About

Registered Number: 05185060
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1 Hathaway Court, Crownhill, Milton Keynes, Buckinghamshire, MK8 0LG

 

Based in Buckinghamshire, Amelec Technical Solutions Ltd was setup in 2004, it has a status of "Active". There are 2 directors listed for this organisation in the Companies House registry. The business is VAT Registered in the UK. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDYE, David Neville 20 July 2004 19 August 2008 1
PHILLIPS, David 20 July 2004 20 June 2008 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 04 August 2017
CH01 - Change of particulars for director 24 July 2017
PSC04 - N/A 24 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 15 August 2011
SH01 - Return of Allotment of shares 12 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
SH01 - Return of Allotment of shares 29 July 2010
RESOLUTIONS - N/A 21 July 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
287 - Change in situation or address of Registered Office 13 August 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.