About

Registered Number: 05635616
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: P.O. Box 36, 2 New Star Road, Leicester, Leicestershire, LE4 9JQ

 

Based in Leicestershire, Ametek Scp (Barrow) Ltd was established in 2005, it's status at Companies House is "Active". Ametek Scp (Barrow) Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Steven 24 November 2005 17 April 2007 1
MACRAE, Bruce 24 November 2005 17 April 2007 1
PATTON, Edward 24 November 2005 17 April 2007 1
RAVENELLE, Frank Anthony 24 November 2005 02 August 2006 1
SAPIO, David Anthony 01 August 2006 17 April 2007 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 28 November 2019
TM02 - Termination of appointment of secretary 21 June 2019
AP03 - Appointment of secretary 21 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 20 July 2017
RP04AP03 - N/A 01 February 2017
RP04TM02 - N/A 01 February 2017
TM02 - Termination of appointment of secretary 18 January 2017
AP03 - Appointment of secretary 18 January 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 27 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 18 September 2015
CH03 - Change of particulars for secretary 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AUD - Auditor's letter of resignation 19 March 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 25 November 2008
353 - Register of members 25 November 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 03 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
AA - Annual Accounts 23 September 2007
225 - Change of Accounting Reference Date 30 August 2007
CERTNM - Change of name certificate 28 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
363a - Annual Return 18 December 2006
395 - Particulars of a mortgage or charge 19 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
225 - Change of Accounting Reference Date 23 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.