AMCL SYSTEMS ENGINEERING LIMITED

AMCL SYSTEMS ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMCL SYSTEMS ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04440268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMCL SYSTEMS ENGINEERING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is AMCL SYSTEMS ENGINEERING LIMITED located?

    Registered Office Address
    Low Hall Calverley Lane
    Horsforth
    LS18 4GH Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMCL SYSTEMS ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEMON CONSULTING LIMITEDJun 21, 2002Jun 21, 2002
    EXSEL CONSULTANTS LTDMay 16, 2002May 16, 2002

    What are the latest accounts for AMCL SYSTEMS ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for AMCL SYSTEMS ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for AMCL SYSTEMS ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Appointment of Andrew Murray Rowden as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of James Dand as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Jonathan William Qualtrough as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Jonathan William Qualtrough as a secretary on Mar 01, 2025

    2 pagesAP03

    Termination of appointment of Richard William Peers as a secretary on Mar 01, 2025

    1 pagesTM02

    Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Apr 30, 2024

    22 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 16, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 16, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 16, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 16, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 16, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 16, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 16, 2023

    3 pagesRP04CS01

    Registered office address changed from 221 st John Street Clerkenwell London EC1V 4LY to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on Mar 18, 2024

    1 pagesAD01

    Termination of appointment of Martin Charles John Pilling as a secretary on Nov 01, 2023

    1 pagesTM02

    Appointment of Richard William Peers as a secretary on Nov 01, 2023

    2 pagesAP03

    Director's details changed for Mr Matthew Elmes on Mar 04, 2024

    2 pagesCH01

    Director's details changed for Martin Charles John Pilling on Oct 31, 2023

    2 pagesCH01

    Secretary's details changed for Martin Charles John Pilling on Oct 31, 2023

    1 pagesCH03

    Director's details changed for Mr Richard John Edwards on Mar 04, 2024

    2 pagesCH01

    Full accounts made up to Apr 30, 2023

    22 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 20, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/05/2024..

    Who are the officers of AMCL SYSTEMS ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUALTROUGH, Jonathan William
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Secretary
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    332973990001
    DAND, James
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Director
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    United KingdomBritishDirector190180310002
    EDWARDS, Richard John
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Director
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    EnglandBritishConsultant49507930007
    ELMES, Matthew
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Director
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    United KingdomBritishDirector160718400001
    PILLING, Martin Charles John
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Director
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    United KingdomBritishEngineer49507880008
    QUALTROUGH, Jonathan William
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Director
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    United KingdomBritishAccountant315658080001
    ROWDEN, Andrew Murray
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Director
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    United KingdomBritishQuantity Surveyor200575970001
    LEMON, Julie Jane
    61 Marlyon Road
    Hainault
    IG6 3XW Ilford
    Essex
    Secretary
    61 Marlyon Road
    Hainault
    IG6 3XW Ilford
    Essex
    British82651370001
    LEMON, Stephen James
    61 Marlyon Road
    Hainault
    IG6 3XW Ilford
    Essex
    Secretary
    61 Marlyon Road
    Hainault
    IG6 3XW Ilford
    Essex
    BritishEngineer82810250001
    PEERS, Richard William
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Secretary
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    320257970001
    PILLING, Martin Charles John
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    Secretary
    Calverley Lane
    Horsforth
    LS18 4GH Leeds
    Low Hall
    United Kingdom
    British49507880004
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    FREND, Derek Frank
    2 Kelso Close
    SS6 9RT Rayleigh
    Essex
    Director
    2 Kelso Close
    SS6 9RT Rayleigh
    Essex
    BritishEngineer86131770002
    LEMON, Stephen James
    61 Marlyon Road
    Hainault
    IG6 3XW Ilford
    Essex
    Director
    61 Marlyon Road
    Hainault
    IG6 3XW Ilford
    Essex
    BritishEngineer82810250001
    LLOYD, Christopher John
    Chester Road
    LL11 2SF Wrexham
    29
    United Kingdom
    Director
    Chester Road
    LL11 2SF Wrexham
    29
    United Kingdom
    WalesBritishConsultant141850760003
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of AMCL SYSTEMS ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St John Street
    Clerkenwell
    EC1V 4LY London
    221
    United Kingdom
    Apr 06, 2016
    St John Street
    Clerkenwell
    EC1V 4LY London
    221
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03318715
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0