Company NameAMCO Smart Home Automation Ltd
DirectorLeslie William Quigley
Company StatusActive
Company Number03933619
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous NamesNear2U Ltd. and AMCO Monitored Alarms Ltd.

Business Activity

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

Directors

Director NameMr Leslie William Quigley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Raskelf
York
North Yorkshire
YO61 3LG
Secretary NameMrs Gillian Lorraine Quigley
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Raskelf
York
YO61 3LG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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

90 at £1L.w. Quigley
90.00%
Ordinary
6 at £1G.l. Quigley
6.00%
Ordinary
2 at £1C.g.m. Quigley
2.00%
Ordinary
2 at £1S.d. Quigley
2.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

21 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
1 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
16 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-10
(3 pages)
11 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-10
(3 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
14 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
14 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Registered office address changed from Amo House Market Place Easingwold York YO61 3AD United Kingdom on 17 March 2014 (1 page)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Registered office address changed from Amo House Market Place Easingwold York YO61 3AD United Kingdom on 17 March 2014 (1 page)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Registered office address changed from School House Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page)
7 November 2012Registered office address changed from School House Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Registered office address changed from School House Raskelf North Yorkshire YO61 3LG on 7 November 2012 (1 page)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Leslie William Quigley on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Leslie William Quigley on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Leslie William Quigley on 1 February 2010 (2 pages)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 March 2009Return made up to 25/02/09; full list of members (4 pages)
18 March 2009Return made up to 25/02/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 March 2007Return made up to 25/02/07; full list of members (3 pages)
14 March 2007Return made up to 25/02/07; full list of members (3 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 March 2006Return made up to 25/02/06; full list of members (3 pages)
23 March 2006Return made up to 25/02/06; full list of members (3 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
27 April 2005Return made up to 25/02/05; full list of members (3 pages)
27 April 2005Return made up to 25/02/05; full list of members (3 pages)
6 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
6 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
20 March 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
20 March 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
31 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
16 May 2002Return made up to 25/02/02; full list of members (7 pages)
16 May 2002Return made up to 25/02/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
21 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (20 pages)
25 February 2000Incorporation (20 pages)