Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMC XL LIMITED
Company Information for

AMC XL LIMITED

4 BEESTON COURT, STUART ROAD, RUNCORN, WA7 1SS,
Company Registration Number
04524172
Private Limited Company
Active

Company Overview

About Amc Xl Ltd
AMC XL LIMITED was founded on 2002-09-02 and has its registered office in Runcorn. The organisation's status is listed as "Active". Amc Xl Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMC XL LIMITED
 
Legal Registered Office
4 BEESTON COURT
STUART ROAD
RUNCORN
WA7 1SS
Other companies in SN10
 
Previous Names
ARTISAN MEASUREMENT & CONTROL LIMITED08/07/2021
Filing Information
Company Number 04524172
Company ID Number 04524172
Date formed 2002-09-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798117584  
Last Datalog update: 2024-04-06 21:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMC XL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMC XL LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN EDWARDS
Company Secretary 2003-07-31
KELVIN RALPH DRAPER
Director 2002-09-02
KEVIN JOHN EDWARDS
Director 2002-09-02
MARK ANTHONY THOMAS
Director 2002-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND PETER JOHN MURGATROYD
Director 2002-09-02 2012-09-30
RAYMOND PETER JOHN MURGATROYD
Company Secretary 2002-09-02 2003-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-02 2002-09-02
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-02 2002-09-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-08-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 045241720004
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045241720003
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045241720002
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON FERGUSSON
2021-10-26TM02Termination of appointment of Michael Gordon Fergusson on 2021-10-25
2021-07-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08RES15CHANGE OF COMPANY NAME 08/07/21
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Broadway Market Lavington Devizes Wiltshire SN10 5RQ
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Broadway Market Lavington Devizes Wiltshire SN10 5RQ
2019-04-24AP01DIRECTOR APPOINTED MR MICHAEL GORDON FERGUSSON
2019-04-24AP01DIRECTOR APPOINTED MR MICHAEL GORDON FERGUSSON
2019-04-24AP03Appointment of Mr Michael Gordon Fergusson as company secretary on 2019-03-29
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY THOMAS
2019-04-24TM02Termination of appointment of Kevin John Edwards on 2019-03-29
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045241720003
2019-04-11PSC07CESSATION OF KEVIN JOHN EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11PSC02Notification of Xl Global Group Limited as a person with significant control on 2019-03-29
2019-04-11AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045241720002
2019-03-21RES09Resolution of authority to purchase a number of shares
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-04CH01Director's details changed for Mr Kevin John Edwards on 2018-09-01
2018-09-04PSC04Change of details for Mr Kelvin Ralph Draper as a person with significant control on 2018-09-01
2018-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN JOHN EDWARDS on 2018-09-01
2018-05-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 750
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 750
2015-09-30AR0102/09/15 ANNUAL RETURN FULL LIST
2015-05-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 750
2014-10-15AR0102/09/14 ANNUAL RETURN FULL LIST
2014-05-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 750
2013-09-04AR0102/09/13 ANNUAL RETURN FULL LIST
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05SH06Cancellation of shares. Statement of capital on 2013-02-05 GBP 750
2013-02-05SH03Purchase of own shares
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MURGATROYD
2012-09-21AR0102/09/12 ANNUAL RETURN FULL LIST
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-21AR0102/09/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-15AR0102/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY THOMAS / 02/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER JOHN MURGATROYD / 02/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN EDWARDS / 02/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN RALPH DRAPER / 02/09/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-15AR0102/09/09 FULL LIST
2009-09-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 104 VICTORIA ROAD DISS NORFOLK IP22 4JG
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-22363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14288bSECRETARY RESIGNED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288bDIRECTOR RESIGNED
2002-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-30288bSECRETARY RESIGNED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMC XL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMC XL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-30 £ 1,146
Creditors Due Within One Year 2013-09-30 £ 707,052
Creditors Due Within One Year 2012-09-30 £ 280,649
Creditors Due Within One Year 2012-09-30 £ 280,649
Creditors Due Within One Year 2011-09-30 £ 322,661
Provisions For Liabilities Charges 2013-09-30 £ 12,033
Provisions For Liabilities Charges 2012-09-30 £ 4,477
Provisions For Liabilities Charges 2012-09-30 £ 4,477
Provisions For Liabilities Charges 2011-09-30 £ 13,084

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMC XL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 1,054,183
Cash Bank In Hand 2012-09-30 £ 514,723
Cash Bank In Hand 2012-09-30 £ 514,723
Cash Bank In Hand 2011-09-30 £ 458,876
Current Assets 2013-09-30 £ 1,402,645
Current Assets 2012-09-30 £ 764,298
Current Assets 2012-09-30 £ 764,298
Current Assets 2011-09-30 £ 658,979
Debtors 2013-09-30 £ 128,838
Debtors 2012-09-30 £ 132,786
Debtors 2012-09-30 £ 132,786
Debtors 2011-09-30 £ 105,533
Secured Debts 2012-09-30 £ 1,146
Secured Debts 2011-09-30 £ 3,896
Shareholder Funds 2013-09-30 £ 759,064
Shareholder Funds 2012-09-30 £ 520,834
Shareholder Funds 2012-09-30 £ 520,834
Shareholder Funds 2011-09-30 £ 415,030
Stocks Inventory 2013-09-30 £ 219,624
Stocks Inventory 2012-09-30 £ 116,789
Stocks Inventory 2012-09-30 £ 116,789
Stocks Inventory 2011-09-30 £ 94,570
Tangible Fixed Assets 2013-09-30 £ 75,504
Tangible Fixed Assets 2012-09-30 £ 41,662
Tangible Fixed Assets 2012-09-30 £ 41,662
Tangible Fixed Assets 2011-09-30 £ 92,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMC XL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMC XL LIMITED
Trademarks
We have not found any records of AMC XL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMC XL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMC XL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMC XL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AMC XL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2014-12-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2014-10-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2014-08-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2013-08-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-01-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-10-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2012-07-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-07-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2012-06-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2012-01-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-11-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2011-09-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2011-06-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-03-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-02-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2010-12-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2010-04-0190189085
2010-03-0185429000Parts of electronic integrated circuits, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMC XL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMC XL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1