UKBizDB.co.uk

AMETEK (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ametek (gb) Limited. The company was founded 33 years ago and was given the registration number 02569386. The firm's registered office is in LEICESTERSHIRE. You can find them at Po Box 36, 2 New Star Road, Leicester, Leicestershire, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:AMETEK (GB) LIMITED
Company Number:02569386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Po Box 36, 2 New Star Road, Leicester, Leicestershire, LE4 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Star Road, Leicester, United Kingdom, LE4 9JD

Secretary20 June 2019Active
2, New Star Road, Leicester, United Kingdom, LE4 9JD

Director31 March 2014Active
2, New Star Road, Leicester, United Kingdom, LE4 9JD

Director01 June 2021Active
2, New Star Road, Leicester, United Kingdom, LE4 9JD

Director25 April 2018Active
Ametek Srl, Via De Barzi, Robecco Sul Naviglio, Milano, Italy, 20087

Director25 April 2018Active
2, New Star Road, Leicester, United Kingdom, LE4 9JQ

Secretary11 January 2017Active
15 Vincent Road, Selsey, Chichester, PO20 9DQ

Secretary04 June 1997Active
Burton House, 10 Melton Road, Burton Lazars, Melton Mowbray, LE14 2UR

Secretary02 August 2006Active
2, New Star Road, Leicester, United Kingdom, LE4 9LQ

Secretary04 October 2007Active
2, New Star Road, Leicester, United Kingdom, LE4 9LQ

Secretary14 November 2003Active
Apartment302 Bridgewater Apartments, 4100 Bridgewater Parkway, Stow, United States Of America,

Secretary31 March 1998Active
The Three Horseshoes, Main Street, Hemington, DE74 2RB

Secretary25 October 2004Active
457 Maynard Drive, Stafford, Usa,

Secretary04 October 1999Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary-Active
41 Saxon Close, Warsash, Southampton, SO31 9TS

Director01 January 1997Active
15 Vincent Road, Selsey, Chichester, PO20 9DQ

Director-Active
2, New Star Road, Leicester, United Kingdom, LE4 9LQ

Director14 November 2003Active
Burton House, 10 Melton Road, Burton Lazars, Melton Mowbray, LE14 2UR

Director02 August 2006Active
421 Springview Lane, Phoenixville, Pennsylvania, Usa, 19460

Director04 June 1997Active
2, New Star Road, Leicester, United Kingdom, LE4 9LQ

Director10 December 2008Active
1210 Northbrook Drive Suite 385, Trevose, Usa, FOREIGN

Director-Active
2, New Star Road, Leicester, United Kingdom, LE4 9LQ

Director03 March 2010Active
Greentiles Ewehurst Lane, Speldhurst, Tunbridge Wells, TN3 0JX

Director16 March 1992Active
32 Springfield Crescent, Horsham, RH12 2PP

Director20 February 2003Active
1300 Meadow Lane, Berwyn, Usa,

Director04 June 1997Active
22, The Drive, East Preston, United Kingdom, BN16 1QL

Director28 February 2010Active
4456 Country View Drive, Doylestown, Usa, PA 18901

Director01 November 1996Active
65 Brampton Tower, Bassett Avenue, Southampton, SO16 7FB

Director-Active
2, New Star Road, Leicester, United Kingdom, LE4 9LQ

Director01 January 2016Active
2, New Star Road, Leicester, United Kingdom, LE4 9JD

Director01 January 2019Active
7 Foord Road, Hedge End, Southampton, SO30 0DB

Director-Active
21 Hamble Springs, Bishops Waltham, Southampton, SO32 1SF

Director04 February 1997Active
112 Old Gulph Road Gladwyne, Chester City/Pennsylvania, Usa 19035,

Director04 June 1997Active
Apartment302 Bridgewater Apartments, 4100 Bridgewater Parkway, Stow, United States Of America,

Director17 August 1999Active
The Cabana Club Unit 1607, 1582 Gulf Blvd, Clearwater, Usa, 33767

Director01 January 1998Active

People with Significant Control

Ametek Instruments Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 36, 2 New Star Road, Leicester, United Kingdom, LE4 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Capital

Capital statement capital company with date currency figure.

Download
2021-10-13Capital

Legacy.

Download
2021-10-13Insolvency

Legacy.

Download
2021-10-13Resolution

Resolution.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person secretary company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-06-21Officers

Appoint person secretary company with name date.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2019-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.