AMTEK INVESTMENTS (UK) LIMITED
COVENTRY HS 174 LIMITED

Hellopages » West Midlands » Coventry » CV6 3LT

Company number 04739524
Status Active
Incorporation Date 18 April 2003
Company Type Private Limited Company
Address KING AUTOMOTIVE SYSTEMS LIMITED CHELMARSH, DAIMLER GREEN, COVENTRY, CV6 3LT
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 047395240010, created on 2 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of AMTEK INVESTMENTS (UK) LIMITED are www.amtekinvestmentsuk.co.uk, and www.amtek-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Amtek Investments Uk Limited is a Private Limited Company. The company registration number is 04739524. Amtek Investments Uk Limited has been working since 18 April 2003. The present status of the company is Active. The registered address of Amtek Investments Uk Limited is King Automotive Systems Limited Chelmarsh Daimler Green Coventry Cv6 3lt. . DHAM, Anubhav is a Director of the company. DHAM, Arvind is a Director of the company. FLINTHAM, John Ernest is a Director of the company. SABHARWAL, Kunal is a Director of the company. TIKU, Sanjay is a Director of the company. Secretary BISHOP, Phillipa Lucy has been resigned. Secretary DAVIDSON, Alan Neil Ramsay, Captain has been resigned. Secretary MARTIN, Jonathan George has been resigned. Secretary PATEL, Ashok Ravjibhai has been resigned. Secretary WOTTON, Derek Frank has been resigned. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director BENTON, Derek John has been resigned. Director DAVIDSON, Alan Neil Ramsay, Captain has been resigned. Director SMITH, Philip Anthony has been resigned. Director WELCH, Roderick Brett has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
DHAM, Anubhav
Appointed Date: 13 July 2015
38 years old

Director
DHAM, Arvind
Appointed Date: 23 October 2003
64 years old

Director
FLINTHAM, John Ernest
Appointed Date: 28 June 2004
73 years old

Director
SABHARWAL, Kunal
Appointed Date: 10 March 2010
49 years old

Director
TIKU, Sanjay
Appointed Date: 10 March 2010
55 years old

Resigned Directors

Secretary
BISHOP, Phillipa Lucy
Resigned: 01 September 2010
Appointed Date: 30 June 2005

Secretary
DAVIDSON, Alan Neil Ramsay, Captain
Resigned: 30 June 2005
Appointed Date: 17 November 2003

Secretary
MARTIN, Jonathan George
Resigned: 12 February 2015
Appointed Date: 29 August 2014

Secretary
PATEL, Ashok Ravjibhai
Resigned: 04 June 2010
Appointed Date: 10 March 2010

Secretary
WOTTON, Derek Frank
Resigned: 29 August 2014
Appointed Date: 26 July 2012

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 17 November 2003
Appointed Date: 18 April 2003

Director
BENTON, Derek John
Resigned: 20 November 2008
Appointed Date: 30 April 2007
72 years old

Director
DAVIDSON, Alan Neil Ramsay, Captain
Resigned: 30 June 2005
Appointed Date: 29 January 2004
72 years old

Director
SMITH, Philip Anthony
Resigned: 30 September 2009
Appointed Date: 30 April 2007
69 years old

Director
WELCH, Roderick Brett
Resigned: 03 April 2006
Appointed Date: 30 June 2005
68 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 17 October 2003
Appointed Date: 18 April 2003

Persons With Significant Control

Amtek Auto Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

AMTEK INVESTMENTS (UK) LIMITED Events

22 Mar 2017
Registration of charge 047395240010, created on 2 March 2017
26 Jan 2017
Full accounts made up to 31 December 2015
18 Nov 2016
Confirmation statement made on 29 October 2016 with updates
05 May 2016
Full accounts made up to 31 December 2014
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 22,000,000

...
... and 98 more events
06 Nov 2003
Director resigned
29 Oct 2003
Particulars of mortgage/charge
29 Oct 2003
Particulars of mortgage/charge
29 Oct 2003
Particulars of mortgage/charge
18 Apr 2003
Incorporation

AMTEK INVESTMENTS (UK) LIMITED Charges

2 March 2017
Charge code 0473 9524 0010
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
5 August 2015
Charge code 0473 9524 0009
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Us Bank Trustees Limited
Description: Contains fixed charge…
3 December 2014
Charge code 0473 9524 0008
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
31 March 2009
Guarantee & debenture
Delivered: 6 April 2009
Status: Satisfied on 16 April 2011
Persons entitled: Ford Motor Company Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2009
Debenture
Delivered: 7 April 2009
Status: Satisfied on 21 January 2015
Persons entitled: Amtek Auto Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2005
Guarantee & debenture
Delivered: 17 November 2005
Status: Satisfied on 8 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Fixed and floating charge
Delivered: 7 November 2003
Status: Satisfied on 18 March 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Debenture
Delivered: 29 October 2003
Status: Satisfied on 18 March 2009
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Fixed and floating charge
Delivered: 29 October 2003
Status: Satisfied on 18 March 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Debenture
Delivered: 29 October 2003
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…