARD RALPH INSTONE
Director 2011-02-23 2012-12-20
DANIEL WARREN TOFFOLO
Company Secretary 2008-09-18 2011-02-23
IAN SWIRE
Director 2008-09-18 2011-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENEW NOMINEES LIMITED QTS SPECIALISED PLANT SERVICES LTD Company Secretary 2018-05-10 CURRENT 2013-10-01 Active
RENEW NOMINEES LIMITED QTS TRAINING LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED QTS GROUP LTD. Company Secretary 2018-05-10 CURRENT 2008-07-24 Active
RENEW NOMINEES LIMITED QTS RAIL LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED GIFFEN HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2009-08-19 Active
RENEW NOMINEES LIMITED GIFFEN GROUP LIMITED Company Secretary 2016-10-31 CURRENT 1930-11-28 Active
RENEW NOMINEES LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Company Secretary 2016-01-29 CURRENT 2008-01-25 Active
RENEW NOMINEES LIMITED RENEW FLEET MANAGEMENT LIMITED Company Secretary 2014-09-08 CURRENT 2014-08-29 Active
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW NOMINEES LIMITED CLARKE TELECOM LIMITED Company Secretary 2014-04-28 CURRENT 2011-02-10 Active
RENEW NOMINEES LIMITED AMCO GIFFEN LIMITED Company Secretary 2013-08-30 CURRENT 2008-03-27 Active
RENEW NOMINEES LIMITED LEWIS CIVIL ENGINEERING LIMITED Company Secretary 2013-08-09 CURRENT 2010-02-10 Active
RENEW NOMINEES LIMITED KNEX PIPELINES & CABLES LIMITED Company Secretary 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW NOMINEES LIMITED 'HIRE ONE' LIMITED Company Secretary 2013-08-09 CURRENT 2001-08-28 Active
RENEW NOMINEES LIMITED ENVOLVE INFRASTRUCTURE LIMITED Company Secretary 2013-08-09 CURRENT 1984-07-24 Active
RENEW NOMINEES LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-03-21 CURRENT 2010-03-25 Active
RENEW NOMINEES LIMITED AMCO GROUP LIMITED Company Secretary 2011-02-23 CURRENT 2008-01-17 Active
RENEW NOMINEES LIMITED AMCO RAIL ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION LTD Company Secretary 2011-02-23 CURRENT 1970-12-02 Active
RENEW NOMINEES LIMITED AMCO RAIL LIMITED Company Secretary 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO GROUP HOLDINGS LIMITED Company Secretary 2011-02-23 CURRENT 2008-11-24 Active
ANDRIES PETRUS LIEBENBERG RENEW CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2005-06-20 Active
ANDRIES PETRUS LIEBENBERG RENEW CIVIL ENGINEERING LIMITED Director 2017-06-30 CURRENT 2005-06-20 Active
ANDRIES PETRUS LIEBENBERG YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG RENEW CORPORATE DIRECTOR LIMITED Director 2017-06-30 CURRENT 2003-07-24 Active
ANDRIES PETRUS LIEBENBERG RENEW GROUP LIMITED Director 2017-06-30 CURRENT 2006-01-19 Active
ANDRIES PETRUS LIEBENBERG BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
ANDRIES PETRUS LIEBENBERG INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
ANDRIES PETRUS LIEBENBERG VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
ANDRIES PETRUS LIEBENBERG YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
ANDRIES PETRUS LIEBENBERG YJL INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG RENEW NOMINEES LIMITED Director 2017-06-30 CURRENT 1989-02-13 Active
ANDRIES PETRUS LIEBENBERG INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
ANDRIES PETRUS LIEBENBERG BRITANNIA CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1974-03-22 Active
ANDRIES PETRUS LIEBENBERG RENEW LIMITED Director 2017-06-30 CURRENT 2005-06-20 Active
ANDRIES PETRUS LIEBENBERG RENEW SPECIALIST SERVICES LIMITED Director 2017-06-30 CURRENT 2005-06-20 Active
ANDRIES PETRUS LIEBENBERG RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
ANDRIES PETRUS LIEBENBERG GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
ANDRIES PETRUS LIEBENBERG GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
ANDRIES PETRUS LIEBENBERG AMCO GROUP LIMITED Director 2016-09-30 CURRENT 2008-01-17 Active
ANDRIES PETRUS LIEBENBERG AMCO RAIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 1975-05-30 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG AMCO RAIL LIMITED Director 2016-09-30 CURRENT 1994-01-07 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG AMCO GROUP HOLDINGS LIMITED Director 2016-09-30 CURRENT 2008-11-24 Active
ANDRIES PETRUS LIEBENBERG RENEW HOLDINGS PLC. Director 2016-03-31 CURRENT 1960-02-24 Active
ANDRIES PETRUS LIEBENBERG AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG AMALGAMATED CONSTRUCTION LTD Director 2011-09-26 CURRENT 1970-12-02 Active
RENEW CORPORATE DIRECTOR LIMITED QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
RENEW CORPORATE DIRECTOR LIMITED QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
RENEW CORPORATE DIRECTOR LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GIFFEN LIMITED Director 2013-08-30 CURRENT 2008-03-27 Active
RENEW CORPORATE DIRECTOR LIMITED KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Director 2011-04-20 CURRENT 2010-03-25 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION LTD Director 2011-02-23 CURRENT 1970-12-02 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
DANIEL WARREN TOFFOLO PORTER BROOK CAR PARK LIMITED Director 2016-10-11 CURRENT 1999-10-26 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
DANIEL WARREN TOFFOLO AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO GIFFEN LIMITED Director 2013-08-30 CURRENT 2008-03-27 Active
DANIEL WARREN TOFFOLO ADGX LIMITED Director 2011-12-14 CURRENT 1999-07-23 Dissolved 2017-03-14
DANIEL WARREN TOFFOLO AMCO DRILLING LIMITED Director 2011-12-14 CURRENT 2003-10-23 Active
DANIEL WARREN TOFFOLO AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
DANIEL WARREN TOFFOLO AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
DANIEL WARREN TOFFOLO AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
DANIEL WARREN TOFFOLO AMALGAMATED CONSTRUCTION LTD Director 2008-04-16 CURRENT 1970-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-09-07CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-07Application to strike the company off the register
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-05Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-10-05CH02Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-07-22CH04SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR ANDREW MARK FINN
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARREN TOFFOLO
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD MAY
2016-09-30AP01DIRECTOR APPOINTED MR ANDRIES PETRUS LIEBENBERG
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0117/09/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0118/09/14 ANNUAL RETURN FULL LIST
2013-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-19AR0118/09/13 ANNUAL RETURN FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MR BRIAN WARD MAY
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD INSTONE
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-05CH01Director's details changed for Richard Ralph Instone on 2012-08-31
2011-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-09-29AR0118/09/11 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL TOFFOLO
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN SWIRE
2011-03-08AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2011-03-08AP04CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED
2011-03-08AP02CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED
2011-03-08AP01DIRECTOR APPOINTED MR DANIEL WARREN TOFFOLO
2011-03-08AP01DIRECTOR APPOINTED RICHARD RALPH INSTONE
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-20AR0118/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SWIRE / 18/09/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WARREN TOFFOLO / 18/09/2010
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-01363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM AMCO WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT ENGLAND
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ
2009-03-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-16225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMCO ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMCO ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMCO ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of AMCO ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMCO ENGINEERING LIMITED
Trademarks
We have not found any records of AMCO ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMCO ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-1 GBP £717 Premises
Newcastle City Council 2014-5 GBP £2,803
Newcastle City Council 2014-3 GBP £3,752
Newcastle City Council 2014-2 GBP £13,213
Newcastle City Council 2014-1 GBP £1,251
Newcastle City Council 2013-12 GBP £1,251
Newcastle City Council 2013-11 GBP £5,011
Newcastle City Council 2013-9 GBP £6,262
Newcastle City Council 2013-8 GBP £3,923
Newcastle City Council 2013-7 GBP £1,147
Newcastle City Council 2013-5 GBP £5,004
Newcastle City Council 2013-3 GBP £5,765
Newcastle City Council 2013-2 GBP £20,646
Newcastle City Council 2011-8 GBP £1,147
Newcastle City Council 2011-7 GBP £10,323
Newcastle City Council 2010-11 GBP £7,853 E&R - Technical Consultancy
Newcastle City Council 2010-9 GBP £5,765 E&R - Technical Consultancy
Newcastle City Council 2010-6 GBP £4,588 E&R - Technical Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where AMCO ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMCO ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMCO ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.