Background WavePink WaveYellow Wave

AMCAP (STOCKPORT) LIMITED (13065552)

AMCAP (STOCKPORT) LIMITED (13065552) is an active UK company. incorporated on 6 December 2020. with registered office in Altrincham. The company operates in the Construction sector, engaged in development of building projects. AMCAP (STOCKPORT) LIMITED has been registered for 5 years.

Company Number
13065552
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
3 Hollins House 331 Hale Road, Altrincham, WA15 8SS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCAP (STOCKPORT) LIMITED

AMCAP (STOCKPORT) LIMITED is an active company incorporated on 6 December 2020 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in development of building projects. AMCAP (STOCKPORT) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13065552

LTD Company

Age

5 Years

Incorporated 6 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

3 Hollins House 331 Hale Road Hale Barns Altrincham, WA15 8SS,

Previous Addresses

3 Hollins House 331 Hale Road Hale Barnes Altrincham Cheshire WA15 8TS England
From: 12 April 2022To: 29 April 2022
3 Hollins House 331 Hale Road Hale Barns Altrincham Cheshire WA15 8SS England
From: 9 December 2020To: 12 April 2022
3 Hollins House 331 Hale Road Hale Barns Altrincham Cheshire WA15 8TS England
From: 7 December 2020To: 9 December 2020
3 Hollins House 331 Hale Road Hale Barns Altrincham Cheshire WA15 8SS England
From: 6 December 2020To: 7 December 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
May 22
Loan Secured
May 22
Director Left
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Incorporation Company
6 December 2020
NEWINCIncorporation