About

Registered Number: 02158386
Date of Incorporation: 27/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH

 

Based in Guildford in Surrey, Amega Group Ltd was registered on 27 August 1987, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Davidson-shrine, Gregory, Harkus Madge, Joanna Alwen, Rowe, Nicholas, Moore, John Kenneth, Netherwood, John Michael, Pallant, Malcolm George, Shattock, Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, John Kenneth 08 April 1993 31 May 1995 1
NETHERWOOD, John Michael 01 December 1999 22 October 2001 1
PALLANT, Malcolm George N/A 30 October 1998 1
SHATTOCK, Clive 01 December 1999 22 October 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 04 December 2019 - 1
HARKUS MADGE, Joanna Alwen 01 April 2017 02 September 2019 1
ROWE, Nicholas 02 September 2019 04 December 2019 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AP03 - Appointment of secretary 04 December 2019
AP03 - Appointment of secretary 03 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 25 June 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP03 - Appointment of secretary 04 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 04 August 2011
RESOLUTIONS - N/A 09 March 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AUD - Auditor's letter of resignation 05 April 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 03 August 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 09 October 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
287 - Change in situation or address of Registered Office 02 September 1999
AA - Annual Accounts 17 August 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
AA - Annual Accounts 28 September 1998
RESOLUTIONS - N/A 27 May 1998
CERTNM - Change of name certificate 08 April 1998
363s - Annual Return 13 March 1998
287 - Change in situation or address of Registered Office 29 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 12 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1996
AA - Annual Accounts 06 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1996
RESOLUTIONS - N/A 20 May 1996
RESOLUTIONS - N/A 20 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
AA - Annual Accounts 15 April 1996
287 - Change in situation or address of Registered Office 21 March 1996
363s - Annual Return 21 March 1996
288 - N/A 25 May 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 14 February 1995
AA - Annual Accounts 21 March 1994
363s - Annual Return 09 March 1994
288 - N/A 19 April 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 08 March 1993
288 - N/A 23 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 1993
287 - Change in situation or address of Registered Office 25 September 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 23 March 1992
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
RESOLUTIONS - N/A 01 May 1990
169 - Return by a company purchasing its own shares 01 May 1990
288 - N/A 23 March 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
PUC 2 - N/A 29 June 1988
395 - Particulars of a mortgage or charge 16 June 1988
RESOLUTIONS - N/A 18 May 1988
PUC 2 - N/A 18 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 1988
PUC 2 - N/A 12 May 1988
RESOLUTIONS - N/A 15 April 1988
288 - N/A 12 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1988
PUC 2 - N/A 06 January 1988
RESOLUTIONS - N/A 29 December 1987
RESOLUTIONS - N/A 29 December 1987
123 - Notice of increase in nominal capital 29 December 1987
288 - N/A 04 December 1987
CERTNM - Change of name certificate 17 November 1987
288 - N/A 04 November 1987
287 - Change in situation or address of Registered Office 04 November 1987
NEWINC - New incorporation documents 27 August 1987

Mortgages & Charges

Description Date Status Charge by
Charge 08 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.