About

Registered Number: 06046527
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: De Montfort House, Europa Way, Lichfield, Staffordshire, WS14 9NW

 

Founded in 2007, Amorartis Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Ansell, Mark John, Bennett, Paul Richard. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANSELL, Mark John 01 September 2016 - 1
BENNETT, Paul Richard 09 January 2007 18 May 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
MR01 - N/A 19 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 15 January 2020
RP04CS01 - N/A 05 November 2019
CH01 - Change of particulars for director 22 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
SH06 - Notice of cancellation of shares 14 August 2019
AA - Annual Accounts 11 February 2019
SH03 - Return of purchase of own shares 11 February 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 14 January 2019
RESOLUTIONS - N/A 27 November 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 23 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 November 2016
AP03 - Appointment of secretary 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 23 January 2014
CH01 - Change of particulars for director 25 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 20 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 15 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 17 July 2008
363s - Annual Return 16 July 2008
169 - Return by a company purchasing its own shares 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
225 - Change of Accounting Reference Date 08 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
225 - Change of Accounting Reference Date 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.