AMAG U.K. LIMITED
Status | ACTIVE |
Company No. | 01561503 |
Category | Private Limited Company |
Incorporated | 14 May 1981 |
Age | 42 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AMAG U.K. LIMITED is an active private limited company with number 01561503. It was incorporated 42 years, 11 months, 15 days ago, on 14 May 1981. The company address is St Martins House Business Centre St Martins House Business Centre, East Horsley, KT24 6RX, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Appoint person secretary company with name date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-01
Officer name: Konstantinos Vassilis Antikides
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Konstantinos Vassilis Antikides
Documents
Termination secretary company with name termination date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Dolan
Termination date: 2023-05-31
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: John Dolan
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Markus Johannes Huber
Appointment date: 2023-02-01
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kosi
Termination date: 2023-01-31
Documents
Accounts with accounts type small
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Address
Type: AD01
Old address: Beckley Lodge Leatherhead Road Great Bookham Surrey KT23 4RN
New address: St Martins House Business Centre Ockham Road South East Horsley Surrey KT24 6RX
Change date: 2022-02-24
Documents
Accounts with accounts type small
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Dolan
Change date: 2021-08-18
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 13 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type small
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-23
Officer name: Michael Kosi
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 26 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hubert Rauch
Termination date: 2019-05-26
Documents
Accounts with accounts type small
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type small
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Move registers to sail company with new address
Date: 09 Nov 2017
Category: Address
Type: AD03
New address: 3000a Parkway Whiteley Fareham PO15 7FX
Documents
Change sail address company with new address
Date: 09 Nov 2017
Category: Address
Type: AD02
New address: 3000a Parkway Whiteley Fareham PO15 7FX
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Amag Austria Metall Ag
Documents
Cessation of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Hubert Rauch
Documents
Cessation of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Amag Rolling Gmbh
Documents
Accounts with accounts type full
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Dolan
Appointment date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reginald Parish
Termination date: 2016-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Brian Reginald Parish
Documents
Accounts with accounts type full
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Dolan
Appointment date: 2016-08-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type full
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type full
Date: 14 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Reginald Parish
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mackelworth
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type full
Date: 20 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mag Hubert Rauch
Change date: 2010-08-30
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-30
Officer name: David Mackelworth
Documents
Change person secretary company with change date
Date: 21 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-30
Officer name: Brian Reginald Parish
Documents
Accounts with accounts type full
Date: 10 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 30 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-30
Documents
Accounts with accounts type full
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Jan 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 20 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; full list of members
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Jan 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 27 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; no change of members
Documents
Accounts with accounts type full
Date: 24 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/96; full list of members
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/95; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 27 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/94; full list of members
Documents
Legacy
Date: 22 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 22/08/94 from: 101 high street evesham worcestershire WR11 4DN
Documents
Legacy
Date: 20 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/93; no change of members
Documents
Legacy
Date: 26 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Some Companies
C/O BIJOU,MANCHESTER,M3 7NJ
Number: | 07872724 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 WANSTEAD LANE,ILFORD,IG1 3SW
Number: | 09627938 |
Status: | ACTIVE |
Category: | Private Limited Company |
413 LEA BRIDGE ROAD,LONDON,E10 7EA
Number: | 08855665 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY EDUCATION WITH CARE LIMITED
BRYN TIRION HALL MOLD ROAD,WREXHAM,LL12 9HA
Number: | 05815559 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 THE LONG SHOOT,WARWICKSHIRE,CV11 6JW
Number: | 03728227 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KING'S SCHOOL TYNEMOUTH LIMITED
WOODARD CORPORATION HIGH STREET,RUGELEY,WS15 3BW
Number: | 01182631 |
Status: | ACTIVE |
Category: | Private Limited Company |