About

Registered Number: 02718897
Date of Incorporation: 01/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Suite 4, Aspen House, Chesnut Street, Darlington, Co. Durham, DL1 1QL,

 

Amp (North East) Ltd was founded on 01 June 1992 and are based in Co. Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the company are Watson, Elizabeth, Gunn, Phillip John, Hodgson, David, Caygill, Alan, Harding, Malcolm Edwin, Readman, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Phillip John 11 February 2015 - 1
HODGSON, David 01 July 1999 - 1
CAYGILL, Alan 01 June 1992 30 September 2006 1
HARDING, Malcolm Edwin 01 June 1992 07 December 1992 1
READMAN, Peter 01 June 1992 07 December 1992 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Elizabeth 22 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 17 October 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 November 2018
CH01 - Change of particulars for director 16 October 2018
PSC04 - N/A 16 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 23 February 2018
RP04CS01 - N/A 22 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 10 November 2016
RP04AR01 - N/A 10 November 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 11 February 2015
CH03 - Change of particulars for secretary 25 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 November 2011
CH03 - Change of particulars for secretary 12 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
363a - Annual Return 02 June 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 22 August 2007
169 - Return by a company purchasing its own shares 03 August 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 26 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 03 November 2004
AA - Annual Accounts 20 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
123 - Notice of increase in nominal capital 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 26 June 1997
287 - Change in situation or address of Registered Office 15 May 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 03 June 1996
288 - N/A 16 November 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 30 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 10 June 1993
287 - Change in situation or address of Registered Office 10 June 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.