Amco Security Limited YORK


Founded in 1995, Amco Security, classified under reg no. 03133703 is an active company. Currently registered at Amco House Market Place YO61 3AD, York the company has been in the business for 29 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2016-04-18 Amco Security Limited is no longer carrying the name The Alarm Monitoring Company.

The company has 4 directors, namely Susannah Q., Christopher Q. and Leslie Q. and others. Of them, Gillian Q. has been with the company the longest, being appointed on 4 December 1995 and Susannah Q. has been with the company for the least time - from 21 October 2013. At the moment there is one former director listed by the company - Susannah Q., who left the company on 2 December 1999. In addition, the company lists several former secretaries whose names might be found in the box below.

Amco Security Limited Address / Contact

Office Address Amco House Market Place
Office Address2 Easingwold
Town York
Post code YO61 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133703
Date of Incorporation Mon, 4th Dec 1995
Industry Security systems service activities
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Susannah Q.

Position: Director

Appointed: 21 October 2013

Christopher Q.

Position: Director

Appointed: 01 November 2008

Leslie Q.

Position: Director

Appointed: 01 November 2008

Gillian Q.

Position: Director

Appointed: 04 December 1995

Leslie Q.

Position: Secretary

Appointed: 01 December 1999

Resigned: 31 October 2008

Susannah Q.

Position: Director

Appointed: 04 December 1995

Resigned: 02 December 1999

Gillian Q.

Position: Secretary

Appointed: 04 December 1995

Resigned: 01 December 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1995

Resigned: 04 December 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Leslie Q. The abovementioned PSC has significiant influence or control over the company,.

Leslie Q.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Alarm Monitoring Company April 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth269 790296 569347 852      
Balance Sheet
Cash Bank On Hand  292 771328 898410 208346 971411 023570 514610 102
Current Assets410 893371 206417 436541 755565 742523 581513 053666 481764 773
Debtors35 29454 61247 319125 59663 11091 53730 57441 346116 655
Net Assets Liabilities  347 852380 214434 480401 392459 312533 135621 536
Other Debtors        55
Property Plant Equipment  83 71164 32571 42367 54945 99736 15643 137
Total Inventories  77 34687 26192 42485 07371 45654 62138 016
Cash Bank In Hand309 678247 013292 771      
Stocks Inventory65 92169 58177 346      
Tangible Fixed Assets95 15183 57083 711      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve269 690296 469347 752      
Shareholder Funds269 790296 569347 852      
Other
Accumulated Depreciation Impairment Property Plant Equipment  101 318118 994128 735139 702120 052127 848134 493
Additions Other Than Through Business Combinations Property Plant Equipment   7 29043 60923 1862 8513 54724 118
Average Number Employees During Period    3030262222
Corporation Tax Payable  33 09538 95421 26810 54225 09227 21213 070
Creditors  139 299215 261190 543178 05290 999164 511174 942
Increase From Depreciation Charge For Year Property Plant Equipment   21 97924 53322 82415 30811 64913 813
Net Current Assets Liabilities174 639227 015278 137326 494375 199345 529422 054501 970589 831
Number Shares Issued Fully Paid   100     
Other Creditors  6 95818 97119 00125 15513 61844 08966 140
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 30314 79211 85734 9583 8537 168
Other Disposals Property Plant Equipment   9 00026 77016 09344 0535 59210 492
Other Taxation Social Security Payable  25 75328 27161 75651 45113 93242 68338 807
Par Value Share 111     
Property Plant Equipment Gross Cost  185 029183 319200 158207 251166 049164 004177 630
Provisions For Liabilities Balance Sheet Subtotal  13 99610 60512 14211 6868 7394 99111 432
Total Assets Less Current Liabilities269 790310 585361 848390 819446 622413 078468 051538 126632 968
Trade Creditors Trade Payables  73 493129 06588 51890 90438 35750 52756 925
Trade Debtors Trade Receivables  47 319125 59663 11091 53730 57441 346116 600
Creditors Due Within One Year236 254144 191139 299      
Number Shares Allotted 100100      
Provisions For Liabilities Charges 14 01613 996      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements