About

Registered Number: 02303730
Date of Incorporation: 11/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Kingfield Road, Coventry, Warwickshire, CV6 5AA

 

Founded in 1988, The Amtico Company Ltd have registered office in Warwickshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 18 directors listed as Shelley, Jason Paul, Southall, Philip, Bliss, Kate Jayne, Brothers, John Gilson, Docker, Mary Gurney, Frost, James Metford, Gansser-potts, Michael David, Hermann, Matthias Alexander, Holliday, Michael John, Kluge, Oliver, Mckee, Christopher, Mills, Simon Lawrence, Motyl, David, Naylor, James Benjamin, Dr, Neve, David Christe, Paul, Jeremy Charles Hewitt, Rados, Anthony James, Zelley, Richard for The Amtico Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELLEY, Jason Paul 01 September 2016 - 1
SOUTHALL, Philip 05 January 2015 - 1
BLISS, Kate Jayne 15 September 2004 31 March 2007 1
BROTHERS, John Gilson N/A 08 April 2002 1
DOCKER, Mary Gurney 01 January 1993 15 April 2004 1
FROST, James Metford 27 May 2005 25 January 2008 1
GANSSER-POTTS, Michael David 15 December 1995 01 April 2002 1
HERMANN, Matthias Alexander 15 December 1995 31 October 1997 1
HOLLIDAY, Michael John N/A 01 December 2004 1
KLUGE, Oliver 03 January 2005 28 March 2011 1
MCKEE, Christopher 24 January 2007 22 June 2007 1
MILLS, Simon Lawrence 01 February 2000 04 October 2013 1
MOTYL, David N/A 31 March 2007 1
NAYLOR, James Benjamin, Dr 01 September 2016 31 December 2019 1
NEVE, David Christe N/A 01 May 2005 1
PAUL, Jeremy Charles Hewitt N/A 28 June 1995 1
RADOS, Anthony James 01 December 1992 31 March 2007 1
ZELLEY, Richard 15 September 2004 28 March 2011 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 11 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 September 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AA - Annual Accounts 13 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 September 2015
MR04 - N/A 03 June 2015
MR01 - N/A 30 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 August 2013
AUD - Auditor's letter of resignation 16 January 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 15 November 2012
RESOLUTIONS - N/A 06 November 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 13 September 2006
RESOLUTIONS - N/A 16 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
RESOLUTIONS - N/A 03 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
AA - Annual Accounts 22 January 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 23 August 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 30 April 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 20 August 1996
287 - Change in situation or address of Registered Office 19 August 1996
288 - N/A 23 July 1996
288 - N/A 19 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
395 - Particulars of a mortgage or charge 09 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1995
AA - Annual Accounts 06 December 1995
363x - Annual Return 07 August 1995
288 - N/A 26 July 1995
288 - N/A 18 May 1995
288 - N/A 16 March 1995
AA - Annual Accounts 12 January 1995
288 - N/A 18 November 1994
363x - Annual Return 15 August 1994
288 - N/A 06 August 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 22 April 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
AA - Annual Accounts 14 January 1994
363x - Annual Return 30 July 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
AA - Annual Accounts 15 January 1993
288 - N/A 08 December 1992
363x - Annual Return 21 August 1992
AA - Annual Accounts 22 January 1992
288 - N/A 30 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
363b - Annual Return 23 August 1991
288 - N/A 13 June 1991
288 - N/A 23 May 1991
363a - Annual Return 23 May 1991
RESOLUTIONS - N/A 01 August 1990
MEM/ARTS - N/A 01 August 1990
AA - Annual Accounts 30 July 1990
288 - N/A 19 June 1990
363 - Annual Return 01 June 1990
288 - N/A 21 January 1990
288 - N/A 19 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
MEM/ARTS - N/A 25 August 1989
RESOLUTIONS - N/A 21 August 1989
RESOLUTIONS - N/A 21 August 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
287 - Change in situation or address of Registered Office 21 August 1989
123 - Notice of increase in nominal capital 21 August 1989
CERTNM - Change of name certificate 18 August 1989
RESOLUTIONS - N/A 16 August 1989
NEWINC - New incorporation documents 11 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Fully Satisfied

N/A

Patent security agreement 05 March 2012 Fully Satisfied

N/A

Account pledge agreement 05 March 2012 Fully Satisfied

N/A

Trademark security agreement 05 March 2012 Fully Satisfied

N/A

Second ranking fixed and floating security document 05 March 2012 Fully Satisfied

N/A

Subsequent ranking account pledge agreement 05 March 2012 Fully Satisfied

N/A

Patent security agreement 05 March 2012 Fully Satisfied

N/A

Trademark security agreement 05 March 2012 Fully Satisfied

N/A

Fixed and floating security document 05 March 2012 Fully Satisfied

N/A

Debenture 09 August 2006 Fully Satisfied

N/A

Debenture 20 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.