Company Information for AMTECH LIMITED
York House, 1 Seagrave Road, London, SW6 1RP,
|
Company Registration Number
02380482
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
AMTECH LIMITED | |||
Legal Registered Office | |||
York House 1 Seagrave Road London SW6 1RP Other companies in SL7 | |||
| |||
Company Number | 02380482 | |
---|---|---|
Company ID Number | 02380482 | |
Date formed | 1989-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2024-04-05 | |
Return next due | 2025-04-19 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB527239343 |
Last Datalog update: | 2024-04-17 09:49:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMTECH (N.W.) LIMITED | 10 REDWOOD WESTHOUGHTON BOLTON LANCASHIRE BL5 2RU | Active | Company formed on the 1996-10-04 | |
AMTECH (SOUTH WEST) LIMITED | 37 SHIPHAY LANE SHIPHAY LANE TORQUAY DEVON TQ2 7DU | Active | Company formed on the 2017-03-27 | |
AMTECH (U.K.) LIMITED | C/O COOPERS & LYBRAND 43 TEMPLE ROW 43 TEMPLE ROW BIRMINGHAM B2 5JT | Dissolved | Company formed on the 1989-11-01 | |
AMTECH 1 INCORPORATED | New Jersey | Unknown | ||
AMTECH 2000 LLC | Delaware | Unknown | ||
AMTECH ACQUISITION CORP | Delaware | Unknown | ||
Amtech Aeronautical Limited | 499 - 1st Street S.E. MEDICINE HAT Alberta T1A 0A7 | Active | Company formed on the 1991-09-18 | |
Amtech Agriculture inc. | BOX 34 BAINSVILLE Quebec K0C1E0 | Dissolved | Company formed on the 1995-04-03 | |
AMTECH AIR CONDITIONING & HEATING INC. | 5909 GLENWOOD RD., #2 C Kings BROOKLYN NY 11234 | Active | Company formed on the 2001-05-25 | |
AMTECH AMENITY LIMITED | CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA | Liquidation | Company formed on the 2012-08-24 | |
AMTECH AMENITY LIMITED | Unknown | |||
AMTECH AMERICAN TECHNICAL PUBLICATIONS CORPORATION | Delaware | Unknown | ||
AMTECH AS | Kong Christian Frederiks plass 3 BERGEN 5006 | Active | Company formed on the 2017-12-20 | |
AMTECH ASIA LIMITED | Dissolved | Company formed on the 1997-12-15 | ||
AMTECH ASIA DEVELOPMENT INCORPORATED | California | Unknown | ||
Amtech Assets Limited | 499 - 1ST STREET S.E. MEDICINE HAT Alberta T1A 0A7 | Active | Company formed on the 2007-10-10 | |
AMTECH ASSETS L.P. | OFFICE 1 145 KILMARNOCK ROAD GLASGOW G41 3JA | Active | Company formed on the 2016-05-16 | |
AMTECH ASSOCIATES INC | Delaware | Unknown | ||
AMTECH ASSOCIATES LLC | Delaware | Unknown | ||
AMTECH ASSOCIATES LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY IAN MOGRIDGE |
||
ISABELLA JANE MOGRIDGE |
||
TIMOTHY IAN MOGRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA JAYNE MOGRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDARDAIR LIMITED | Director | 1997-01-02 | CURRENT | 1996-04-02 | Active | |
STANDARDAIR LIMITED | Director | 1997-01-02 | CURRENT | 1996-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/01/23 FROM Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/01/23 FROM Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-05 GBP 60 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-03-17 GBP 40.00 | |
CAP-SS | Solvency Statement dated 05/03/20 | |
RES06 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Timothy Ian Mogridge on 2020-03-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY IAN MOGRIDGE on 2020-03-16 | |
PSC04 | Change of details for Mr Timothy Ian Mogridge as a person with significant control on 2020-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLA JANE MOGRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ilwyn Jane Mogridge on 2009-10-31 | |
CH01 | Director's details changed for Timothy Ian Mogridge on 2009-10-31 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/05/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/05/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/93 | |
363s | RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 31/10/92 FROM: CROWN HSE LONDON RD LOUDWATER,HIGH WYCOMBE BUCKS HP10 9TJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMTECH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
The Borough of Calderdale | |
|
Communications And Computers |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
The Borough of Calderdale | |
|
Communications And Computers |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
NS: Admin & Finance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099100 | Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |