About

Registered Number: 05117218
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 28 Chestnut Drive, Desborough, Northamptonshire, NN14 2TP

 

Established in 2004, Corby Amca Ltd have registered office in Northamptonshire, it's status at Companies House is "Active". The organisation has 10 directors listed as Dawkins, Denise Julie, Cannings, Susan Jane, Dawkins, Andrew John, Van Allen, Mark, Walker, Carl, Bennett, Nathan Kyan Paul, Daniel, Nathan, Marlow, Stephen, Robinson, Philip Ian, Tattersdale, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNINGS, Susan Jane 01 January 2016 - 1
DAWKINS, Andrew John 21 August 2009 - 1
VAN ALLEN, Mark 21 August 2009 - 1
WALKER, Carl 21 August 2009 - 1
BENNETT, Nathan Kyan Paul 04 May 2004 21 August 2009 1
DANIEL, Nathan 04 May 2004 21 August 2009 1
MARLOW, Stephen 04 May 2004 21 August 2009 1
ROBINSON, Philip Ian 04 May 2004 04 October 2013 1
TATTERSDALE, Robert 21 August 2009 25 January 2019 1
Secretary Name Appointed Resigned Total Appointments
DAWKINS, Denise Julie 05 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 July 2013
DISS40 - Notice of striking-off action discontinued 29 September 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 27 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 26 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 21 July 2005
225 - Change of Accounting Reference Date 08 March 2005
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.