Amco Developments Group Limited HARROGATE


Amco Developments Group started in year 2011 as Private Limited Company with registration number 07685624. The Amco Developments Group company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Harrogate at Ground Floor. Postal code: HG1 5PR. Since 17th November 2011 Amco Developments Group Limited is no longer carrying the name Sevco 5067.

The firm has 2 directors, namely Helen H., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 1 September 2011 and Helen H. has been with the company for the least time - from 1 November 2011. As of 29 April 2024, there were 2 ex directors - Peter B., Samuel L. and others listed below. There were no ex secretaries.

Amco Developments Group Limited Address / Contact

Office Address Ground Floor
Office Address2 30 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685624
Date of Incorporation Tue, 28th Jun 2011
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Helen H.

Position: Director

Appointed: 01 November 2011

Paul H.

Position: Director

Appointed: 01 September 2011

Peter B.

Position: Director

Appointed: 01 September 2011

Resigned: 30 January 2014

Samuel L.

Position: Director

Appointed: 28 June 2011

Resigned: 01 September 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Paul H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Helen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sevco 5067 November 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-30
Net Worth62 12899 043 
Balance Sheet
Cash Bank On Hand 108 74212 753
Current Assets125 867114 075102 030
Debtors6 3885 33389 277
Net Assets Liabilities 99 042107 435
Property Plant Equipment 15 48214 695
Cash Bank In Hand119 479108 742 
Net Assets Liabilities Including Pension Asset Liability62 12899 043 
Tangible Fixed Assets 15 483 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve62 02898 943 
Shareholder Funds62 12899 043 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 059-1 598
Accumulated Depreciation Impairment Property Plant Equipment  2 387
Additions Other Than Through Business Combinations Property Plant Equipment  15 050
Average Number Employees During Period 22
Creditors 28 4587 793
Dividend Per Share Final 819100
Fixed Assets215 48514 697
Increase From Depreciation Charge For Year Property Plant Equipment  2 387
Investments Fixed Assets222
Investments In Group Undertakings Participating Interests 22
Net Current Assets Liabilities62 12683 55894 336
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 98299
Property Plant Equipment Gross Cost 2 03217 082
Total Assets Less Current Liabilities 101 101109 033
Director Remuneration 9 6898 329
Advances Credits Directors  21
Creditors Due Within One Year63 74130 517 
Number Shares Allotted100100 
Par Value Share 1 
Percentage Subsidiary Held 100 
Value Shares Allotted100100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 28th February 2024. New Address: First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY. Previous address: First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY England
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements