Company NameAMO Steel Detailing Limited
DirectorAndrew Outram
Company StatusActive
Company Number10090755
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Outram
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33, K3 Business Park 200 Clough Road
Hull
HU5 1SW
Secretary NameMrs Helen Outram
StatusCurrent
Appointed01 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressUnit 33, K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMr Philip Scaife-Lacy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 York Road
Beverley
North Humberside
HU17 8DP
Director NameMr Alexander James Stark
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Lane
Beverley
North Humberside
HU17 7AS
Director NameAlps Holdings Ltd (Corporation)
StatusResigned
Appointed30 March 2016(same day as company formation)
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS

Location

Registered AddressUnit 33, K3 Business Park
200 Clough Road
Hull
HU5 1SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 April 2023Change of details for Mr Andrew Outram as a person with significant control on 29 March 2023 (2 pages)
12 April 2023Director's details changed for Mr Andrew Outram on 29 March 2023 (2 pages)
12 April 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
12 April 2023Change of details for Mr Andrew Outram as a person with significant control on 29 March 2023 (2 pages)
12 April 2023Cessation of Alps Holdings Ltd as a person with significant control on 29 March 2023 (1 page)
12 April 2023Notification of Helen Outram as a person with significant control on 29 March 2023 (2 pages)
7 March 2023Appointment of Mrs Helen Outram as a secretary on 1 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
23 September 2022Cancellation of shares. Statement of capital on 19 May 2022
  • GBP 50.00
(4 pages)
21 June 2022Termination of appointment of Alps Holdings Ltd as a director on 16 May 2022 (1 page)
1 April 2022Change of details for Mr Andrew Outram as a person with significant control on 29 March 2022 (2 pages)
31 March 2022Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to Unit 23 Clough Road Hull East Riding of Yorkshire HU5 1SN on 31 March 2022 (1 page)
31 March 2022Registered office address changed from Unit 23 Clough Road Hull East Riding of Yorkshire HU5 1SN England to Unit 23 K3 Business Park 200 Clough Road Hull East Riding of Yorkshire HU5 1SN on 31 March 2022 (1 page)
31 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
31 March 2022Change of details for Mr Andrew Outram as a person with significant control on 29 March 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
4 March 2021Change of details for Alps Holdings Ltd as a person with significant control on 4 March 2021 (2 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 June 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 3
(3 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Change of details for Alps Holdings Ltd as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Alps Holdings Ltd on 11 December 2017 (1 page)
29 November 2017Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page)
26 September 2017Registered office address changed from 37 North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 37 North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 26 September 2017 (1 page)
5 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
13 May 2016Appointment of Mr Philip Scaife-Lacy as a director on 30 March 2016 (2 pages)
13 May 2016Termination of appointment of Philip Scaife-Lacy as a director on 30 March 2016 (1 page)
13 May 2016Appointment of Alps Holdings Ltd as a director on 30 March 2016 (2 pages)
13 May 2016Appointment of Alps Holdings Ltd as a director on 30 March 2016 (2 pages)
13 May 2016Termination of appointment of Alexander James Stark as a director on 30 March 2016 (1 page)
13 May 2016Termination of appointment of Alexander James Stark as a director on 30 March 2016 (1 page)
13 May 2016Appointment of Mr Alexander James Stark as a director on 30 March 2016 (2 pages)
13 May 2016Termination of appointment of Philip Scaife-Lacy as a director on 30 March 2016 (1 page)
13 May 2016Appointment of Mr Alexander James Stark as a director on 30 March 2016 (2 pages)
13 May 2016Appointment of Mr Philip Scaife-Lacy as a director on 30 March 2016 (2 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 3
(24 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 3
(24 pages)