Company Information for AMRICC LTD
AMRICC LTD BROOMS ROAD, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AMRICC LTD | |
Legal Registered Office | |
AMRICC LTD BROOMS ROAD STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SH | |
Company Number | 10269157 | |
---|---|---|
Company ID Number | 10269157 | |
Date formed | 2016-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 05/08/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 16:09:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY JOHN EDGELL |
||
ANTHONY KINSELLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALAN FAWCETT |
Company Secretary | ||
MICHAEL ALAN FAWCETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCIDEON GROUP LIMITED | Director | 2014-05-30 | CURRENT | 2014-02-05 | Active | |
BRITISH CERAMIC RESEARCH | Director | 2007-06-13 | CURRENT | 1948-04-27 | Dissolved 2017-08-22 | |
LUCIDEON LIMITED | Director | 2007-06-13 | CURRENT | 1985-11-18 | Active | |
LUCIDEON CAMBRIDGE POLYMER LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
LUCIDEON GROUP LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
COBCO (266) LIMITED | Director | 2009-01-20 | CURRENT | 1999-03-24 | Active | |
TECHNICAL SERVICE CONSULTANTS LIMITED | Director | 2009-01-20 | CURRENT | 1980-05-01 | Active | |
LUCIDEON CICS LIMITED | Director | 2008-04-03 | CURRENT | 1984-12-13 | Active | |
CERAM GROUP LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2014-01-14 | |
CERAM RESEARCH LTD | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
U.K. ANALYTICAL LIMITED | Director | 2006-11-30 | CURRENT | 1989-01-20 | Dissolved 2014-09-16 | |
CSMA MEDICAL LIMITED | Director | 2006-10-27 | CURRENT | 2000-09-28 | Dissolved 2014-01-14 | |
EU ETS LIMITED | Director | 2006-10-27 | CURRENT | 2004-04-20 | Dissolved 2014-01-14 | |
BRITISH CERAMIC RESEARCH ASSOCIATION | Director | 2006-10-27 | CURRENT | 1988-09-05 | Dissolved 2014-01-14 | |
BRITISH CERAMIC LIMITED | Director | 2006-10-27 | CURRENT | 1985-11-26 | Dissolved 2014-01-14 | |
CERAM TECHNOLOGY LIMITED | Director | 2006-10-27 | CURRENT | 1991-05-02 | Dissolved 2014-01-14 | |
ALTECK LIMITED | Director | 2006-10-27 | CURRENT | 1984-08-09 | Dissolved 2014-01-14 | |
COMPLETE INTEGRATED CERTIFICATION SERVICES LTD | Director | 2006-10-27 | CURRENT | 1985-11-15 | Active | |
BRITISH CERAMIC RESEARCH | Director | 2006-05-12 | CURRENT | 1948-04-27 | Dissolved 2017-08-22 | |
LUCIDEON LIMITED | Director | 2006-05-12 | CURRENT | 1985-11-18 | Active | |
CSMA LIMITED | Director | 2004-07-05 | CURRENT | 1991-03-28 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/11/24 FROM Lucideon Limited Queens Road Stoke-on-Trent Staffs ST4 7LQ United Kingdom | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Director's details changed for Dr Geoffrey John Edgell on 2022-12-01 | ||
CH01 | Director's details changed for Dr Geoffrey John Edgell on 2022-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2020-12-31 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN BILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER IAN BILL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN FAWCETT | |
TM02 | Termination of appointment of Michael Alan Fawcett on 2017-11-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/12/16 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
|
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 AMRICC LTD
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as AMRICC LTD are:
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. |