About

Registered Number: 05210337
Date of Incorporation: 19/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12-14 Lawrence Hill Industrial Park, Croyden Street, Bristol, BS5 0EB,

 

Amalgam Modelmaking Ltd was registered on 19 August 2004. This business is VAT Registered in the UK. This organisation currently employs 21-50 staff. Amalgam Modelmaking Ltd has 5 directors listed as Conlon, Christopher James, Harvey, Michael, Saunders, Leo, Smith, James Patrick, Parsons, Trevor John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, Christopher James 08 October 2008 - 1
HARVEY, Michael 12 April 2006 - 1
SAUNDERS, Leo 19 August 2004 - 1
SMITH, James Patrick 08 October 2008 - 1
PARSONS, Trevor John 19 August 2004 30 July 2010 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 29 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 19 August 2016
SH06 - Notice of cancellation of shares 27 October 2015
SH03 - Return of purchase of own shares 27 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 15 August 2011
MEM/ARTS - N/A 08 June 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 06 May 2011
SH01 - Return of Allotment of shares 05 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
SH06 - Notice of cancellation of shares 15 September 2010
SH03 - Return of purchase of own shares 15 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
123 - Notice of increase in nominal capital 11 November 2008
123 - Notice of increase in nominal capital 06 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 25 August 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 11 October 2005
225 - Change of Accounting Reference Date 02 February 2005
395 - Particulars of a mortgage or charge 02 November 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.