AMALGAMATED CONSTRUCTION LTD
Construction of other civil engineering projects n.e.c.
AMALGAMATED CONSTRUCTION LTD
Construction of other civil engineering projects n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
3125 Century Way Thorpe Park Leeds LS15 8ZB England
Full company profile for AMALGAMATED CONSTRUCTION LTD (00995892), an active property, infrastructure and construction company based in Leeds, England. Incorporated 2 Dec 1970. Construction of other civil engineering projects n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£57.67M
Net Assets
£23.00M
Total Liabilities
£76.93M
Turnover
£357.23M
Employees
1515
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 29 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Amco Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit B1, Taylor Business Park, Warrington (WA3 6HN) WARRINGTON | Leasehold | - | 28 Nov 2022 |
Ensphere House, Yew Tree Court, Warrington Road, Risley, Warrington (WA3 6WP) WARRINGTON | Leasehold | - | 7 Oct 2022 |
Unit 1, Ground And First Floor Offices, Primoris House, Coedcae Lane, Pontyclun (CF72 9EW) RHONDDA CYNON TAFF | Leasehold | - | 8 Mar 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Dec 2025 | Accounts | Annual accounts made up to 30 Sept 2025 | |
| 27 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 29 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Jun 2025 | Officers | Termination of Paul Scott as director on 3 Jun 2025 | |
| 2 May 2025 | Confirmation Statement | Confirmation statement made on 2 May 2025 with no updates |
Annual accounts made up to 30 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Termination of Paul Scott as director on 3 Jun 2025
Confirmation statement made on 2 May 2025 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 30 Sept 2025
4 months ago on 22 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 27 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 29 Jul 2025
Termination of Paul Scott as director on 3 Jun 2025
10 months ago on 16 Jun 2025
Confirmation statement made on 2 May 2025 with no updates
12 months ago on 2 May 2025
