About

Registered Number: 04379202
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Mountbatten Place Ellis Square, Selsey, Chichester, West Sussex, PO20 0AY

 

Established in 2002, Amg Actuators Ltd have registered office in Chichester. There is one director listed for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARROCH, Michael 11 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
TM01 - Termination of appointment of director 29 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 22 November 2018
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
MR04 - N/A 13 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 28 November 2015
MR01 - N/A 15 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 02 September 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 17 March 2006
MEM/ARTS - N/A 16 January 2006
CERTNM - Change of name certificate 10 January 2006
AA - Annual Accounts 03 January 2006
AAMD - Amended Accounts 03 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 25 March 2004
363a - Annual Return 25 March 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
CERTNM - Change of name certificate 24 March 2004
AC92 - N/A 24 March 2004
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2003
GAZ1 - First notification of strike-off action in London Gazette 12 August 2003
288b - Notice of resignation of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.