About

Registered Number: 04848491
Date of Incorporation: 28/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Riverside Business Park, Natland Road, Kendal, Cumbria, LA9 7SX

 

Established in 2003, Amphigean Ltd has its registered office in Kendal, it has a status of "Active". Amphigean Ltd has 5 directors listed as Bowler, David Alan, Strange, Bryan Hashim, Bowler, Julie Lynn, Doherty, Peter William, Greaves, Peter Charles Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRANGE, Bryan Hashim 17 October 2011 - 1
BOWLER, Julie Lynn 28 July 2003 17 October 2011 1
DOHERTY, Peter William 17 October 2011 03 February 2013 1
GREAVES, Peter Charles Edward 17 October 2011 24 May 2017 1
Secretary Name Appointed Resigned Total Appointments
BOWLER, David Alan 14 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 09 March 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 15 August 2013
SH03 - Return of purchase of own shares 18 April 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 27 September 2012
AP03 - Appointment of secretary 17 September 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
SH01 - Return of Allotment of shares 07 November 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 12 July 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 26 April 2010
AA01 - Change of accounting reference date 13 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
CERTNM - Change of name certificate 19 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.