UKBizDB.co.uk

AMTRI VERITAS LIMITED

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

This company is commonly known as Amtri Veritas Limited. The company was founded 30 years ago and was given the registration number 02887400. The firm's registered office is in MACCLESFIELD. You can find them at Veritas House, Pierce Street, Macclesfield, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMTRI VERITAS LIMITED
Company Number:02887400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Veritas House, Pierce Street, Macclesfield, Cheshire, England, SK11 6ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Veritas House, Pierce Street, Macclesfield, England, SK11 6ER

Secretary02 February 2007Active
Veritas House, Pierce Street, Macclesfield, England, SK11 6ER

Director22 January 2008Active
3 Nerina Avenue, Verwoerdpark, Rsa,

Secretary15 November 2004Active
35 Sussex Avenue, Gawsworth, Macclesfield, SK11 7UT

Secretary28 June 1996Active
Seaview, The Parade Parkgate, Neston, CH64 6SB

Secretary12 May 2006Active
36 Sunnybank Road, Bowdon,

Nominee Secretary13 January 1994Active
15 Bowland Road, Woodley, Stockport, SK6 1LJ

Secretary01 June 1994Active
Woodstock 29a Hartopp Road, Four Oaks, Sutton Coldfield, B74 2QR

Director01 June 1994Active
Merriehill, Bibby's Lane, Macclesfield, SK10 2PJ

Director01 February 2007Active
3 Nerina Avenue, Verwoerdpark, Rsa,

Director15 November 2004Active
16, Birch Hill Estate, Elsie Road, Radiokop, Johannesburg, South Africa,

Director27 July 2009Active
Seaview, The Parade Parkgate, Neston, CH64 6SB

Director12 May 2006Active
3 Kingston Avenue, Didsbury, Manchester, M20 2SP

Nominee Director13 January 1994Active
No.9, Rustenburg Avenue, Constanstia, Cape Town, South Africa,

Director02 December 2008Active
12b Glyn Mansions, Kensington, London, W14 8XH

Director15 November 2004Active
Malmesbury, 14 Southborough Close, Surbiton, KT6 6PU

Director02 December 2008Active
276 Peter Street, Macclesfield, SK11 8EX

Director27 January 2005Active
4 Gorse Close, Norley, WA6 8PY

Director17 March 2004Active
5 Swift Close, Woodley, Stockport, SK6 1JL

Director01 June 1994Active
5 Park Mount Close, Macclesfield, SK11 8NW

Director29 October 2001Active
38 Blackhill Lane, Knutsford, WA16 9DD

Director15 November 2004Active
Number 4, Murano Cnr. Comaro, Street And Michelle Streets, Bassonia, Johannesburg, South Africa,

Director22 January 2008Active
1-302, 34 West Building, Baiwangjiayuan, Beijing, Republic Of China,

Director22 January 2008Active
101 St Davids Drive, Callands, Warrington, WA5 5SA

Director01 January 1996Active

People with Significant Control

Ms Eline Beun
Notified on:01 January 2017
Status:Active
Date of birth:February 1967
Nationality:Dutch
Country of residence:England
Address:Veritas House, Pierce Street, Macclesfield, England, SK11 6ER
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Change person secretary company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-17Officers

Change person secretary company with change date.

Download
2017-01-17Officers

Change person secretary company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-17Officers

Change person secretary company with change date.

Download
2016-10-21Address

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

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.