Amo Security Roller Systems Limited HECKMONDWIKE


Founded in 1995, Amo Security Roller Systems, classified under reg no. 03011888 is an active company. Currently registered at Unit 5, Sycamore Industrial Estate WF16 0NL, Heckmondwike the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Rachael H., appointed on 15 May 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amo Security Roller Systems Limited Address / Contact

Office Address Unit 5, Sycamore Industrial Estate
Office Address2 Walkley Lane
Town Heckmondwike
Post code WF16 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011888
Date of Incorporation Thu, 19th Jan 1995
Industry Other manufacturing n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Rachael H.

Position: Director

Appointed: 15 May 2014

Philip L.

Position: Director

Appointed: 09 January 2012

Resigned: 05 December 2013

Andrew C.

Position: Director

Appointed: 06 April 2010

Resigned: 31 December 2021

Elizabeth H.

Position: Secretary

Appointed: 01 November 2006

Resigned: 30 April 2015

Nancy C.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 November 2006

James H.

Position: Director

Appointed: 19 January 1995

Resigned: 05 August 2011

Janet D.

Position: Director

Appointed: 19 January 1995

Resigned: 06 January 2012

Janet D.

Position: Secretary

Appointed: 19 January 1995

Resigned: 31 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1995

Resigned: 19 January 1995

Elizabeth H.

Position: Director

Appointed: 19 January 1995

Resigned: 15 May 2014

Ian D.

Position: Director

Appointed: 19 January 1995

Resigned: 06 January 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Rachael H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachael H.

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

Andrew C.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 11th, September 2023
Free Download (4 pages)

Company search

Advertisements