Ampacet Uk Ltd was founded on 15 August 2003 with its registered office in Telford in Shropshire, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Sartori, Henri, Bergamo, Marcello, Giusto, Giuseppe, Peruzzo, Daniele at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERGAMO, Marcello | 16 January 2017 | - | 1 |
GIUSTO, Giuseppe | 01 January 2005 | 15 January 2017 | 1 |
PERUZZO, Daniele | 15 August 2003 | 01 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SARTORI, Henri | 16 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 18 August 2017 | |
AP03 - Appointment of secretary | 20 January 2017 | |
AP01 - Appointment of director | 20 January 2017 | |
TM02 - Termination of appointment of secretary | 20 January 2017 | |
TM01 - Termination of appointment of director | 20 January 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CS01 - N/A | 23 August 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 29 September 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 19 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH03 - Change of particulars for secretary | 01 September 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 16 April 2008 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 01 May 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
363s - Annual Return | 07 September 2005 | |
SA - Shares agreement | 26 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 16 November 2004 | |
395 - Particulars of a mortgage or charge | 01 September 2004 | |
AA - Annual Accounts | 24 March 2004 | |
225 - Change of Accounting Reference Date | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
NEWINC - New incorporation documents | 15 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 31 August 2004 | Fully Satisfied |
N/A |