About

Registered Number: 05349889
Date of Incorporation: 02/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Frans House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP

 

Having been setup in 2005, Amc Direct Ltd have registered office in Chatteris, Cambridgeshire. There are 3 directors listed as Fernandez-delgado, Amalio Fuster, Muñoz Beraza, Alvaro, López, Fernando Juan De Lucas for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUÑOZ BERAZA, Alvaro 03 January 2018 - 1
LÓPEZ, Fernando Juan De Lucas 12 March 2018 20 April 2020 1
Secretary Name Appointed Resigned Total Appointments
FERNANDEZ-DELGADO, Amalio Fuster 12 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 02 March 2020
PSC05 - N/A 02 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 June 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 26 March 2018
AP03 - Appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 14 February 2017
AUD - Auditor's letter of resignation 15 September 2016
AUD - Auditor's letter of resignation 09 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 05 February 2014
AUD - Auditor's letter of resignation 13 May 2013
AA - Annual Accounts 03 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
225 - Change of Accounting Reference Date 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
MEM/ARTS - N/A 23 March 2005
CERTNM - Change of name certificate 21 March 2005
NEWINC - New incorporation documents 02 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.