Background WavePink WaveYellow Wave

AMCO COMMERCIAL LTD (09367368)

AMCO COMMERCIAL LTD (09367368) is an active UK company. incorporated on 24 December 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AMCO COMMERCIAL LTD has been registered for 11 years. Current directors include CORN, Philip.

Company Number
09367368
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 years
Address
67 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CORN, Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCO COMMERCIAL LTD

AMCO COMMERCIAL LTD is an active company incorporated on 24 December 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AMCO COMMERCIAL LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09367368

LTD Company

Age

11 Years

Incorporated 24 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

67 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

Amco 76 Bury New Road Prestwich Manchester M25 0JU England
From: 24 December 2014To: 22 July 2015
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Nov 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CORN, Philip

Active
Windsor Road, ManchesterM25 0DB
Born April 1967
Director
Appointed 24 Dec 2014

LACHS, David Marcus

Resigned
Windsor Road, ManchesterM25 0DB
Born February 1991
Director
Appointed 24 Dec 2014
Resigned 28 Nov 2019

Persons with significant control

1

Mr Philip Corn

Active
Windsor Road, ManchesterM25 0DB
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Incorporation Company
24 December 2014
NEWINCIncorporation