Menna Overview

Here’s a quick overview of AMALGAMATED CONSTRUCTION LTD 👀 — a Leeds based business that started in 1970.

AMALGAMATED CONSTRUCTION LTD

  • Company statusactive
  • Company No00995892
  • Age54 years 8 months Incorporated 2 December 1970
  • Officers6

Address

3125 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

AMALGAMATED CONSTRUCTION LTD is an active company incorporated on 2 December 1970 and based in Leeds, England. The company was registered 55 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    42990 Construction of other civil engineering projects n.e.c.

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House

Latest Activity

event
Change Registered Office Address Company With Date Old Address New Address

1 Month Ago on 29 Jul 2025

face
Termination Director Company With Name Termination Date

2 Months Ago on 16 Jun 2025

event
Confirmation Statement With No Updates

3 Months Ago on 02 May 2025

face
Appoint Person Director Company With Name Date

7 Months Ago on 28 Jan 2025

face
Termination Director Company With Name Termination Date

7 Months Ago on 28 Jan 2025

finance
Accounts With Accounts Type Full

8 Months Ago on 24 Dec 2024

event
Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 25 Oct 2024

warning
Mortgage Create With Deed With Charge Number Charge Creation Date

10 Months Ago on 08 Oct 2024

face
Appoint Person Director Company With Name Date

1 Year Ago on 15 Aug 2024

event
Confirmation Statement With No Updates

1 Year Ago on 10 May 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 11 Jan 2024

finance
Accounts With Accounts Type Full

1 Year Ago on 24 Dec 2023

event
Confirmation Statement With No Updates

2 Years Ago on 03 May 2023

finance
Accounts With Accounts Type Full

2 Years Ago on 07 Jan 2023

warning
Mortgage Satisfy Charge Full

2 Years Ago on 21 Dec 2022

warning
Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 25 Nov 2022

face
Change Corporate Director Company With Change Date

2 Years Ago on 05 Oct 2022

face
Change Corporate Secretary Company With Change Date

3 Years Ago on 22 Jul 2022

event
Confirmation Statement With No Updates

3 Years Ago on 03 May 2022

finance
Accounts With Accounts Type Full

3 Years Ago on 10 Jan 2022

event
Confirmation Statement With No Updates

4 Years Ago on 21 May 2021

finance
Accounts With Accounts Type Full

4 Years Ago on 17 Dec 2020

face
Appoint Person Director Company With Name Date

4 Years Ago on 25 Nov 2020

event
Confirmation Statement With No Updates

5 Years Ago on 21 May 2020

warning
Mortgage Satisfy Charge Full

5 Years Ago on 04 Feb 2020

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
RENEW NOMINEES LIMITEDcorporate secretary 23 Feb 2011
BOOTH, John Henrydirector Aug 197117 Feb 2017
BRUCE, Philip Daviddirector Jul 198313 Aug 2024
ELLISON, Simon Jamesdirector Mar 197622 Jan 2025
MARBECK, Jason Derekdirector Feb 196925 Nov 2020
RENEW CORPORATE DIRECTOR LIMITEDcorporate director 23 Feb 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Amco Group Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.