About

Registered Number: 06286985
Date of Incorporation: 20/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Trevean Pjm Accountancy, Yeolmbridge, Launceston, Cornwall, PL15 8NJ,

 

Founded in 2007, Ams Sensors Uk Ltd have registered office in Launceston in Cornwall, it's status at Companies House is "Active". Stockmeier, Thomas, Dr, Wachsler-markowitsch, Michael, Cook, Lucy Henrietta, Jones, Wendy Elaine, Edington, Nathaniel, Milne, William Ireland, Prof, Stacey, Simon Jonathan are the current directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKMEIER, Thomas, Dr 17 June 2016 - 1
WACHSLER-MARKOWITSCH, Michael 17 June 2016 - 1
EDINGTON, Nathaniel 08 August 2013 01 July 2018 1
MILNE, William Ireland, Prof 25 April 2008 08 August 2013 1
STACEY, Simon Jonathan 16 December 2014 17 June 2016 1
Secretary Name Appointed Resigned Total Appointments
COOK, Lucy Henrietta 10 June 2014 17 June 2016 1
JONES, Wendy Elaine 21 January 2014 10 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
PARENT_ACC - N/A 28 August 2020
GUARANTEE2 - N/A 28 August 2020
AGREEMENT2 - N/A 28 August 2020
CS01 - N/A 24 June 2020
AD01 - Change of registered office address 18 June 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 13 June 2019
PARENT_ACC - N/A 13 June 2019
GUARANTEE2 - N/A 13 June 2019
AGREEMENT2 - N/A 13 June 2019
AA - Annual Accounts 27 September 2018
PARENT_ACC - N/A 27 September 2018
GUARANTEE2 - N/A 27 September 2018
AGREEMENT2 - N/A 27 September 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 11 October 2017
GUARANTEE2 - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
CERTNM - Change of name certificate 25 October 2016
CONNOT - N/A 25 October 2016
SH01 - Return of Allotment of shares 21 July 2016
AR01 - Annual Return 14 July 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AUD - Auditor's letter of resignation 05 July 2016
AA - Annual Accounts 13 June 2016
SH01 - Return of Allotment of shares 08 June 2016
RESOLUTIONS - N/A 19 April 2016
AA - Annual Accounts 20 December 2015
SH01 - Return of Allotment of shares 18 December 2015
SH01 - Return of Allotment of shares 03 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
SH01 - Return of Allotment of shares 15 October 2015
AA01 - Change of accounting reference date 24 September 2015
RESOLUTIONS - N/A 21 August 2015
SH01 - Return of Allotment of shares 13 August 2015
SH01 - Return of Allotment of shares 23 July 2015
AR01 - Annual Return 22 June 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 18 July 2014
SH01 - Return of Allotment of shares 09 July 2014
AD01 - Change of registered office address 16 June 2014
AP03 - Appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AA - Annual Accounts 24 March 2014
AP03 - Appointment of secretary 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 20 January 2014
SH01 - Return of Allotment of shares 20 December 2013
SH01 - Return of Allotment of shares 13 September 2013
SH01 - Return of Allotment of shares 02 September 2013
RESOLUTIONS - N/A 22 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
RP04 - N/A 01 August 2013
RP04 - N/A 01 August 2013
AR01 - Annual Return 29 July 2013
SH01 - Return of Allotment of shares 15 May 2013
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 12 February 2013
SH01 - Return of Allotment of shares 10 October 2012
SH01 - Return of Allotment of shares 24 September 2012
RESOLUTIONS - N/A 11 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2012
RP04 - N/A 10 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 31 July 2012
RESOLUTIONS - N/A 11 April 2012
SH01 - Return of Allotment of shares 11 April 2012
AD01 - Change of registered office address 05 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 04 January 2012
SH01 - Return of Allotment of shares 28 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 22 March 2011
RESOLUTIONS - N/A 24 January 2011
AP01 - Appointment of director 24 January 2011
SH01 - Return of Allotment of shares 24 January 2011
AR01 - Annual Return 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 28 January 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2009
RESOLUTIONS - N/A 19 March 2009
AA - Annual Accounts 19 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 26 June 2008
RESOLUTIONS - N/A 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 May 2008
CERTNM - Change of name certificate 18 February 2008
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.