Company NameAMAC Concrete Limited
Company StatusDissolved
Company Number05232991
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr Anthony McIver
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Carnation Road
Walton
Liverpool
Merseyside
L9 1HX
Secretary NameMr Anthony McIver
NationalityEnglish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Carnation Road
Walton
Liverpool
Merseyside
L9 1HX
Director NameMr Michael McIver
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Carnation Road
Liverpool
L9 1HX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.amacconcreteltd.co.uk

Location

Registered AddressJohnson Industrial Estate
Tarran Way
South Moreton
CH46 4TP
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Shareholders

50 at £1A. Mciver
50.00%
Ordinary
50 at £1M. Mciver
50.00%
Ordinary

Financials

Year2014
Net Worth£29,471
Cash£21,254
Current Liabilities£33,012

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 August 2007Delivered on: 29 August 2007
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in relation to the assets being foden 32000KG s/no CPD00329 reimer mobile concrete batching plant. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2017Registered office address changed from C/O Ashurst Accountancy Ltd 17 Duke Street Formby Liverpool L37 4AN to Johnson Industrial Estate Tarran Way South Moreton CH46 4TP on 10 November 2017 (1 page)
21 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
20 September 2012Registered office address changed from C/O Bcg Accountancy Company 111 South Road Waterloo Liverpool L22 0LT England on 20 September 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Anthony Mciver on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Anthony Mciver on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
4 November 2009Registered office address changed from 40 Carnation Road Liverpool Merseyside L9 1HX on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 40 Carnation Road Liverpool Merseyside L9 1HX on 4 November 2009 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Return made up to 16/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Return made up to 16/09/07; full list of members (2 pages)
29 August 2007Particulars of mortgage/charge (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 16/09/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 16/09/05; full list of members (7 pages)
30 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 October 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
16 September 2004Incorporation (15 pages)