About

Registered Number: 02569386
Date of Incorporation: 18/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 36, 2 New Star Road, Leicester, Leicestershire, LE4 9JQ

 

Based in Leicestershire, Ametek (Gb) Ltd was established in 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Carino, Lynn, Ponsot, Alain, Atwell, Joy, Bartlett, Mark Victor Edward, Braby, Christopher Charles, Caroe, Harald Preben, Chlebek, Robert, Flakoll, Thomas Jerome, Frie, Joel, Greer, David Vernon, Kirchoff, Michael Joseph, Nasstrom, Mikael, Reed, Brian William, Richings, John Graham, Saunders, Deirdre Dixon, Svet, Frank A at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONSOT, Alain 01 January 2019 - 1
BARTLETT, Mark Victor Edward 01 January 1997 31 March 2004 1
BRABY, Christopher Charles N/A 31 March 1999 1
CAROE, Harald Preben 14 November 2003 16 October 2015 1
CHLEBEK, Robert 04 June 1997 14 November 2003 1
FLAKOLL, Thomas Jerome N/A 04 June 1997 1
FRIE, Joel 03 March 2010 01 January 2016 1
GREER, David Vernon 20 February 2003 28 February 2010 1
KIRCHOFF, Michael Joseph 01 November 1996 04 June 1997 1
NASSTROM, Mikael 01 January 2016 01 January 2019 1
REED, Brian William N/A 31 December 1998 1
RICHINGS, John Graham 04 February 1997 08 August 1999 1
SAUNDERS, Deirdre Dixon 04 June 1997 29 January 2007 1
SVET, Frank A 01 January 1998 28 July 1999 1
Secretary Name Appointed Resigned Total Appointments
CARINO, Lynn 20 June 2019 - 1
ATWELL, Joy 11 January 2017 20 June 2019 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
SH01 - Return of Allotment of shares 30 October 2019
AP03 - Appointment of secretary 21 June 2019
TM02 - Termination of appointment of secretary 21 June 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 08 June 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 15 August 2017
RP04AP03 - N/A 01 February 2017
RP04TM02 - N/A 01 February 2017
AP03 - Appointment of secretary 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 13 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AR01 - Annual Return 07 January 2016
SH01 - Return of Allotment of shares 22 December 2015
RESOLUTIONS - N/A 17 December 2015
SH01 - Return of Allotment of shares 14 December 2015
RESOLUTIONS - N/A 27 November 2015
CERTNM - Change of name certificate 30 October 2015
CONNOT - N/A 30 October 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 22 August 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 28 November 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 08 August 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
363a - Annual Return 30 December 2004
AA - Annual Accounts 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363a - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 23 December 2002
353 - Register of members 09 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 23 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 02 October 1998
RESOLUTIONS - N/A 08 May 1998
MEM/ARTS - N/A 08 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
363s - Annual Return 26 February 1998
AUD - Auditor's letter of resignation 26 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 14 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
363s - Annual Return 17 December 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 08 December 1994
287 - Change in situation or address of Registered Office 15 November 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 12 October 1993
395 - Particulars of a mortgage or charge 15 April 1993
RESOLUTIONS - N/A 17 December 1992
363s - Annual Return 17 December 1992
AA - Annual Accounts 19 October 1992
395 - Particulars of a mortgage or charge 11 May 1992
288 - N/A 06 April 1992
363a - Annual Return 20 February 1992
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1991
123 - Notice of increase in nominal capital 26 March 1991
287 - Change in situation or address of Registered Office 26 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1991
CERTNM - Change of name certificate 15 March 1991
NEWINC - New incorporation documents 18 December 1990

Mortgages & Charges

Description Date Status Charge by
Prompt credit application 07 April 1993 Fully Satisfied

N/A

Credit agreement 23 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.