About

Registered Number: 03482892
Date of Incorporation: 18/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, SY1 3TE

 

Based in Shrewsbury, Amdega Brands Ltd was established in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Amdega Brands Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANCHANDA, Sonal 01 October 2009 01 October 2010 1
REYNOLDS, Anthony Edward James, Dr 16 June 1998 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Stuart James 16 June 1998 23 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 06 December 2010
AA01 - Change of accounting reference date 06 December 2010
TM01 - Termination of appointment of director 23 November 2010
AP01 - Appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 23 January 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 02 November 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 January 2008
353 - Register of members 21 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 04 August 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 07 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 04 January 2000
363s - Annual Return 22 February 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
225 - Change of Accounting Reference Date 14 January 1998
288b - Notice of resignation of directors or secretaries 24 December 1997
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.