Company NameA.M.C. Contracts (UK) Limited
DirectorChristopher Hutchinson
Company StatusActive
Company Number04245164
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher Hutchinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(2 days after company formation)
Appointment Duration22 years, 10 months
RoleShop Fitter
Correspondence Address213 Derbyshire Lane
Norton Lees
Sheffield
South Yorkshire
S8 8SA
Secretary NameSusan Hutchinson
NationalityBritish
StatusCurrent
Appointed01 February 2006(4 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address213 Derbyshire Lane
Norton Lees
Sheffield
South Yorkshire
S8 8SA
Director NameMr Andrew Stephen Bridgens
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2006)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address181 Baslow Road
Totley
Sheffield
South Yorkshire
S17 4DT
Director NameMr Michael Sean Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2006)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashfield Court
Crowle
North Lincolnshire
DN17 4TF
Secretary NameMr Andrew Stephen Bridgens
NationalityBritish
StatusResigned
Appointed05 July 2001(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2006)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address181 Baslow Road
Totley
Sheffield
South Yorkshire
S17 4DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Susan Hutchinson & Mr Christopher Hutchinson
90.83%
Ordinary
10 at £1Mr Christopher Hutchinson
9.17%
Ordinary A

Financials

Year2014
Net Worth£478
Cash£133
Current Liabilities£17,138

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 October 2020Registered office address changed from 213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA to Third Floor, Staveley Hall Staveley Hall Drive Staveley Chesterfield S43 3TN on 28 October 2020 (1 page)
7 October 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Micro company accounts made up to 31 October 2017 (6 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Micro company accounts made up to 31 October 2016 (6 pages)
31 October 2017Micro company accounts made up to 31 October 2016 (6 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 109
(5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 109
(5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 109
(5 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 109
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 109
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 109
(5 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
2 October 2012Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Susan Hutchinson on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Susan Hutchinson on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX (1 page)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX (1 page)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
22 February 2006Registered office changed on 22/02/06 from: 46 ridgeway road sheffield south yorkshire S12 2SX (1 page)
22 February 2006Registered office changed on 22/02/06 from: 46 ridgeway road sheffield south yorkshire S12 2SX (1 page)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
13 September 2005Return made up to 03/07/05; full list of members (4 pages)
13 September 2005Return made up to 03/07/05; full list of members (4 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 October 2004Ad 23/09/04--------- £ si 10@1=10 £ ic 99/109 (3 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 October 2004Ad 23/09/04--------- £ si 10@1=10 £ ic 99/109 (3 pages)
26 July 2004Return made up to 03/07/04; full list of members (7 pages)
26 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 July 2003Return made up to 03/07/03; full list of members (8 pages)
20 July 2003Return made up to 03/07/03; full list of members (8 pages)
25 January 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
25 January 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
12 November 2002Ad 04/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 November 2002Ad 04/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
30 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page)
5 December 2001Registered office changed on 05/12/01 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page)
5 December 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
3 July 2001Incorporation (11 pages)
3 July 2001Incorporation (11 pages)