Amega Electronics Limited GUILDFORD


Founded in 1987, Amega Electronics, classified under reg no. 02179018 is an active company. Currently registered at 2 Chancellor Court Occam Road GU2 7AH, Guildford the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 24, 1998 Amega Electronics Limited is no longer carrying the name Zqr No.8.

At present there are 2 directors in the the company, namely Gregory D. and Simon G.. In addition one secretary - Gregory D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amega Electronics Limited Address / Contact

Office Address 2 Chancellor Court Occam Road
Office Address2 Surrey Research Park
Town Guildford
Post code GU2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02179018
Date of Incorporation Thu, 15th Oct 1987
Industry Non-trading company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Gregory D.

Position: Director

Appointed: 17 December 2019

Gregory D.

Position: Secretary

Appointed: 04 December 2019

Simon G.

Position: Director

Appointed: 01 September 2010

Nicholas R.

Position: Secretary

Appointed: 02 September 2019

Resigned: 04 December 2019

Joanna H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 02 September 2019

Joanna H.

Position: Director

Appointed: 01 April 2017

Resigned: 02 September 2019

Malcolm C.

Position: Director

Appointed: 05 June 2009

Resigned: 02 February 2010

Gary S.

Position: Director

Appointed: 05 June 2009

Resigned: 31 March 2017

Gary S.

Position: Secretary

Appointed: 05 June 2009

Resigned: 31 March 2017

Ian G.

Position: Secretary

Appointed: 31 July 2006

Resigned: 05 June 2009

Stephen S.

Position: Director

Appointed: 05 November 2004

Resigned: 05 June 2009

Robert P.

Position: Secretary

Appointed: 12 August 2004

Resigned: 31 July 2006

Charles B.

Position: Director

Appointed: 19 September 2002

Resigned: 05 December 2003

Richard A.

Position: Director

Appointed: 12 September 2000

Resigned: 05 November 2004

Philip H.

Position: Director

Appointed: 12 September 2000

Resigned: 13 September 2002

Charles B.

Position: Secretary

Appointed: 11 September 2000

Resigned: 05 December 2003

Derek C.

Position: Director

Appointed: 29 June 1999

Resigned: 04 February 2000

John B.

Position: Director

Appointed: 05 September 1995

Resigned: 28 June 1999

Frederick M.

Position: Director

Appointed: 21 November 1991

Resigned: 05 September 1995

Derek C.

Position: Director

Appointed: 31 July 1991

Resigned: 01 July 1997

James L.

Position: Director

Appointed: 31 July 1991

Resigned: 31 May 2000

Peter P.

Position: Director

Appointed: 31 July 1991

Resigned: 11 July 1992

James T.

Position: Director

Appointed: 31 July 1991

Resigned: 30 October 1992

James L.

Position: Director

Appointed: 31 July 1991

Resigned: 01 April 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Amega Group Limited from Guildford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amega Group Limited

2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02158386
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zqr No.8 April 24, 1998
Ml Distribution March 25, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements