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

AMCORE LIMITED

STAMFORD HOUSE, NORTHENDEN ROAD, SALE, MANCHESTER, M33 2DH,
Company Registration Number
04975127
Private Limited Company
Liquidation

Company Overview

About Amcore Ltd
AMCORE LIMITED was founded on 2003-11-25 and has its registered office in Sale. The organisation's status is listed as "Liquidation". Amcore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMCORE LIMITED
 
Legal Registered Office
STAMFORD HOUSE
NORTHENDEN ROAD
SALE
MANCHESTER
M33 2DH
Other companies in DL14
 
Previous Names
AMCORE CONSERVATORIES LIMITED09/11/2018
AMCORE LIMITED14/10/2018
Filing Information
Company Number 04975127
Company ID Number 04975127
Date formed 2003-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 29/09/2022
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB547166527  
Last Datalog update: 2023-12-05 23:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMCORE 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.
Companies with same name AMCORE LIMITED
The following companies were found which have the same name as AMCORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMCORE 1 INC PO BOX 681 Nassau VALLEY STREAM NY 115820681 Active Company formed on the 2017-03-14
AMCORE 2018 LIMITED 15 STAINDROP ROAD WEST AUCKLAND COUNTY DURHAM DL14 9JU Active - Proposal to Strike off Company formed on the 2018-10-16
AMCORE A LLC 3000 NW 48 TERRACE LAUDERDALE LAKES FL 33313 Active Company formed on the 2018-09-04
AMCORE ACQUISITION CORPORATION Delaware Unknown
Amcore Acquisition, Inc. Delaware Unknown
AMCORE AIR CONDITIONING & REFRIGERATION, INC. 728 N.W. 7TH TERRACE FT. LAUDERDALE FL 33311 Inactive Company formed on the 1984-02-03
AMCORE AS Albums gate 15 DRAMMEN 3016 Active Company formed on the 2017-06-30
Amcore Associates, Inc. Delaware Unknown
AMCORE BANK NATIONAL ASSOCIATION ROCK Delaware Unknown
Amcore Cabinets, Incorporated 4339 Pedley Ave. Norco CA 92860 FTB Suspended Company formed on the 2006-02-14
Amcore Capital Trust I Delaware Unknown
AMCORE CAPITAL TRUST II Delaware Unknown
AMCORE CAPITAL CORPORATION 7901 4TH STT N STE 300 ST. PETERSBURG FL 33702 Active Company formed on the 2021-04-29
AMCORE CENTRAL WI, INC. NV Merge Dissolved Company formed on the 1998-04-20
AMCORE CONSERVATORIES LLP 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU Dissolved Company formed on the 2012-03-02
AMCORE CONSTRUCTION, LLC. 800 N DEVINE RD VANCOUVER VANCOUVER WA 986616965 Active Company formed on the 2014-10-07
AMCORE CONSUMER FINANCE COMPANY, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 1989-08-30
AMCORE CONSERVATORIES LTD 460 WOODHAM ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE CO.DURHAM DL5 6HT Active Company formed on the 2021-03-15
AMCORE CORPORATION Ontario Unknown
AMCORE ENERGY LLC Delaware Unknown

Company Officers of AMCORE LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS SCOTT
Company Secretary 2003-11-25
STEPHEN ALAN ALDRED
Director 2003-11-25
RICHARD GEORGE PONTONE
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2003-11-25 2003-11-25
OCS DIRECTORS LIMITED
Nominated Director 2003-11-25 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS SCOTT EASY LEISURE LIMITED Company Secretary 2012-06-13 CURRENT 2012-04-19 Dissolved 2013-11-05
DAVID THOMAS SCOTT ALLEN DATA CABLING LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-08-09
DAVID THOMAS SCOTT DAVID'S TRANSPORT (2016) LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
DAVID THOMAS SCOTT SUNESIS TRAINING & CONSULTANCY LIMITED Company Secretary 2012-05-08 CURRENT 2012-05-08 Active - Proposal to Strike off
DAVID THOMAS SCOTT HARVEY ELECTRICAL SERVICES (NORTHERN) LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
DAVID THOMAS SCOTT IMAGE LEISURE LIMITED Company Secretary 2012-04-10 CURRENT 2012-03-28 Active - Proposal to Strike off
DAVID THOMAS SCOTT J & M TRADING LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Dissolved 2017-10-05
DAVID THOMAS SCOTT ESTELLE'S SOLUTIONS LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
DAVID THOMAS SCOTT ORANGE BUILDING SERVICES LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2017-01-31
DAVID THOMAS SCOTT J C TRAINING AND COMPETENCY LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-04-25
DAVID THOMAS SCOTT SASH HARDWARE (NORTHERN) LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active
DAVID THOMAS SCOTT ENERGY SAVING LIGHTING SOLUTIONS LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2016-07-05
DAVID THOMAS SCOTT THE EMBALMING ACADEMY LIMITED Company Secretary 2011-12-01 CURRENT 2010-12-21 Active
DAVID THOMAS SCOTT D.C. PAT SERVICES LIMITED Company Secretary 2011-11-28 CURRENT 2011-07-04 Dissolved 2014-02-25
DAVID THOMAS SCOTT FARRERS ARMS LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Dissolved 2013-10-15
DAVID THOMAS SCOTT CORPORATE CLOTHING SOLUTIONS LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID THOMAS SCOTT M & R L ROBSON LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-03-08
DAVID THOMAS SCOTT SHARMA FOODS LIMITED Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-10-20
DAVID THOMAS SCOTT AYCLIFFE DANCE ACADEMY LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
DAVID THOMAS SCOTT BRILAND LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT PATSUN LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT TRUSTLOGIC LTD Company Secretary 2011-07-25 CURRENT 2011-01-26 Dissolved 2014-01-14
DAVID THOMAS SCOTT J C LEIGHTON LTD Company Secretary 2011-07-25 CURRENT 2011-07-11 Dissolved 2013-12-31
DAVID THOMAS SCOTT SHROOM HOME CARE LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Dissolved 2014-12-23
DAVID THOMAS SCOTT DEWPOINT ENERGY SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Active
DAVID THOMAS SCOTT INGREEN ARCHITECTURAL SOLUTIONS LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Active
DAVID THOMAS SCOTT EDUCATION ENTERPRISE LEGACY LIMITED Company Secretary 2011-06-17 CURRENT 2011-06-17 Active
DAVID THOMAS SCOTT AYCLIFFE FRAMERS AND ENGRAVERS LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Liquidation
DAVID THOMAS SCOTT STUDIO 3 NORTH EAST LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID THOMAS SCOTT NEON MARKETING LIMITED Company Secretary 2011-06-07 CURRENT 2011-04-11 Dissolved 2017-02-28
DAVID THOMAS SCOTT RIFLEWORKS LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
DAVID THOMAS SCOTT ITALIANO RESTAURANT LTD Company Secretary 2011-05-28 CURRENT 2010-02-02 Dissolved 2015-06-16
DAVID THOMAS SCOTT B R H LANDSCAPING LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
DAVID THOMAS SCOTT NEW YORK TRADING COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Dissolved 2018-04-17
DAVID THOMAS SCOTT R.S.E. DECORATORS (NORTHERN) LIMITED Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2017-04-18
DAVID THOMAS SCOTT POPPY LEISURE LIMITED Company Secretary 2011-04-11 CURRENT 2010-05-28 Dissolved 2017-01-17
DAVID THOMAS SCOTT MAIN CITY PROPERTIES LIMITED Company Secretary 2011-04-08 CURRENT 2010-04-15 Dissolved 2016-02-16
DAVID THOMAS SCOTT C&C BARS LTD Company Secretary 2011-04-01 CURRENT 2010-09-20 Active - Proposal to Strike off
DAVID THOMAS SCOTT JAKE DEVELOPMENTS LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-06-23
DAVID THOMAS SCOTT GOLDEN FRY BILLINGHAM LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2014-06-24
DAVID THOMAS SCOTT BELLA BEAUTY AND TANNING BY ELLEN LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Dissolved 2014-10-21
DAVID THOMAS SCOTT LYDGATE PROPERTY SERVICES LIMITED Company Secretary 2010-09-13 CURRENT 2010-09-13 Dissolved 2015-01-13
DAVID THOMAS SCOTT D & M BUILDING SERVICES (NE) LTD Company Secretary 2010-08-18 CURRENT 2010-06-29 Dissolved 2013-10-22
DAVID THOMAS SCOTT APEX FLOORING LIMITED Company Secretary 2010-08-09 CURRENT 2010-08-09 Active
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS INTERNATIONAL LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active
DAVID THOMAS SCOTT HAROLD HOWE ELECTRONICS LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Active
DAVID THOMAS SCOTT M & A Y MEEKS LIMITED Company Secretary 2010-05-06 CURRENT 2005-10-13 Dissolved 2017-04-18
DAVID THOMAS SCOTT PERFECT VILLAGE LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Dissolved 2013-09-03
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS LIMITED Company Secretary 2010-03-24 CURRENT 2010-03-24 Dissolved 2014-08-19
DAVID THOMAS SCOTT TIM SCOTT LIMITED Company Secretary 2010-03-18 CURRENT 2010-03-18 Active
DAVID THOMAS SCOTT MAINCHAIN LIMITED Company Secretary 2010-01-01 CURRENT 2006-11-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT ACORN HOG ROAST LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
DAVID THOMAS SCOTT STUART MARTIN LIMITED Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
DAVID THOMAS SCOTT PIXL I D LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT J J S ROAD MAINTENANCE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
DAVID THOMAS SCOTT CORPORATE CLOTHING SERVICES LIMITED Company Secretary 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-02-04
DAVID THOMAS SCOTT GILLIAN ARNOLD DESIGN LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID THOMAS SCOTT KENSINGTON HOMES (NE) LIMITED Company Secretary 2008-11-28 CURRENT 2004-03-18 Dissolved 2014-05-07
DAVID THOMAS SCOTT C & A MATTHEWS LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active
DAVID THOMAS SCOTT BROADWATER STUDIOS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Active - Proposal to Strike off
DAVID THOMAS SCOTT MCKENZIE MUSIC LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
DAVID THOMAS SCOTT D W BATHROOMS AND CERAMICS LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Dissolved 2018-04-11
DAVID THOMAS SCOTT KNITSLEY GRANGE FARM SHOP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
DAVID THOMAS SCOTT WINTERTON PARK LIMITED Company Secretary 2007-08-14 CURRENT 2002-10-07 Active - Proposal to Strike off
DAVID THOMAS SCOTT HOME HARDWARE NORTHEAST LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
DAVID THOMAS SCOTT JCW INTERIM MANAGEMENT LTD Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2015-06-09
DAVID THOMAS SCOTT TANGIBLE SOLUTIONS LIMITED Company Secretary 2007-05-02 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID THOMAS SCOTT POSITREND LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
DAVID THOMAS SCOTT BAR NONE (NORTH EAST) LIMITED Company Secretary 2007-02-09 CURRENT 2003-11-11 Active
DAVID THOMAS SCOTT FOSTER GROUNDWORKS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
DAVID THOMAS SCOTT TRUE ALTERNATIVE LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Dissolved 2014-03-04
DAVID THOMAS SCOTT REALISATIONS (TO) LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2015-10-27
DAVID THOMAS SCOTT LEISURE PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Liquidation
DAVID THOMAS SCOTT ABM FARMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
DAVID THOMAS SCOTT YFRIDAY MERCHANDISE LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-11-25
DAVID THOMAS SCOTT MOTION PITCHERS LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Active
DAVID THOMAS SCOTT CLOKE INSTALLATIONS LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Dissolved 2013-10-15
DAVID THOMAS SCOTT BODYWORKS BEAUTY THERAPY LIMITED Company Secretary 2005-03-19 CURRENT 2005-03-19 Active
DAVID THOMAS SCOTT KURLISEE'S FOOD BAR LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID THOMAS SCOTT NORTHERN COUNTIES BUSINESS SERVICES LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
DAVID THOMAS SCOTT TELEPIZZA LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Dissolved 2015-07-28
DAVID THOMAS SCOTT BLUE BAY TRADING LIMITED Company Secretary 2003-03-10 CURRENT 2003-01-30 Dissolved 2014-04-23
DAVID THOMAS SCOTT VALLEYS LEISURE (NE) LIMITED Company Secretary 2002-06-01 CURRENT 2002-05-14 Dissolved 2015-01-22
DAVID THOMAS SCOTT ACTIVE HISTORY LTD Company Secretary 2002-03-11 CURRENT 2002-03-11 Active - Proposal to Strike off
DAVID THOMAS SCOTT KINGDOM SERVICES LIMITED Company Secretary 2001-12-13 CURRENT 2000-03-22 Active
DAVID THOMAS SCOTT SILVER GIRAFFE RESTAURANTS LIMITED Company Secretary 2001-07-17 CURRENT 2001-03-07 Dissolved 2014-08-13

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
2023-08-14Voluntary liquidation. Return of final meeting of creditors
2022-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-21
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Business Central 2 Union Square Darlington Co Durham DL1 1GL England
2021-09-29600Appointment of a voluntary liquidator
2021-09-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-09-22
2021-09-29LIQ02Voluntary liquidation Statement of affairs
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-03CH01Director's details changed for Mr Richard George Pontone on 2020-11-19
2021-03-03PSC04Change of details for Mr Richard George Pontone as a person with significant control on 2020-11-19
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-15TM02Termination of appointment of David Thomas Scott on 2019-07-15
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-11-09RES15CHANGE OF COMPANY NAME 09/11/18
2018-10-14RES15CHANGE OF COMPANY NAME 14/10/18
2018-09-24AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PONTONE
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-22AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-16MEM/ARTSARTICLES OF ASSOCIATION
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-03SH0122/10/15 STATEMENT OF CAPITAL GBP 300
2015-12-03SH0122/10/15 STATEMENT OF CAPITAL GBP 200
2015-12-03RES01ADOPT ARTICLES 03/12/15
2015-10-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/12 FROM 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0128/02/11 FULL LIST
2010-05-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-20AR0128/02/10 FULL LIST
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE PONTONE / 01/10/2009
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN ALDRED / 01/10/2009
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-04363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-12363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-09363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-01-28288cSECRETARY'S PARTICULARS CHANGED
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 29 BRAFFERTON CLOSE WOODHAM VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 4RQ
2003-12-31225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW SECRETARY APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-01ELRESS366A DISP HOLDING AGM 25/11/03
2003-12-01288bSECRETARY RESIGNED
2003-12-01288bDIRECTOR RESIGNED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: AMCORE LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2003-12-01ELRESS252 DISP LAYING ACC 25/11/03
2003-12-01ELRESS386 DISP APP AUDS 25/11/03
2003-12-0188(2)RAD 25/11/03--------- £ SI 50@1=50 £ IC 1/51
2003-12-0188(2)RAD 25/11/03--------- £ SI 49@1=49 £ IC 51/100
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMCORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-09-23
Appointmen2021-09-23
Meetings o2021-09-13
Fines / Sanctions
No fines or sanctions have been issued against AMCORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMCORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 20,734
Creditors Due Within One Year 2011-12-31 £ 22,672

Creditors and other liabilities

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

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 AMCORE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 26,304
Cash Bank In Hand 2011-12-31 £ 28,334
Current Assets 2012-12-31 £ 49,041
Current Assets 2011-12-31 £ 28,334
Debtors 2012-12-31 £ 22,737
Fixed Assets 2012-12-31 £ 9,460
Fixed Assets 2011-12-31 £ 14,901
Shareholder Funds 2012-12-31 £ 37,767
Shareholder Funds 2011-12-31 £ 20,563
Tangible Fixed Assets 2012-12-31 £ 5,460
Tangible Fixed Assets 2011-12-31 £ 6,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMCORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMCORE LIMITED
Trademarks
We have not found any records of AMCORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMCORE 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 (43999 - Other specialised construction activities n.e.c.) as AMCORE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where AMCORE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAMCORE LIMITEDEvent Date2021-09-23
 
Initiating party Event TypeAppointmen
Defending partyAMCORE LIMITEDEvent Date2021-09-23
Company Number: 04975127 Name of Company: AMCORE LIMITED Previous Name of Company: AMCORE CONSERVATORIES LIMITED Nature of Business: INSTALLATION AND RESTORATION OF CONSERVATORIES Registered office: R…
 
Initiating party Event TypeMeetings o
Defending partyAMCORE LIMITED Event Date2021-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMCORE 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 AMCORE 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.