About

Registered Number: 04745037
Date of Incorporation: 25/04/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY

 

Analytical Measurement Calibration & Safety Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Analytical Measurement Calibration & Safety Ltd are listed as Beauchamp, Dinah Lucy, Beauchamp, Noel Adrian Aubrey, Sorrentino, Giorgio, Ferrari, Gianni, Ferrario, Alfio Rocco, King, David John, Sorrentino, Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUCHAMP, Noel Adrian Aubrey 25 April 2003 - 1
SORRENTINO, Giorgio 25 April 2003 - 1
FERRARI, Gianni 25 April 2003 17 October 2008 1
FERRARIO, Alfio Rocco 25 April 2003 01 May 2006 1
KING, David John 25 April 2003 20 November 2003 1
SORRENTINO, Nicola 26 February 2008 14 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BEAUCHAMP, Dinah Lucy 24 September 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 25 April 2019
PSC01 - N/A 16 April 2019
RESOLUTIONS - N/A 01 November 2018
MA - Memorandum and Articles 01 November 2018
SH08 - Notice of name or other designation of class of shares 31 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2018
PSC04 - N/A 29 October 2018
PSC07 - N/A 29 October 2018
SH06 - Notice of cancellation of shares 17 July 2018
SH03 - Return of purchase of own shares 17 July 2018
RESOLUTIONS - N/A 02 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 June 2015
RESOLUTIONS - N/A 21 May 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 25 March 2015
AA - Annual Accounts 09 September 2014
AUD - Auditor's letter of resignation 15 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 22 March 2013
SH03 - Return of purchase of own shares 25 January 2013
SH06 - Notice of cancellation of shares 18 January 2013
RESOLUTIONS - N/A 20 December 2012
CH03 - Change of particulars for secretary 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 28 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AA01 - Change of accounting reference date 01 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 30 October 2009
169 - Return by a company purchasing its own shares 13 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 18 December 2008
169 - Return by a company purchasing its own shares 12 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 24 May 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 04 December 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
395 - Particulars of a mortgage or charge 30 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 2004 Fully Satisfied

N/A

Deed of deposit 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.