About

Registered Number: 04258592
Date of Incorporation: 25/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 26 Park Road, Melton Mowbray, Leicestershire, LE13 1TT

 

Having been setup in 2001, Amreco Ltd are based in Leicestershire, it has a status of "Active". This organisation has 3 directors listed as Rutter, Amie Diana, Smeaton, Cloe Victoria, Waddington, Jane Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Amie Diana 10 October 2009 - 1
SMEATON, Cloe Victoria 10 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WADDINGTON, Jane Anne 25 July 2001 15 September 2005 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 10 September 2019
MR01 - N/A 28 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 13 February 2018
PSC04 - N/A 01 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2016
CS01 - N/A 09 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AD01 - Change of registered office address 23 August 2010
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 14 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 12 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
287 - Change in situation or address of Registered Office 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.