Check the

AMCO SECURITY LIMITED

Company
AMCO SECURITY LIMITED (03133703)

AMCO SECURITY

Phone: 02032 900 999
A⁺ rating

KEY FINANCES

Year
2016
Assets
£417.44k ▲ £46.23k (12.45 %)
Cash
£292.77k ▲ £45.76k (18.52 %)
Liabilities
£139.3k ▼ £-4.89k (-3.39 %)
Net Worth
£278.14k ▲ £51.12k (22.52 %)

REGISTRATION INFO

Company name
AMCO SECURITY LIMITED
Company number
03133703
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
afid.co.uk
Phones
02032 900 999
Registered Address
AMCO HOUSE MARKET PLACE,
EASINGWOLD,
YORK,
YO61 3AD

ECONOMIC ACTIVITIES

80200
Security systems service activities

LAST EVENTS

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Apr 2016
Company name changed the alarm monitoring company LIMITED\certificate issued on 18/04/16 RES15 ‐ Change company name resolution on 2016-04-14

See Also


Last update 2018

AMCO SECURITY LIMITED DIRECTORS

Christopher Guy Morrey Quigley

  Acting
Appointed
01 November 2008
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
27 Nealdon Street, London, Uk, SW9 9RA
Country Of Residence
England
Name
QUIGLEY, Christopher Guy Morrey

Gillian Lorraine Quigley

  Acting
Appointed
04 December 1995
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
School House, Raskelf, York, YO61 3LG
Country Of Residence
United Kingdom
Name
QUIGLEY, Gillian Lorraine

Leslie William Quigley

  Acting
Appointed
01 November 2008
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
School House, Raskelf, York, North Yorkshire, YO61 3LG
Country Of Residence
England
Name
QUIGLEY, Leslie William

Susannah Danielle Quigley

  Acting
Appointed
21 October 2013
Occupation
Head Of Business Continuity
Role
Director
Age
49
Nationality
British
Address
Amco House, Market Place, Easingwold, York, United Kingdom, YO61 3AD
Country Of Residence
Luxembourg
Name
QUIGLEY, Susannah Danielle

Gillian Lorraine Quigley

  Resigned
Appointed
04 December 1995
Resigned
01 December 1999
Role
Secretary
Address
School House, Raskelf, York, YO61 3LG
Name
QUIGLEY, Gillian Lorraine

Leslie William Quigley

  Resigned PSC
Appointed
01 December 1999
Resigned
31 October 2008
Role
Secretary
Nationality
British
Address
School House, Raskelf, York, North Yorkshire, YO61 3LG
Name
QUIGLEY, Leslie William
Notified On
6 April 2016
Nature Of Control
Has significant influence or control as a member of a firm

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
04 December 1995
Resigned
04 December 1995
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Susannah Danielle Quigley

  Resigned
Appointed
04 December 1995
Resigned
02 December 1999
Occupation
Administrator
Role
Director
Age
49
Nationality
British
Address
School House, Raskelf, York, YO6 3LG
Name
QUIGLEY, Susannah Danielle

REVIEWS


Check The Company
Excellent according to the company’s financial health.