Amcanu Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-04-30 | |
Trade Debtors | £535,113 | +10.22% |
Employees | £31 | -3.23% |
Total assets | £1,202,435 | +3.88% |
ULTRATHEME LIMITED
SPENCER DAVIES HOLDINGS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04421189 |
Record last updated |
Wednesday, February 2, 2022 12:18:56 PM UTC |
Official Address |
Sd House Glanmor Terrace Burry Port Carmarthenshire Sa160ls
There are 3 companies registered at this street
|
Locality |
Burry Port |
Region |
Wales |
Postal Code |
SA160LS
|
Sector |
Manufacture of other special-purpose machinery n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 31, 2022 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Jan 31, 2022 |
Resignation of one Shareholder (50-75%) and one Shareholder (25-50%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
May 16, 2014 |
Annual return
|  |
Registry |
Apr 8, 2014 |
Change of particulars for director
|  |
Registry |
Apr 8, 2014 |
Change of particulars for secretary
|  |
Financials |
Feb 5, 2014 |
Annual accounts
|  |
Registry |
Apr 19, 2013 |
Annual return
|  |
Financials |
Feb 6, 2013 |
Annual accounts
|  |
Registry |
May 29, 2012 |
Annual return
|  |
Financials |
Nov 17, 2011 |
Annual accounts
|  |
Registry |
Apr 19, 2011 |
Annual return
|  |
Registry |
Nov 11, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
Jun 16, 2010 |
Annual accounts
|  |
Registry |
Jun 1, 2010 |
Appointment of a man as Company Director and Director
|  |
Registry |
Apr 22, 2010 |
Annual return
|  |
Financials |
Jan 19, 2010 |
Annual accounts
|  |
Registry |
Aug 10, 2009 |
Company name change
|  |
Registry |
Aug 8, 2009 |
Change of name certificate
|  |
Registry |
Jul 17, 2009 |
Change in situation or address of registered office
|  |
Registry |
May 20, 2009 |
Annual return
|  |
Financials |
Sep 1, 2008 |
Annual accounts
|  |
Registry |
Jun 12, 2008 |
Annual return
|  |
Financials |
Feb 26, 2008 |
Annual accounts
|  |
Registry |
Apr 26, 2007 |
Annual return
|  |
Registry |
Apr 26, 2007 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Apr 26, 2007 |
Register of members
|  |
Registry |
Apr 26, 2007 |
Change in situation or address of registered office
|  |
Financials |
Mar 27, 2007 |
Annual accounts
|  |
Registry |
Apr 24, 2006 |
Annual return
|  |
Financials |
Mar 2, 2006 |
Annual accounts
|  |
Registry |
Aug 16, 2005 |
Annual return
|  |
Registry |
Mar 31, 2005 |
Two appointments: 2 companies
|  |
Registry |
Dec 20, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Dec 6, 2004 |
Annual accounts
|  |
Registry |
May 24, 2004 |
Annual return
|  |
Financials |
Jan 29, 2004 |
Annual accounts
|  |
Registry |
Oct 28, 2003 |
£ nc 1000/1500000
|  |
Registry |
Oct 28, 2003 |
Notice of increase in nominal capital
|  |
Registry |
Oct 28, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 2, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
May 9, 2003 |
Annual return
|  |
Registry |
Jun 15, 2002 |
Resignation of a director
|  |
Registry |
Jun 15, 2002 |
Change in situation or address of registered office
|  |
Registry |
Jun 15, 2002 |
Appointment of a director
|  |
Registry |
Jun 15, 2002 |
Appointment of a director 4421...
|  |
Registry |
Jun 15, 2002 |
Resignation of a secretary
|  |
Registry |
Jun 1, 2002 |
Memorandum of association
|  |
Registry |
May 22, 2002 |
Company name change
|  |
Registry |
May 22, 2002 |
Change of name certificate
|  |
Registry |
May 10, 2002 |
Two appointments: 2 men
|  |
Registry |
Apr 19, 2002 |
Two appointments: 2 companies
|  |