This company is commonly known as Amdeck Ltd. The company was founded 6 years ago and was given the registration number 10887125. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | AMDECK LTD |
---|---|---|
Company Number | : | 10887125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2017 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Friars Street, Sudbury, Suffolk, United Kingdom, CO10 2AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active |
22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active |
22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active |
22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active |
22, Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 27 July 2017 | Active |
Units 10 & 11, Rolls Royce Estate, Wolverhampton, England, WV4 6JX | Director | 24 September 2020 | Active |
Mr Chad Ward | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 10 & 11, Rolls Royce Estate, Wolverhampton, England, WV4 6JX |
Nature of control | : |
|
Finloc Inc | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 11535 1re Avenue, Suite 500, St Georges, Canada, G5Y 7H5 |
Nature of control | : |
|
Louis Guertin | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA |
Nature of control | : |
|
Christopher David Stoker | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA |
Nature of control | : |
|
Canam Bridges Canada Inc | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Plant And Sales Office, 1445, Rue Du Grand-Tronc, Québec, Canada, G1N 4G1 |
Nature of control | : |
|
Marcel Dutil | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA |
Nature of control | : |
|
Marc Dutil | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA |
Nature of control | : |
|
Bernard Léon Gouin | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 22, Friars Street, Sudbury, United Kingdom, CO10 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Capital | Capital allotment shares. | Download |
2020-10-15 | Change of name | Certificate change of name company. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Capital | Capital allotment shares. | Download |
2020-05-29 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.