About

Registered Number: 05526646
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Finlay Court, South Shields, Tyne And Wear, NE34 9QA

 

Amtech Rapid Prototyping Ltd was registered on 03 August 2005 with its registered office in South Shields, it has a status of "Active". The organisation has 4 directors listed as Finlay, Gary, Hencher, Paul De Vere, Judd, Ian Geoffrey, Veitch Jnr, Norman. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY, Gary 03 August 2005 - 1
HENCHER, Paul De Vere 03 August 2005 30 August 2006 1
JUDD, Ian Geoffrey 03 August 2005 01 November 2005 1
VEITCH JNR, Norman 03 August 2005 01 June 2014 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 03 May 2018
MR01 - N/A 20 November 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 20 October 2009
287 - Change in situation or address of Registered Office 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
363a - Annual Return 02 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.