Background WavePink WaveYellow Wave

AMNACK LIMITED (03165185)

AMNACK LIMITED (03165185) is an active UK company. incorporated on 27 February 1996. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). AMNACK LIMITED has been registered for 30 years. Current directors include ARGUI, Mohamed Ali, MALLINSON, Neil, PARISI, Valentin and 1 others.

Company Number
03165185
Status
active
Type
ltd
Incorporated
27 February 1996
Age
30 years
Address
Millfield Industrial Estate, Doncaster, DN5 0SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
ARGUI, Mohamed Ali, MALLINSON, Neil, PARISI, Valentin, WALSTOW, Aaron
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMNACK LIMITED

AMNACK LIMITED is an active company incorporated on 27 February 1996 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). AMNACK LIMITED was registered 30 years ago.(SIC: 27320)

Status

active

Active since 30 years ago

Company No

03165185

LTD Company

Age

30 Years

Incorporated 27 February 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SHELFCO (NO.1159) LIMITED
From: 27 February 1996To: 19 April 1996
Contact
Address

Millfield Industrial Estate Arksey Lane Bentley Doncaster, DN5 0SJ,

Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Loan Secured
May 13
Loan Secured
Jun 15
Loan Secured
May 16
Director Joined
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Jul 20
Director Joined
Aug 20
Director Left
Dec 20
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Dec 22
Director Left
Jan 24
Loan Secured
Apr 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 04 Nov 2014

ARGUI, Mohamed Ali

Active
Millfield Industrial Estate, DoncasterDN5 0SJ
Born October 1974
Director
Appointed 20 Dec 2022

MALLINSON, Neil

Active
Arksey Lane, DoncasterDN5 0SJ
Born December 1971
Director
Appointed 16 Oct 2018

PARISI, Valentin

Active
Millfield Industrial Estate, DoncasterDN5 0SJ
Born August 1964
Director
Appointed 10 Dec 2012

WALSTOW, Aaron

Active
Millfield Industrial Estate, DoncasterDN5 0SJ
Born March 1987
Director
Appointed 10 Aug 2020

BARNETT, Colin Michael

Resigned
9 The Wardens, KenilworthCV8 2UH
Secretary
Appointed 01 Apr 1996
Resigned 31 Jan 2005

EDEN, Mark Andrew

Resigned
Millfield Industrial Estate, DoncasterDN5 0SJ
Secretary
Appointed 05 Oct 2007
Resigned 13 Jul 2012

VICKERS, Christopher Keith

Resigned
5 Alicia Close, RugbyCV22 7GT
Secretary
Appointed 31 Jan 2005
Resigned 05 Oct 2007

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 27 Feb 1996
Resigned 01 Apr 1996

BARNETT, Colin Michael

Resigned
9 The Wardens, KenilworthCV8 2UH
Born September 1957
Director
Appointed 20 Nov 2003
Resigned 31 Jan 2005

CONSTABLE, Neil Christopher

Resigned
Castle Farm, RugbyCV23 8DE
Born November 1938
Director
Appointed 01 Apr 1996
Resigned 10 Jan 2004

EDEN, Mark Andrew

Resigned
Millfield Industrial Estate, DoncasterDN5 0SJ
Born March 1969
Director
Appointed 05 Oct 2007
Resigned 13 Jul 2012

GUEST, Terence

Resigned
Millfield Industrial Estate, DoncasterDN5 0SJ
Born April 1957
Director
Appointed 20 Jul 2012
Resigned 31 Dec 2023

JACOBS, Mark Stephen

Resigned
10 Northcliffe Drive, LondonN20 8JZ
Born December 1959
Director
Appointed 03 Jun 2004
Resigned 31 Jan 2005

MALLINSON, Christopher Cyril

Resigned
Millfield Industrial Estate, DoncasterDN5 0SJ
Born January 1947
Director
Appointed 01 Apr 1996
Resigned 14 Dec 2020

MCKAY, Colin Stuart

Resigned
Millfield Industrial Estate, DoncasterDN5 0SJ
Born November 1960
Director
Appointed 04 Oct 2016
Resigned 16 Oct 2018

VICKERS, Christopher Keith

Resigned
5 Alicia Close, RugbyCV22 7GT
Born July 1968
Director
Appointed 31 Jan 2005
Resigned 05 Oct 2007

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 27 Feb 1996
Resigned 01 Apr 1996

Persons with significant control

2

0 Active
2 Ceased

Mr Adam Mackie

Ceased
Millfield Industrial Estate, DoncasterDN5 0SJ
Born May 1972

Nature of Control

Significant influence or control
Notified 08 Mar 2021
Ceased 08 Mar 2021

Mr Ashley Mackie

Ceased
Millfield Industrial Estate, DoncasterDN5 0SJ
Born February 1969

Nature of Control

Significant influence or control
Notified 08 Mar 2021
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 January 2015
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
12 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
12 November 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
1 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
29 July 2004
AUDAUD
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
28 May 2004
244244
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288cChange of Particulars
Legacy
19 June 2003
244244
Accounts With Accounts Type Group
27 May 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
244244
Accounts With Accounts Type Group
24 May 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
30 May 2001
244244
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 2000
AAAnnual Accounts
Legacy
25 May 2000
244244
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
244244
Legacy
26 March 1999
123Notice of Increase in Nominal Capital
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Legacy
1 June 1998
244244
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
244244
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
22 June 1996
244244
Certificate Change Of Name Company
18 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1996
287Change of Registered Office
Legacy
17 April 1996
224224
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Incorporation Company
27 February 1996
NEWINCIncorporation