ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amco Of Doncaster Limited

Amco Of Doncaster Limited is an active company incorporated on 23 February 2009 with the registered office located in Doncaster, South Yorkshire. Amco Of Doncaster Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06826327
Private limited company
Age
16 years
Incorporated 23 February 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 February 2026 (3 days ago)
Next confirmation dated 10 February 2027
Due by 24 February 2027 (1 year remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
Unit 9 Wheatley Hall Trade Park
Doncaster
South Yorkshire
DN2 4NH
England
Address changed on 28 Jan 2026 (16 days ago)
Previous address was 4 Park Square Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom
Telephone
01302760383
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1971
Project Heating Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Heating Solutions Limited
Russell John Steelyard is a mutual person.
Active
Brands
Amco Renewables
Amco Renewables is a supplier of renewable energy products, offering a range sourced from manufacturers worldwide.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£419.44K
Decreased by £389.73K (-48%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 1 (-6%)
Total Assets
£2.71M
Decreased by £2.77M (-51%)
Total Liabilities
-£1.92M
Increased by £399.07K (+26%)
Net Assets
£783.22K
Decreased by £3.17M (-80%)
Debt Ratio (%)
71%
Increased by 43.23% (+155%)
Latest Activity
Confirmation Submitted
2 Days Ago on 11 Feb 2026
Project Heating Solutions Limited (PSC) Details Changed
16 Days Ago on 28 Jan 2026
Inspection Address Changed
16 Days Ago on 28 Jan 2026
Registered Address Changed
16 Days Ago on 28 Jan 2026
Mr Russell John Steelyard Details Changed
16 Days Ago on 28 Jan 2026
Project Heating Solutions Limited (PSC) Details Changed
16 Days Ago on 28 Jan 2026
Mr Russell John Steelyard Details Changed
16 Days Ago on 28 Jan 2026
Amended Full Accounts Submitted
6 Months Ago on 22 Jul 2025
Full Accounts Submitted
7 Months Ago on 30 Jun 2025
Steven Bentley Resigned
1 Year 1 Month Ago on 18 Dec 2024
Get Credit Report
Discover Amco Of Doncaster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 February 2026 with no updates
Submitted on 11 Feb 2026
Change of details for Project Heating Solutions Limited as a person with significant control on 28 January 2026
Submitted on 29 Jan 2026
Director's details changed for Mr Russell John Steelyard on 28 January 2026
Submitted on 28 Jan 2026
Change of details for Project Heating Solutions Limited as a person with significant control on 28 January 2026
Submitted on 28 Jan 2026
Director's details changed for Mr Russell John Steelyard on 28 January 2026
Submitted on 28 Jan 2026
Registered office address changed from 4 Park Square Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom to Unit 9 Wheatley Hall Trade Park Doncaster South Yorkshire DN2 4NH on 28 January 2026
Submitted on 28 Jan 2026
Register inspection address has been changed from 4 Park Square Thorncliffe Park Ind Est, Newton Chambers Road Chapeltown Sheffield S35 2PH England to Unit 9 Wheatley Hall Trade Park Doncaster South Yorkshire DN2 4NH
Submitted on 28 Jan 2026
Amended total exemption full accounts made up to 30 September 2023
Submitted on 22 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Termination of appointment of Steven Bentley as a director on 18 December 2024
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year