Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMTECH GROUP LIMITED
Company Information for

AMTECH GROUP LIMITED

CYGNA HOUSE, 3 OPAL DR., MILTON KEYNES,
Company Registration Number
05801504
Private Limited Company
Active

Company Overview

About Amtech Group Ltd
AMTECH GROUP LIMITED was founded on 2006-05-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Amtech Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMTECH GROUP LIMITED
 
Legal Registered Office
CYGNA HOUSE
3 OPAL DR.
MILTON KEYNES
 
Previous Names
AMTECH HOLDINGS LIMITED23/06/2008
BOUGHTON INVESTMENTS LIMITED29/06/2006
Filing Information
Company Number 05801504
Company ID Number 05801504
Date formed 2006-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB866992552  
Last Datalog update: 2024-05-05 14:11:28
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AMTECH GROUP LIMITED
The following companies were found which have the same name as AMTECH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMTECH GROUP INC 525 N OCEAN BLVD POMPANO BEACH FL 33062 Inactive Company formed on the 2012-10-24
AMTECH GROUP INC 2566 SW 119TH WAY MIRAMAR FL 33025 Inactive Company formed on the 2016-12-15
AMTECH GROUP, INC. PO BOX 570547 HOUSTON TX 77257 Active Company formed on the 1994-09-13

Company Officers of AMTECH GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY KIRKLAND
Company Secretary 2014-11-07
JOHN HENRY GALE HEELAS
Director 2018-03-29
JAMES ANTHONY KIRKLAND
Director 2014-11-07
ROBBERT HENDRIK HERMAN REEDER
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST HUEY III
Director 2014-11-07 2018-04-01
STEVEN WALTER BERGLAND
Director 2014-11-07 2016-06-06
TIMOTHY MARK HOLLAND
Company Secretary 2012-05-23 2014-11-07
NICHOLAS ANTHONY HARPER
Director 2014-09-22 2014-11-07
TIMOTHY MARK HOLLAND
Director 2012-05-23 2014-11-07
MARK TINDALL
Director 2006-05-02 2014-09-12
ANDREW PHILIP HARRIS
Company Secretary 2008-08-04 2013-03-13
ANDREW PHILIP HARRIS
Director 2010-02-26 2013-03-13
DONNA JACQUELINE WARD
Director 2010-02-26 2012-07-18
ABAID ULLAH MUGHAL
Director 2010-02-26 2012-07-03
JAMES COOPER
Director 2010-02-26 2011-02-28
MAHMOUD RIYAD ATALLA
Director 2006-07-07 2010-02-26
SIMON ANTHONY HUNT
Director 2006-05-02 2010-02-26
CHRISTOPHER PAUL GILL
Director 2008-04-30 2008-10-15
AURIEL ANNE FOLKES
Company Secretary 2008-02-29 2008-07-15
JOHN KENNETH JUGGINS
Company Secretary 2006-07-07 2008-02-29
MARK TRACEY
Company Secretary 2006-05-02 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY GALE HEELAS TRIMBLE MAPS LIMITED Director 2016-05-02 CURRENT 2003-04-15 Active
JOHN HENRY GALE HEELAS SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JOHN HENRY GALE HEELAS TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JOHN HENRY GALE HEELAS MSG PUBLIC SECTOR LIMITED Director 2014-11-14 CURRENT 2013-05-10 Active
JOHN HENRY GALE HEELAS ATRIUM SOFTWARE LTD Director 2014-11-14 CURRENT 1991-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN DATACRAFT LTD Director 2014-11-14 CURRENT 1994-08-03 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN SOFTWARE GROUP LTD. Director 2014-11-14 CURRENT 2002-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2012-04-13 CURRENT 2003-10-06 Dissolved 2014-09-23
JOHN HENRY GALE HEELAS TRIMBLE UK LIMITED Director 2012-03-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND BDATA LIMITED Director 2014-11-07 CURRENT 1994-08-01 Dissolved 2018-01-09
ROBBERT HENDRIK HERMAN REEDER TRIMBLE MAPS LIMITED Director 2016-05-02 CURRENT 2003-04-15 Active
ROBBERT HENDRIK HERMAN REEDER TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
ROBBERT HENDRIK HERMAN REEDER TRIMBLE MRM LIMITED Director 2015-10-16 CURRENT 1967-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Register(s) moved to registered office address Cygna House 3 Opal Dr. Milton Keynes
2024-04-26CONFIRMATION STATEMENT MADE ON 14/04/24, WITH UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 30/12/22
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Cygna House, 3 Opal Drive Cygna House 3 Opal Drive Milton Keynes MK15 0DF England
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED JULIE ANN SHEPARD
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GALE HEELAS
2020-12-04AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Bank House 171 Midsummer Boulevard Central Milton Keynes MK9 1EB
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19SH20Statement by Directors
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-19SH19Statement of capital on 2018-06-19 GBP 1
2018-06-19CAP-SSSolvency Statement dated 19/06/18
2018-06-19RES13Resolutions passed:
  • Reduction of share premium 19/06/2018
  • Resolution of reduction in issued share capital
2018-06-19RES06REDUCE ISSUED CAPITAL 19/06/2018
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-06-15PSC02Notification of Trimble Europe B.V. as a person with significant control on 2017-09-28
2018-06-15PSC07CESSATION OF DE FACTO 1732 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12SH0126/09/17 STATEMENT OF CAPITAL GBP 100001
2018-05-11AP01DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS
2018-05-01RES13Resolutions passed:
  • Director appointed 29/03/2018
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST HUEY III
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTER BERGLAND
2016-06-22AP01DIRECTOR APPOINTED ROBBERT HENDRICK HERMAN REEDER
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2015-11-17AUDAUDITOR'S RESIGNATION
2015-10-15AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-29AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-29AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2015-04-29AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY KIRKLAND / 01/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST HUEY 111 / 01/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER BERGLAND / 01/04/2015
2014-11-25AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2014-11-25AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLLAND
2014-11-25AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2014-11-25AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2014-11-25AP01DIRECTOR APPOINTED STEVEN WALTER BERGLAND
2014-11-25AP01DIRECTOR APPOINTED JOHN ERNEST HUEY 111
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARPER
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLAND
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-23AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HARPER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK TINDALL
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-23AR0121/04/14 FULL LIST
2014-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS
2013-05-08AR0121/04/13 FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DONNA WARD
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ABAID MUGHAL
2012-06-12AP03SECRETARY APPOINTED TIMOTHY MARK HOLLAND
2012-06-12AP01DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND
2012-05-18AR0121/04/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TINDALL / 01/04/2012
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HARRIS / 01/04/2012
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0121/04/11 FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0121/04/10 FULL LIST
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-05AP01DIRECTOR APPOINTED MR ABAID MUGHAL
2010-04-13AP01DIRECTOR APPOINTED MR JAMES COOPER
2010-04-12AP01DIRECTOR APPOINTED MRS DONNA JACQUELINE WARD
2010-04-12AP01DIRECTOR APPOINTED MR ANDREW PHILIP HARRIS
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOUD ATALLA
2010-03-15MEM/ARTSARTICLES OF ASSOCIATION
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2010-03-15SH0226/02/10 STATEMENT OF CAPITAL GBP 100000
2010-03-15RES12VARYING SHARE RIGHTS AND NAMES
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-30RES13INTEREST CONFLICTS 10/07/2009
2009-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY AURIEL FOLKES
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILL
2008-10-24288aSECRETARY APPOINTED ANDREW PHILIP HARRIS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD ATALLA / 15/10/2008
2008-06-18CERTNMCOMPANY NAME CHANGED AMTECH HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/06/08
2008-05-02288aDIRECTOR APPOINTED CHRISTOPHER PAUL GILL
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-10288aSECRETARY APPOINTED AURIEL ANNE FOLKES
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY JOHN JUGGINS
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21288bSECRETARY RESIGNED
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 1ST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG
2006-08-24225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 171 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 1EB
2006-08-09SASHARES AGREEMENT OTC
2006-08-09123NC INC ALREADY ADJUSTED 07/07/06
2006-08-09RES12VARYING SHARE RIGHTS AND NAMES
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to AMTECH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMTECH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-05 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE OF LIFE POLICIES 2010-03-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF LIFE POLICY 2006-09-11 Satisfied HSBC BANK PLC
DEBENTURE 2006-07-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMTECH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMTECH GROUP LIMITED
Trademarks
We have not found any records of AMTECH GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMTECH GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-10 GBP £806 Equipment and Materials
Durham County Council 2016-9 GBP £1,850 Recruitment Instruction and Training
Portsmouth City Council 2016-6 GBP £3,284 Communications and computing
Durham County Council 2016-1 GBP £806 Equipment and Materials
Wakefield Metropolitan District Council 2016-1 GBP £1,264 Equipment
Bath & North East Somerset Council 2015-12 GBP £4,000 Software Support
Worcestershire County Council 2015-9 GBP £0 Equipment Office Equipment Maintenance
Worcestershire County Council 2015-6 GBP £1,378 Equipment Office Equipment Maintenance
Portsmouth City Council 2015-6 GBP £3,284 Communications and computing
South Kesteven District Council 2015-5 GBP £8,091
SUNDERLAND CITY COUNCIL 2015-4 GBP £874 COMMUNICATIONS & COMPUTING
Bradford Metropolitan District Council 2015-3 GBP £1,224 Prof Subscriptions
South Kesteven District Council 2015-3 GBP £2,699
London Borough of Southwark 2015-2 GBP £257
Leeds City Council 2015-1 GBP £99
Gateshead Council 2015-1 GBP £775 Grants, Contribs & Subs
Cambridge City Council 2014-12 GBP £1,422 Computer Systems & Software (Development)
South Kesteven District Council 2014-12 GBP £8,604
Leeds City Council 2014-12 GBP £99
Durham County Council 2014-11 GBP £1,762 Computers and Communications
Wakefield Metropolitan District Council 2014-11 GBP £1,264 Equipment
Leeds City Council 2014-11 GBP £99 Computer Software & Equipment
SUNDERLAND CITY COUNCIL 2014-11 GBP £3,223 COMMUNICATIONS & COMPUTING
Bath & North East Somerset Council 2014-10 GBP £4,000 Software Support
Leeds City Council 2014-10 GBP £198 Computer Software & Equipment
South Kesteven District Council 2014-10 GBP £4,014
South Kesteven District Council 2014-9 GBP £8,734
Leeds City Council 2014-8 GBP £96 Computer Software & Equipment
Worcestershire County Council 2014-8 GBP £750 Equipment Office Equipment Maintenance
Wigan Council 2014-8 GBP £1,187 Supplies & Services
South Kesteven District Council 2014-7 GBP £4,065
Portsmouth City Council 2014-7 GBP £5,900 Communications and computing
Bradford City Council 2014-7 GBP £773
SUNDERLAND CITY COUNCIL 2014-7 GBP £2,983 COMMUNICATIONS & COMPUTING
Leeds City Council 2014-7 GBP £96 Computer Software & Equipment
South Kesteven District Council 2014-6 GBP £3,915
Leeds City Council 2014-6 GBP £192 Computer Software & Equipment
Southampton City Council 2014-6 GBP £648 Subscriptions
Mansfield District Council 2014-5 GBP £4,016
South Kesteven District Council 2014-5 GBP £8,271
Exeter City Council 2014-4 GBP £1,365
Bradford City Council 2014-4 GBP £1,339
South Kesteven District Council 2014-4 GBP £829
Leeds City Council 2014-3 GBP £192 Computer Software & Equipment
South Kesteven District Council 2014-2 GBP £4,491
Gateshead Council 2014-2 GBP £1,951 Grants, Contribs & Subs
Durham County Council 2014-2 GBP £3,221
Leeds City Council 2014-1 GBP £96 Computer Software & Equipment
South Kesteven District Council 2014-1 GBP £3,841
South Kesteven District Council 2013-12 GBP £3,694
Hartlepool Borough Council 2013-12 GBP £253 Software Maintenance Agreement
Wakefield Council 2013-12 GBP £1,264
Leeds City Council 2013-11 GBP £695 Computer Software & Equipment
South Kesteven District Council 2013-9 GBP £3,704
South Kesteven District Council 2013-8 GBP £8,289
Dudley Borough Council 2013-8 GBP £819
Manchester City Council 2013-8 GBP £4,180
South Tyneside Council 2013-8 GBP £1,053
South Kesteven District Council 2013-7 GBP £3,786
Wigan Council 2013-7 GBP £2,373 Supplies & Services
Manchester City Council 2013-7 GBP £9,620
Portsmouth City Council 2013-6 GBP £3,350 Communications and computing
Mansfield District Council 2013-5 GBP £4,820
SUNDERLAND CITY COUNCIL 2013-5 GBP £1,040 COMMUNICATIONS & COMPUTING
South Kesteven District Council 2013-5 GBP £7,016
Exeter City Council 2013-4 GBP £1,295 Software Licences/Support
Bradford City Council 2013-4 GBP £1,607
South Kesteven District Council 2013-4 GBP £3,897
Exeter City Council 2013-3 GBP £3,957 Software Licences/Support
Bristol City Council 2013-3 GBP £1,725
London Borough of Havering 2013-1 GBP £3,183
Wandsworth Council 2013-1 GBP £506
London Borough of Wandsworth 2013-1 GBP £506 EQUIPMENT, FURNITURE & MATS
Worcestershire County Council 2013-1 GBP £1,701 Equipment Office Equipment Maintenance
Bath & North East Somerset Council 2012-12 GBP £4,500 Software Purchase
Wakefield Council 2012-12 GBP £1,264
Hartlepool Borough Council 2012-12 GBP £253 Software Maintenance Agreement
Durham County Council 2012-12 GBP £3,221 Miscellaneous Expenses
Gateshead Council 2012-12 GBP £1,951 Comms & Computing
Bristol City Council 2012-8 GBP £3,580 PLANNED PROGRAMMES OVERHEADS
Wigan Council 2012-8 GBP £2,373 Supplies & Services
Portsmouth City Council 2012-6 GBP £3,350 Communications and computing
SUNDERLAND CITY COUNCIL 2012-4 GBP £2,899 COMMUNICATIONS & COMPUTING
Exeter City Council 2012-4 GBP £3,957 Software Licences/Support
Gateshead Council 2012-2 GBP £1,951 Comms & Computing
Portsmouth City Council 2012-2 GBP £1,850 Indirect employee expenses
Bradford City Council 2012-2 GBP £1,785
Leeds City Council 2012-1 GBP £595
Dudley Borough Council 2011-11 GBP £4,621
Wigan Council 2011-8 GBP £1,187 Supplies & Services
Portsmouth City Council 2011-4 GBP £5,930 Indirect employee expenses
Bath & North East Somerset Council 0-0 GBP £4,500 Software Support
Dudley Metropolitan Council 0-0 GBP £3,423

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.

Outgoings
Business Rates/Property Tax
No properties were found where AMTECH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
AMTECH GROUP LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Building Product Templates : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AMTECH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.