About

Registered Number: 04868378
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit F1, 21 Halesfield Industrial Estate, Telford, Shropshire, TF7 4NX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.