About

Registered Number: 04538909
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

Having been setup in 2002, Amtek Precision Engineers Ltd have registered office in Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Helen Joyce 18 September 2002 - 1
JONES, Matthew 09 April 2018 - 1
JONES, Michael Peter Andrew 18 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 13 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 17 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 21 August 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
363s - Annual Return 20 October 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 22 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 15 September 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 24 September 2003
395 - Particulars of a mortgage or charge 03 April 2003
225 - Change of Accounting Reference Date 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
CERTNM - Change of name certificate 03 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2006 Outstanding

N/A

Mortgage deed 16 April 2004 Fully Satisfied

N/A

Debenture 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.