Amtri Veritas Limited MACCLESFIELD


Founded in 1994, Amtri Veritas, classified under reg no. 02887400 is an active company. Currently registered at Veritas House SK11 6ER, Macclesfield the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st May 1994 Amtri Veritas Limited is no longer carrying the name Fleetness 194.

There is a single director in the firm at the moment - Ebelina B., appointed on 22 January 2008. In addition, a secretary was appointed - Ebelina B., appointed on 2 February 2007. 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.

Amtri Veritas Limited Address / Contact

Office Address Veritas House
Office Address2 Pierce Street
Town Macclesfield
Post code SK11 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887400
Date of Incorporation Thu, 13th Jan 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Ebelina B.

Position: Director

Appointed: 22 January 2008

Ebelina B.

Position: Secretary

Appointed: 02 February 2007

Vaughan C.

Position: Director

Appointed: 27 July 2009

Resigned: 08 November 2013

Alan M.

Position: Director

Appointed: 02 December 2008

Resigned: 08 November 2013

Neil H.

Position: Director

Appointed: 02 December 2008

Resigned: 27 July 2009

Petrus S.

Position: Director

Appointed: 22 January 2008

Resigned: 02 December 2008

Yuxing X.

Position: Director

Appointed: 22 January 2008

Resigned: 02 December 2008

Ebelina B.

Position: Director

Appointed: 01 February 2007

Resigned: 02 February 2007

Douglas F.

Position: Secretary

Appointed: 12 May 2006

Resigned: 08 December 2006

Douglas F.

Position: Director

Appointed: 12 May 2006

Resigned: 19 June 2006

Alastair M.

Position: Director

Appointed: 27 January 2005

Resigned: 19 June 2006

Willem B.

Position: Secretary

Appointed: 15 November 2004

Resigned: 12 May 2006

Robert S.

Position: Director

Appointed: 15 November 2004

Resigned: 19 June 2006

Willem B.

Position: Director

Appointed: 15 November 2004

Resigned: 22 January 2008

Theunis K.

Position: Director

Appointed: 15 November 2004

Resigned: 31 December 2004

John O.

Position: Director

Appointed: 17 March 2004

Resigned: 15 November 2004

Philip S.

Position: Director

Appointed: 29 October 2001

Resigned: 15 June 2006

Nigel D.

Position: Secretary

Appointed: 28 June 1996

Resigned: 15 November 2004

Nigel Y.

Position: Director

Appointed: 01 January 1996

Resigned: 10 May 2004

Derek P.

Position: Director

Appointed: 01 June 1994

Resigned: 15 November 2004

Derek P.

Position: Secretary

Appointed: 01 June 1994

Resigned: 28 June 1996

Keith B.

Position: Director

Appointed: 01 June 1994

Resigned: 15 November 2004

Steven G.

Position: Nominee Director

Appointed: 13 January 1994

Resigned: 01 June 1994

Christopher F.

Position: Nominee Secretary

Appointed: 13 January 1994

Resigned: 01 June 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Eline B. This PSC and has 75,01-100% shares.

Eline B.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Fleetness 194 May 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets308 873274 136
Other
Average Number Employees During Period55
Creditors60 73794 017
Fixed Assets194 080292 208
Net Current Assets Liabilities248 136180 119
Total Assets Less Current Liabilities442 216472 327

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2020
filed on: 15th, July 2021
Free Download (3 pages)

Company search

Advertisements