About

Registered Number: 02887400
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Veritas House, Pierce Street, Macclesfield, Cheshire, SK11 6ER,

 

Based in Macclesfield, Cheshire, Amtri Veritas Ltd was setup in 1994, it's status is listed as "Active". This business has 16 directors listed as Dunn, Nigel Alan, Bailey, Keith Anthony, Beun, Ebelina Geziena, Botha, Willem, Clarke, Vaughan Ivan, Florence, Douglas Harold, Hablutzel, Neil Hofmeyr, Kotze, Theunis Johannes, Meakin, Alastair, Owen, John Kedward, Palethorpe, Derek Anthony Whybrow, Sholl, Philip Thomas, Smallwood, Robert Anthony, Strydom, Petrus Jacobus Pienaar, Dr., Xu, Yuxing, Young, Nigel Roy Douglas at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Keith Anthony 01 June 1994 15 November 2004 1
BEUN, Ebelina Geziena 01 February 2007 02 February 2007 1
BOTHA, Willem 15 November 2004 22 January 2008 1
CLARKE, Vaughan Ivan 27 July 2009 08 November 2013 1
FLORENCE, Douglas Harold 12 May 2006 19 June 2006 1
HABLUTZEL, Neil Hofmeyr 02 December 2008 27 July 2009 1
KOTZE, Theunis Johannes 15 November 2004 31 December 2004 1
MEAKIN, Alastair 27 January 2005 19 June 2006 1
OWEN, John Kedward 17 March 2004 15 November 2004 1
PALETHORPE, Derek Anthony Whybrow 01 June 1994 15 November 2004 1
SHOLL, Philip Thomas 29 October 2001 15 June 2006 1
SMALLWOOD, Robert Anthony 15 November 2004 19 June 2006 1
STRYDOM, Petrus Jacobus Pienaar, Dr. 22 January 2008 02 December 2008 1
XU, Yuxing 22 January 2008 02 December 2008 1
YOUNG, Nigel Roy Douglas 01 January 1996 10 May 2004 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Nigel Alan 28 June 1996 15 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 14 January 2019
PSC04 - N/A 14 September 2018
CH01 - Change of particulars for director 14 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 17 January 2017
CH03 - Change of particulars for secretary 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH03 - Change of particulars for secretary 17 January 2017
CH03 - Change of particulars for secretary 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH03 - Change of particulars for secretary 17 January 2017
AD01 - Change of registered office address 21 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AAMD - Amended Accounts 02 November 2009
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363s - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
AA - Annual Accounts 01 November 2002
RESOLUTIONS - N/A 29 October 2002
123 - Notice of increase in nominal capital 29 October 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 06 February 1998
RESOLUTIONS - N/A 29 October 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 17 February 1996
288 - N/A 17 February 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 13 September 1994
287 - Change in situation or address of Registered Office 13 September 1994
MEM/ARTS - N/A 10 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
CERTNM - Change of name certificate 27 May 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.