AMNACK LIMITED

Register to unlock more data on OkredoRegister

AMNACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165185

Incorporation date

27/02/1996

Size

Full

Contacts

Registered address

Registered address

Millfield Industrial Estate, Arksey Lane Bentley, Doncaster, South Yorkshire DN5 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1996)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon11/12/2025
Cessation of Adam Mackie as a person with significant control on 2021-03-08
dot icon11/12/2025
Cessation of Ashley Mackie as a person with significant control on 2021-03-08
dot icon11/12/2025
Notification of a person with significant control statement
dot icon21/08/2025
Full accounts made up to 2025-04-30
dot icon07/04/2025
Registration of charge 031651850007, created on 2025-04-07
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon15/10/2024
Full accounts made up to 2024-04-30
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon02/01/2024
Termination of appointment of Terence Guest as a director on 2023-12-31
dot icon01/11/2023
Full accounts made up to 2023-04-30
dot icon28/12/2022
Appointment of Mohamed Ali Argui as a director on 2022-12-20
dot icon24/10/2022
Full accounts made up to 2022-04-30
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon23/12/2021
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon07/07/2021
Full accounts made up to 2021-03-31
dot icon16/03/2021
Notification of Ashley Mackie as a person with significant control on 2021-03-08
dot icon16/03/2021
Notification of Adam Mackie as a person with significant control on 2021-03-08
dot icon15/03/2021
Withdrawal of a person with significant control statement on 2021-03-15
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon21/12/2020
Termination of appointment of Christopher Cyril Mallinson as a director on 2020-12-14
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon13/08/2020
Appointment of Aaron Walstow as a director on 2020-08-10
dot icon03/07/2020
Satisfaction of charge 031651850001 in full
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon14/12/2019
Full accounts made up to 2019-03-31
dot icon01/10/2019
Registration of charge 031651850006, created on 2019-09-25
dot icon27/09/2019
Registration of charge 031651850005, created on 2019-09-17
dot icon25/09/2019
Registration of charge 031651850004, created on 2019-09-25
dot icon23/09/2019
Satisfaction of charge 031651850003 in full
dot icon23/09/2019
Satisfaction of charge 031651850002 in full
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon14/12/2018
Full accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Colin Stuart Mckay as a director on 2018-10-16
dot icon19/11/2018
Appointment of Neil Mallinson as a director on 2018-10-16
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon12/10/2016
Appointment of Colin Stuart Mckay as a director on 2016-10-04
dot icon27/05/2016
Registration of charge 031651850003, created on 2016-05-25
dot icon09/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Valentin Parisi on 2016-01-01
dot icon14/01/2016
Director's details changed for Mr Valentin Parisi on 2016-01-01
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Registration of charge 031651850002, created on 2015-06-08
dot icon12/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/03/2015
Director's details changed for Terence Guest on 2015-02-27
dot icon12/03/2015
Director's details changed for Mr Valentin Parisi on 2015-02-27
dot icon20/01/2015
Full accounts made up to 2014-04-30
dot icon06/01/2015
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon12/11/2014
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
dot icon12/11/2014
Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
dot icon12/11/2014
Appointment of Sisec Limited as a secretary on 2014-11-04
dot icon19/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon09/01/2014
Full accounts made up to 2013-04-30
dot icon23/05/2013
Registration of charge 031651850001
dot icon13/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Valentin Parisi as a director
dot icon11/12/2012
Full accounts made up to 2012-04-30
dot icon27/07/2012
Appointment of Terence Guest as a director
dot icon26/07/2012
Termination of appointment of Mark Eden as a director
dot icon26/07/2012
Termination of appointment of Mark Eden as a secretary
dot icon13/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-04-30
dot icon02/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon22/10/2010
Director's details changed for Christopher Cyril Mallinson on 2010-10-22
dot icon22/10/2010
Director's details changed for Mark Andrew Eden on 2010-10-22
dot icon22/10/2010
Secretary's details changed for Mark Andrew Eden on 2010-10-22
dot icon07/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon07/04/2010
Director's details changed for Christopher Cyril Mallinson on 2010-02-01
dot icon07/04/2010
Director's details changed for Mark Andrew Eden on 2010-02-01
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon20/03/2009
Return made up to 27/02/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 27/02/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-04-30
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
New director appointed
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon28/02/2007
Full accounts made up to 2006-04-30
dot icon24/01/2007
Director's particulars changed
dot icon01/06/2006
Group of companies' accounts made up to 2005-04-30
dot icon20/03/2006
Return made up to 27/02/06; full list of members
dot icon31/05/2005
Group of companies' accounts made up to 2004-04-30
dot icon11/03/2005
Return made up to 27/02/05; full list of members
dot icon07/02/2005
New secretary appointed;new director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Secretary resigned;director resigned
dot icon29/07/2004
Auditor's resignation
dot icon18/06/2004
New director appointed
dot icon28/05/2004
Group of companies' accounts made up to 2003-04-30
dot icon28/05/2004
Delivery ext'd 3 mth 30/04/05
dot icon16/03/2004
Return made up to 27/02/04; full list of members
dot icon03/02/2004
Director resigned
dot icon27/11/2003
New director appointed
dot icon10/10/2003
Secretary's particulars changed
dot icon19/06/2003
Delivery ext'd 3 mth 30/04/04
dot icon27/05/2003
Group of companies' accounts made up to 2002-04-30
dot icon10/03/2003
Return made up to 27/02/03; full list of members
dot icon31/07/2002
Delivery ext'd 3 mth 30/04/03
dot icon24/05/2002
Group of companies' accounts made up to 2001-04-30
dot icon06/03/2002
Return made up to 27/02/02; full list of members
dot icon30/05/2001
Full group accounts made up to 2000-04-30
dot icon30/05/2001
Delivery ext'd 3 mth 30/04/02
dot icon12/03/2001
Return made up to 27/02/01; full list of members
dot icon25/05/2000
Full group accounts made up to 1999-04-30
dot icon25/05/2000
Delivery ext'd 3 mth 30/04/01
dot icon10/03/2000
Return made up to 27/02/00; full list of members
dot icon01/06/1999
Full group accounts made up to 1998-04-30
dot icon01/06/1999
Delivery ext'd 3 mth 30/04/00
dot icon26/03/1999
Nc inc already adjusted 15/04/96
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Return made up to 27/02/99; no change of members
dot icon01/06/1998
Full group accounts made up to 1997-04-30
dot icon01/06/1998
Delivery ext'd 3 mth 30/04/99
dot icon23/03/1998
Return made up to 27/02/98; no change of members
dot icon06/02/1998
Delivery ext'd 3 mth 30/04/98
dot icon11/03/1997
Return made up to 27/02/97; full list of members
dot icon22/06/1996
Delivery ext'd 3 mth 30/04/97
dot icon18/04/1996
Certificate of change of name
dot icon17/04/1996
Registered office changed on 17/04/96 from: 50 stratton street london W1X 6NX.
dot icon17/04/1996
Accounting reference date notified as 30/04
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Secretary resigned
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon27/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Terence
Director
20/07/2012 - 31/12/2023
1
Jacobs, Mark Stephen
Director
03/06/2004 - 31/01/2005
23
Mr Neil Christopher Mallinson
Director
16/10/2018 - Present
3
Parisi, Valentin
Director
10/12/2012 - Present
2
Argui, Mohamed Ali
Director
20/12/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMNACK LIMITED

AMNACK LIMITED is an(a) Active company incorporated on 27/02/1996 with the registered office located at Millfield Industrial Estate, Arksey Lane Bentley, Doncaster, South Yorkshire DN5 0SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMNACK LIMITED?

toggle

AMNACK LIMITED is currently Active. It was registered on 27/02/1996 .

Where is AMNACK LIMITED located?

toggle

AMNACK LIMITED is registered at Millfield Industrial Estate, Arksey Lane Bentley, Doncaster, South Yorkshire DN5 0SJ.

What does AMNACK LIMITED do?

toggle

AMNACK LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for AMNACK LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.