Established in 1970, Ampco Metal Ltd have registered office in Coventry, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Bento, Luis Jose, Le Sech, Bruno, Bovey, Jacques, Darling, Robert, Guenther, Christoph, Le Sech, Bruno for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTO, Luis Jose | 15 April 1994 | - | 1 |
BOVEY, Jacques | 14 December 2001 | 03 February 2014 | 1 |
DARLING, Robert | N/A | 14 December 2001 | 1 |
GUENTHER, Christoph | N/A | 15 April 1994 | 1 |
LE SECH, Bruno | 03 February 2014 | 15 November 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE SECH, Bruno | 03 February 2014 | 15 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 27 April 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 17 May 2018 | |
TM02 - Termination of appointment of secretary | 17 May 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AP01 - Appointment of director | 03 March 2014 | |
AP03 - Appointment of secretary | 03 March 2014 | |
TM02 - Termination of appointment of secretary | 03 March 2014 | |
TM01 - Termination of appointment of director | 03 March 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 20 May 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH03 - Change of particulars for secretary | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 14 April 2009 | |
MISC - Miscellaneous document | 11 February 2009 | |
363s - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363s - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363s - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 29 April 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 18 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2002 | |
AA - Annual Accounts | 29 October 2002 | |
363a - Annual Return | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 02 July 2002 | |
AA - Annual Accounts | 12 June 2001 | |
363a - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363a - Annual Return | 20 June 2000 | |
353 - Register of members | 20 June 2000 | |
RESOLUTIONS - N/A | 22 May 2000 | |
RESOLUTIONS - N/A | 22 May 2000 | |
RESOLUTIONS - N/A | 22 May 2000 | |
AA - Annual Accounts | 01 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1999 | |
363a - Annual Return | 07 June 1999 | |
RESOLUTIONS - N/A | 16 December 1998 | |
RESOLUTIONS - N/A | 16 December 1998 | |
RESOLUTIONS - N/A | 16 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 1998 | |
AA - Annual Accounts | 31 July 1998 | |
395 - Particulars of a mortgage or charge | 25 July 1998 | |
363s - Annual Return | 08 July 1998 | |
363s - Annual Return | 09 June 1997 | |
AA - Annual Accounts | 20 May 1997 | |
RESOLUTIONS - N/A | 17 January 1997 | |
MEM/ARTS - N/A | 17 January 1997 | |
395 - Particulars of a mortgage or charge | 30 December 1996 | |
395 - Particulars of a mortgage or charge | 30 December 1996 | |
363s - Annual Return | 31 May 1996 | |
AA - Annual Accounts | 29 April 1996 | |
363s - Annual Return | 22 May 1995 | |
AA - Annual Accounts | 28 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 13 May 1994 | |
AA - Annual Accounts | 13 May 1994 | |
288 - N/A | 13 May 1994 | |
AA - Annual Accounts | 25 May 1993 | |
363s - Annual Return | 25 May 1993 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 11 May 1992 | |
AA - Annual Accounts | 11 July 1991 | |
363b - Annual Return | 11 July 1991 | |
288 - N/A | 02 January 1991 | |
363 - Annual Return | 19 December 1990 | |
AA - Annual Accounts | 24 October 1990 | |
288 - N/A | 09 August 1990 | |
288 - N/A | 01 August 1990 | |
AA - Annual Accounts | 20 December 1989 | |
288 - N/A | 26 September 1989 | |
363 - Annual Return | 14 September 1989 | |
288 - N/A | 17 April 1989 | |
288 - N/A | 17 April 1989 | |
288 - N/A | 17 April 1989 | |
288 - N/A | 17 April 1989 | |
AA - Annual Accounts | 07 February 1989 | |
288 - N/A | 17 May 1988 | |
363 - Annual Return | 17 May 1988 | |
AA - Annual Accounts | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
MISC - Miscellaneous document | 18 February 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 July 1998 | Fully Satisfied |
N/A |
Business chattels and inventory security agreement | 17 December 1996 | Fully Satisfied |
N/A |
Debenture | 17 December 1996 | Fully Satisfied |
N/A |