About

Registered Number: 06644184
Date of Incorporation: 11/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 Church Terrace, Yeovil, Somerset, BA21 1HX

 

Amtev Ltd was registered on 11 July 2008 and has its registered office in Yeovil, it's status is listed as "Active". The current directors of this business are listed as Tacon, Deborah Sybil, Teversham, Shaun, Incorporate Secretariat Limited, Bartlett, Karen Mary, Bere, Denise Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TACON, Deborah Sybil 24 September 2013 - 1
TEVERSHAM, Shaun 06 December 2016 - 1
BARTLETT, Karen Mary 11 July 2008 24 September 2013 1
BERE, Denise Ann 11 July 2008 24 September 2013 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 11 July 2008 11 July 2008 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
CH01 - Change of particulars for director 08 April 2020
CH01 - Change of particulars for director 08 April 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
PSC04 - N/A 31 December 2019
PSC01 - N/A 31 December 2019
AA - Annual Accounts 21 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 16 December 2010
AA01 - Change of accounting reference date 16 December 2010
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CERTNM - Change of name certificate 01 April 2010
CONNOT - N/A 01 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 11 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.