Amnack Limited DONCASTER


Amnack started in year 1996 as Private Limited Company with registration number 03165185. The Amnack company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Doncaster at Millfield Industrial Estate. Postal code: DN5 0SJ. Since 19th April 1996 Amnack Limited is no longer carrying the name Shelfco (no.1159).

The firm has 4 directors, namely Mohamed A., Aaron W. and Neil M. and others. Of them, Valentin P. has been with the company the longest, being appointed on 10 December 2012 and Mohamed A. has been with the company for the least time - from 20 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amnack Limited Address / Contact

Office Address Millfield Industrial Estate
Office Address2 Arksey Lane Bentley
Town Doncaster
Post code DN5 0SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165185
Date of Incorporation Tue, 27th Feb 1996
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Mohamed A.

Position: Director

Appointed: 20 December 2022

Aaron W.

Position: Director

Appointed: 10 August 2020

Neil M.

Position: Director

Appointed: 16 October 2018

Sisec Limited

Position: Corporate Secretary

Appointed: 04 November 2014

Valentin P.

Position: Director

Appointed: 10 December 2012

Colin M.

Position: Director

Appointed: 04 October 2016

Resigned: 16 October 2018

Terence G.

Position: Director

Appointed: 20 July 2012

Resigned: 31 December 2023

Mark E.

Position: Secretary

Appointed: 05 October 2007

Resigned: 13 July 2012

Mark E.

Position: Director

Appointed: 05 October 2007

Resigned: 13 July 2012

Christopher V.

Position: Secretary

Appointed: 31 January 2005

Resigned: 05 October 2007

Christopher V.

Position: Director

Appointed: 31 January 2005

Resigned: 05 October 2007

Mark J.

Position: Director

Appointed: 03 June 2004

Resigned: 31 January 2005

Colin B.

Position: Director

Appointed: 20 November 2003

Resigned: 31 January 2005

Colin B.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 January 2005

Christopher M.

Position: Director

Appointed: 01 April 1996

Resigned: 14 December 2020

Neil C.

Position: Director

Appointed: 01 April 1996

Resigned: 10 January 2004

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 27 February 1996

Resigned: 01 April 1996

Mikjon Limited

Position: Nominee Director

Appointed: 27 February 1996

Resigned: 01 April 1996

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Ashley M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Adam M. This PSC has significiant influence or control over the company,.

Ashley M.

Notified on 8 March 2021
Nature of control: significiant influence or control

Adam M.

Notified on 8 March 2021
Nature of control: significiant influence or control

Company previous names

Shelfco (no.1159) April 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 1st, November 2023
Free Download (24 pages)

Company search

Advertisements