Company NameAMCO Security Limited
Company StatusActive
Company Number03133703
CategoryPrivate Limited Company
Incorporation Date4 December 1995(28 years, 4 months ago)
Previous NameThe Alarm Monitoring Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Gillian Lorraine Quigley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Raskelf
York
YO61 3LG
Director NameMr Christopher Guy Morrey Quigley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Nealdon Street
London
SW9 9RA
Director NameMr Leslie William Quigley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Raskelf
York
North Yorkshire
YO61 3LG
Director NameMrs Susannah Danielle Quigley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleHead Of Business Continuity
Country of ResidenceLuxembourg
Correspondence AddressAmco House Market Place
Easingwold
York
YO61 3AD
Director NameSusannah Danielle Quigley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleAdministrator
Correspondence AddressSchool House
Raskelf
York
YO6 3LG
Secretary NameMrs Gillian Lorraine Quigley
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Raskelf
York
YO61 3LG
Secretary NameMr Leslie William Quigley
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Raskelf
York
North Yorkshire
YO61 3LG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitealarm-monitoring.co.uk
Telephone01347 822111
Telephone regionEasingwold

Location

Registered AddressAmco House Market Place
Easingwold
York
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1C.g.m. Quigley
25.00%
Ordinary
25 at £1G.l. Quigley
25.00%
Ordinary
25 at £1Mr Leslie William Quigley
25.00%
Ordinary
25 at £1S.d. Quigley
25.00%
Ordinary

Financials

Year2014
Net Worth£269,790
Cash£309,678
Current Liabilities£236,254

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Filing History

10 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
11 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 April 2016Company name changed the alarm monitoring company LIMITED\certificate issued on 18/04/16
  • RES15 ‐ Change company name resolution on 2016-04-14
(2 pages)
18 April 2016Company name changed the alarm monitoring company LIMITED\certificate issued on 18/04/16
  • RES15 ‐ Change company name resolution on 2016-04-14
(2 pages)
18 April 2016Change of name notice (2 pages)
18 April 2016Change of name notice (2 pages)
1 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(6 pages)
1 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(6 pages)
7 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(6 pages)
7 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
28 October 2013Appointment of Mrs Susannah Danielle Quigley as a director (2 pages)
28 October 2013Appointment of Mrs Susannah Danielle Quigley as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
7 November 2012Registered office address changed from School House Main Street Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page)
7 November 2012Registered office address changed from School House Main Street Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page)
7 November 2012Registered office address changed from School House Main Street Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 December 2009Director's details changed for Mr Leslie William Quigley on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Gillian Lorraine Quigley on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Christopher Guy Morrey Quigley on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Leslie William Quigley on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Gillian Lorraine Quigley on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Christopher Guy Morrey Quigley on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 January 2009Return made up to 04/12/08; full list of members (4 pages)
13 January 2009Return made up to 04/12/08; full list of members (4 pages)
18 December 2008Director appointed mr leslie william quigley (1 page)
18 December 2008Director appointed mr christopher guy morrey quigley (2 pages)
18 December 2008Director appointed mr leslie william quigley (1 page)
18 December 2008Director appointed mr christopher guy morrey quigley (2 pages)
8 December 2008Appointment terminated secretary leslie quigley (1 page)
8 December 2008Appointment terminated secretary leslie quigley (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 January 2008Return made up to 04/12/07; full list of members (2 pages)
2 January 2008Return made up to 04/12/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 December 2006Return made up to 04/12/06; full list of members (2 pages)
20 December 2006Return made up to 04/12/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 December 2005Return made up to 04/12/05; full list of members (2 pages)
8 December 2005Return made up to 04/12/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 December 2003Return made up to 04/12/03; full list of members (6 pages)
18 December 2003Return made up to 04/12/03; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 December 2002Return made up to 04/12/02; full list of members (6 pages)
10 December 2002Return made up to 04/12/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 December 2001Return made up to 04/12/01; full list of members (6 pages)
28 December 2001Return made up to 04/12/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 December 2000Return made up to 04/12/00; full list of members (6 pages)
6 December 2000Return made up to 04/12/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
25 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
30 November 1998Return made up to 04/12/98; full list of members (6 pages)
30 November 1998Return made up to 04/12/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 January 1998Return made up to 04/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
26 January 1998Return made up to 04/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
30 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 January 1997Return made up to 04/12/96; full list of members (6 pages)
28 January 1997Return made up to 04/12/96; full list of members (6 pages)
22 December 1995Accounting reference date notified as 31/12 (1 page)
22 December 1995Accounting reference date notified as 31/12 (1 page)
11 December 1995Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
11 December 1995Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
4 December 1995Incorporation (38 pages)
4 December 1995Incorporation (38 pages)