Walton
Liverpool
Merseyside
L9 1HX
Secretary Name | Mr Anthony McIver |
---|---|
Nationality | English |
Status | Closed |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Carnation Road Walton Liverpool Merseyside L9 1HX |
Director Name | Mr Michael McIver |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Carnation Road Liverpool L9 1HX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.amacconcreteltd.co.uk |
---|
Registered Address | Johnson Industrial Estate Tarran Way South Moreton CH46 4TP Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
50 at £1 | A. Mciver 50.00% Ordinary |
---|---|
50 at £1 | M. Mciver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,471 |
Cash | £21,254 |
Current Liabilities | £33,012 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2007 | Delivered 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 |
---|
10 November 2017 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Anthony Mciver on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Anthony Mciver on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Registered office address changed from 40 Carnation Road Liverpool Merseyside L9 1HX on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 40 Carnation Road Liverpool Merseyside L9 1HX on 4 November 2009 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 December 2007 | Return made up to 16/09/07; full list of members (2 pages) |
29 August 2007 | Particulars of mortgage/charge (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 16/09/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Return made up to 16/09/05; full list of members (7 pages) |
30 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 October 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
16 September 2004 | Incorporation (15 pages) |