Hartlepool
Co Durham
TS24 7ET
Director Name | Mr Jeremy Richard Cook |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2021(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 August 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateshead College Quarryfield Road Baltic Business Quarter Gateshead Tyne And Wear NE8 3BE |
Secretary Name | Mr Jeremy Richard Cook |
---|---|
Status | Closed |
Appointed | 01 September 2021(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | Gateshead College Quarryfield Road Baltic Business Quarter Gateshead Tyne And Wear NE8 3BE |
Director Name | Austin James Morley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Human Resource Consultant |
Correspondence Address | 11 Linden Crescent Hutton Rudby Yarm Cleveland TS15 0HU |
Director Name | Mrs Christine Hall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Business+Management Consultant |
Country of Residence | England |
Correspondence Address | 52 Clifton Avenue Hartlepool Cleveland TS26 9QW |
Secretary Name | Christine Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Business+Management Consultant |
Correspondence Address | 52 Clifton Avenue Hartlepool Cleveland TS26 9QW |
Director Name | Stephen Hall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2008) |
Role | Electrician |
Correspondence Address | 52 Clifton Avenue Hartlepool TS26 9QW |
Director Name | Mr Peter Kim Francis Davies |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2009) |
Role | Deputy Principal |
Country of Residence | England |
Correspondence Address | 1 Darlington Road Durham County Durham DH1 4PE |
Secretary Name | Mr John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(5 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neston Pondicherry Rothbury Morpeth Northumberland NE65 7YS |
Director Name | Mr John Holt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neston Pondicherry Rothbury Morpeth Northumberland NE65 7YS |
Director Name | Mr Keith Granville Cann-Evans |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Acres House 59 Grange Lane Whickham Newcastle Upon Tyne Tyne And Wear NE16 5AH |
Director Name | Judith Donnelly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barle Close Ingleby Barwick Stockton-On-Tees TS17 0PL |
Director Name | Mr Keith Oxspring |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Secretary Name | Mr Keith Oxspring |
---|---|
Status | Resigned |
Appointed | 19 February 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Director Name | Mr Andrew David Cole |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 148 Wanstead Park Avenue London E12 5EF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.amacusltd.co.uk |
---|---|
Telephone | 01429 890071 |
Telephone region | Hartlepool |
Registered Address | Gateshead College Quarryfield Road Baltic Business Quarter Gateshead Tyne And Wear NE8 3BE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
2 at £1 | Gateshead College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £934,678 |
Gross Profit | £468,415 |
Net Worth | £77,541 |
Cash | £342,590 |
Current Liabilities | £407,407 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 December 2020 | Accounts for a small company made up to 31 July 2019 (20 pages) |
---|---|
15 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Christine Hall as a director on 7 February 2020 (1 page) |
15 April 2020 | Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages) |
15 April 2020 | Termination of appointment of John Holt as a secretary on 19 February 2020 (1 page) |
15 April 2020 | Termination of appointment of John Holt as a director on 19 February 2020 (1 page) |
15 April 2020 | Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages) |
15 April 2020 | Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 31 July 2018 (20 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
25 January 2018 | Full accounts made up to 31 July 2017 (20 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (21 pages) |
16 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
15 September 2016 | Termination of appointment of Judith Donnelly as a director on 6 January 2016 (1 page) |
15 September 2016 | Termination of appointment of Judith Donnelly as a director on 6 January 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 July 2015 (11 pages) |
22 December 2015 | Full accounts made up to 31 July 2015 (11 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2015 (19 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2015 (19 pages) |
30 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Termination of appointment of Keith Granville Cann-Evans as a director on 19 September 2014 (1 page) |
28 September 2015 | Termination of appointment of Keith Granville Cann-Evans as a director on 19 September 2014 (1 page) |
18 March 2015 | Full accounts made up to 31 July 2014 (10 pages) |
18 March 2015 | Full accounts made up to 31 July 2014 (10 pages) |
1 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 January 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
8 January 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
18 September 2013 | Appointment of Judith Donnelly as a director (3 pages) |
18 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Appointment of Judith Donnelly as a director (3 pages) |
29 October 2012 | Appointment of Nadine Renae Hudspeth as a director (3 pages) |
29 October 2012 | Appointment of Nadine Renae Hudspeth as a director (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (15 pages) |
16 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (15 pages) |
7 February 2012 | Appointment of Keith Granville Cann-Evans as a director (3 pages) |
7 February 2012 | Appointment of Keith Granville Cann-Evans as a director (3 pages) |
4 January 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Director's details changed for Christine Murray on 16 July 2011 (3 pages) |
30 August 2011 | Director's details changed for Christine Murray on 16 July 2011 (3 pages) |
30 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
2 October 2009 | Director appointed john holt (2 pages) |
2 October 2009 | Director appointed john holt (2 pages) |
2 October 2009 | Appointment terminated director peter davies (1 page) |
2 October 2009 | Appointment terminated director peter davies (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 August 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
29 August 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
20 August 2009 | Return made up to 16/07/09; full list of members (10 pages) |
20 August 2009 | Return made up to 16/07/09; full list of members (10 pages) |
13 August 2008 | Appointment terminated director stephen hall (1 page) |
13 August 2008 | Appointment terminated secretary christine murray (1 page) |
13 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated secretary christine murray (1 page) |
13 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated director stephen hall (1 page) |
24 July 2008 | Appointment terminate, secretary stephen hall logged form (1 page) |
24 July 2008 | Appointment terminate, secretary stephen hall logged form (1 page) |
18 July 2008 | Secretary appointed john holt (2 pages) |
18 July 2008 | Director appointed peter kim francis davies (2 pages) |
18 July 2008 | Director appointed peter kim francis davies (2 pages) |
18 July 2008 | Secretary appointed john holt (2 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members
|
11 August 2006 | Return made up to 16/07/06; full list of members
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members
|
1 August 2005 | Return made up to 16/07/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 August 2004 | Return made up to 16/07/04; full list of members
|
19 August 2004 | Return made up to 16/07/04; full list of members
|
16 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |