Background WavePink WaveYellow Wave

AMC FARMING LIMITED (03549580)

AMC FARMING LIMITED (03549580) is an active UK company. incorporated on 21 April 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMC FARMING LIMITED has been registered for 27 years. Current directors include MUNOZ, Alvaro, PLAYER, Mark Robert, Mr..

Company Number
03549580
Status
active
Type
ltd
Incorporated
21 April 1998
Age
27 years
Address
Flat 2, 10 Lennox Gardens, London, SW1X 0DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MUNOZ, Alvaro, PLAYER, Mark Robert, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMC FARMING LIMITED

AMC FARMING LIMITED is an active company incorporated on 21 April 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMC FARMING LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03549580

LTD Company

Age

27 Years

Incorporated 21 April 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

MUNOZ MEHADRIN (UK) LIMITED
From: 10 January 2007To: 27 May 2009
MM UK LIMITED
From: 21 April 1998To: 10 January 2007
Contact
Address

Flat 2, 10 Lennox Gardens London, SW1X 0DG,

Previous Addresses

, C/O Bdo Llp, 159 Pannell House, 159 Charles Street, Leicester, Leics,, LE1 1LD
From: 10 June 2014To: 9 July 2021
, Frans House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP
From: 21 April 1998To: 10 June 2014
Timeline

7 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Oct 12
Director Left
Jun 14
Director Left
Mar 18
Director Joined
May 18
Director Left
Apr 20
Director Joined
Jul 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio, Mr.

Active
Lennox Gardens, LondonSW1X 0DG
Secretary
Appointed 09 Jul 2021

MUNOZ, Alvaro

Active
Lennox Gardens, LondonSW1X 0DG
Born August 1966
Director
Appointed 01 Jun 2009

PLAYER, Mark Robert, Mr.

Active
Lennox Gardens, LondonSW1X 0DG
Born April 1969
Director
Appointed 09 Jul 2021

BARBER, William Thomas

Resigned
Pannell House, LeicesterLE1 1LD
Secretary
Appointed 05 Sept 2003
Resigned 17 Aug 2017

HUNTINGTON, Richard

Resigned
24 Brookfield Road, Market HarboroughLE16 9DU
Secretary
Appointed 02 Oct 2002
Resigned 05 Sept 2003

WYNN, Maureen Ellen

Resigned
36 Rectory Road, DealCT14 9LY
Secretary
Appointed 21 Apr 1998
Resigned 02 Oct 2002

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 21 Apr 1998
Resigned 21 Apr 1998

DE LUCAS LOPEZ, Fernando Juan, Mr.

Resigned
Pannell House, LeicesterLE1 1LD
Born February 1973
Director
Appointed 09 May 2018
Resigned 20 Apr 2020

HARESIGN, David John, Mr.

Resigned
Pannell House, LeicesterLE1 1LD
Born September 1963
Director
Appointed 02 Oct 2002
Resigned 09 Mar 2018

HEDGE, Jonathan Michael, Mr.

Resigned
18 Montague Road, BerkhamstedHP4 3DS
Born May 1964
Director
Appointed 01 Jun 2009
Resigned 11 Jun 2014

MARTINE, Jean-Louis St George

Resigned
The Lodge, DealCT14 7PT
Born April 1940
Director
Appointed 21 Apr 1998
Resigned 02 Oct 2002

WARD, Benjamin

Resigned
Rancho Circle, Fullerton
Born January 1972
Director
Appointed 01 Jun 2009
Resigned 08 Oct 2012

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 21 Apr 1998
Resigned 21 Apr 1998

Persons with significant control

1

Fenton Way, ChatterisPE16 6UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Auditors Resignation Company
9 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
225Change of Accounting Reference Date
Legacy
18 November 2002
287Change of Registered Office
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Resolution
7 February 2000
RESOLUTIONSResolutions
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
287Change of Registered Office
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Incorporation Company
21 April 1998
NEWINCIncorporation