Amreco Limited MELTON MOWBRAY


Amreco started in year 2001 as Private Limited Company with registration number 04258592. The Amreco company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Melton Mowbray at 14 Spring Lane. Postal code: LE14 2AY.

At present there are 3 directors in the the company, namely Amie R., Cloe S. and Andrew S.. In addition one secretary - Justin A. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Jane W.. There were no ex directors.

Amreco Limited Address / Contact

Office Address 14 Spring Lane
Office Address2 Wymondham
Town Melton Mowbray
Post code LE14 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258592
Date of Incorporation Wed, 25th Jul 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Amie R.

Position: Director

Appointed: 10 October 2009

Cloe S.

Position: Director

Appointed: 10 October 2009

Justin A.

Position: Secretary

Appointed: 15 September 2005

Andrew S.

Position: Director

Appointed: 25 July 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2001

Resigned: 25 July 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 July 2001

Resigned: 25 July 2001

Jane W.

Position: Secretary

Appointed: 25 July 2001

Resigned: 15 September 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Rebecca N. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Amie R. This PSC owns 25-50% shares. The third one is Chloe S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Rebecca N.

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

Amie R.

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

Chloe S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth55 75054 08365 680       
Balance Sheet
Cash Bank In Hand1 4663981 695       
Cash Bank On Hand  1 69531 33429 64118 00624 8415 357  
Current Assets10 2317 9199 44639 22737 935126 644280 795261 964236 413255 294
Debtors8 7657 5217 7517 8938 2949 554255 954256 607  
Property Plant Equipment  172 703172 703172 703151 824151 824151 824  
Tangible Fixed Assets172 703172 703172 703       
Total Inventories     99 084    
Other Debtors      8 90810 000  
Net Assets Liabilities       201 815107 808124 438
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve55 65053 98365 580       
Shareholder Funds55 75054 08365 680       
Other
Amount Specific Advance Or Credit Directors    17 25017 250181 250176 240  
Amount Specific Advance Or Credit Made In Period Directors      201 000   
Amount Specific Advance Or Credit Repaid In Period Directors      2 5005 010  
Accrued Liabilities  8 9709 3739 86510 05312 03011 700  
Amounts Owed To Associates  80 61775 83260 32350 364    
Amounts Owed To Directors  38 00037 00036 00034 50018 75022 750  
Average Number Employees During Period  33333111
Corporation Tax Payable  4832 1512 0462 21281 3373 100  
Creditors  153 984146 660129 148182 565246 554221 819289 015291 266
Creditors Due Within One Year164 684164 039153 984       
Disposals Property Plant Equipment     20 879    
Fixed Asset Investments Cost Or Valuation 37 50037 500       
Fixed Assets210 203210 203210 218180 218180 218159 359159 359161 670160 410160 410
Investments Fixed Assets37 50037 50037 5157 5157 5157 5357 5359 846  
Net Current Assets Liabilities-154 453-156 120-144 538-107 433-91 213-55 92134 24140 14552 60235 972
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100  
Other Creditors  19 00018 50018 00082 25018 75022 750  
Other Investments Other Than Loans  37 5157 5157 5157 5357 5359 846  
Par Value Share 1111111  
Prepayments  2 0911 9881 9991 9992 2082 819  
Property Plant Equipment Gross Cost  172 703172 703172 703151 824151 824   
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation172 703172 703        
Total Assets Less Current Liabilities55 75054 08365 68072 78589 005103 438193 600201 815107 808124 438
Trade Creditors Trade Payables  6 9143 8042 9143 1863 3913 432  
Trade Debtors Trade Receivables  5 6605 9056 2957 5554 9258 885  
Amounts Owed By Directors      181 250176 240  
Amounts Owed To Other Related Parties Other Than Directors     50 364112 296158 087  
Corporation Tax Recoverable      58 66358 663  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, February 2024
Free Download (3 pages)

Company search