About

Registered Number: 01602689
Date of Incorporation: 08/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: 47/48 Viking Way, Bar Hill, Cambridge, Cambridgeshire, CB23 8EL

 

Amethyst Designs Ltd was registered on 08 December 1981 with its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Greavett, Andrew, Wealleans, Paul Frederick, Anderson, John William, Drake, Nigel John, Sheridan, Patricia Janet for this business in the Companies House registry. We don't currently know the number of employees at this company. Amethyst Designs Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVETT, Andrew 01 July 1998 - 1
WEALLEANS, Paul Frederick 01 July 1998 - 1
ANDERSON, John William N/A 06 August 2003 1
DRAKE, Nigel John 31 July 2003 30 November 2005 1
SHERIDAN, Patricia Janet N/A 06 August 2003 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 09 August 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 11 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 24 April 2008
395 - Particulars of a mortgage or charge 31 January 2008
AAMD - Amended Accounts 11 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 22 August 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 06 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 01 September 1993
287 - Change in situation or address of Registered Office 08 December 1992
AA - Annual Accounts 15 September 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 07 September 1991
363a - Annual Return 07 September 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
363 - Annual Return 09 November 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 07 December 1988
AA - Annual Accounts 07 December 1988
PUC 2 - N/A 02 March 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
288 - N/A 15 October 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.