Amano Technologies Limited

General information

Name:

Amano Technologies Ltd

Office Address:

9 Apollo Court Koppers Way Monkton Business Park South NE31 2ES Hebburn

Number: 06517183

Incorporation date: 2008-02-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amano Technologies came into being in 2008 as a company enlisted under no 06517183, located at NE31 2ES Hebburn at 9 Apollo Court Koppers Way. This firm has been in business for 16 years and its current state is active. The business name of this business was changed in the year 2010 to Amano Technologies Limited. This business former registered name was Claro Professional. The company's registered with SIC code 62090, that means Other information technology service activities. The business latest financial reports describe the period up to Wednesday 31st August 2022 and the latest annual confirmation statement was submitted on Thursday 17th August 2023.

On 24th July 2014, the company was recruiting a Business Development / Sales Manager to fill a vacancy in Tavistock. They offered a job with wage £26000.00 per year.

According to the information we have, the firm was created in February 2008 and has so far been governed by ten directors, and out this collection of individuals four (Neil S., Christopher Q., Andrew G. and Michael H.) are still functioning.

  • Previous company's names
  • Amano Technologies Limited 2010-10-22
  • Claro Professional Limited 2008-02-28

Financial data based on annual reports

Company staff

Neil S.

Role: Director

Appointed: 19 December 2020

Latest update: 18 December 2023

Christopher Q.

Role: Director

Appointed: 19 December 2020

Latest update: 18 December 2023

Andrew G.

Role: Director

Appointed: 19 December 2020

Latest update: 18 December 2023

Michael H.

Role: Director

Appointed: 19 December 2020

Latest update: 18 December 2023

People with significant control

The companies that control this firm include: Equality Solutions Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hebburn at Koppers Way, Monkton Business Park South, NE31 2ES and was registered as a PSC under the registration number 12821216.

Equality Solutions Group Limited
Address: 9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, NE31 2ES, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12821216
Notified on 19 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul W.
Notified on 6 April 2016
Ceased on 19 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham C.
Notified on 6 April 2016
Ceased on 19 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 June 2014
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts 24 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 July 2013
Annual Accounts 12 November 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2015

Jobs and Vacancies at Amano Technologies Ltd

Business Development / Sales Manager in Tavistock, posted on Thursday 24th July 2014
Region / City Tavistock
Salary £26000.00 per year
Job type permanent
Expiration date Friday 5th September 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2024-03-01 (TM01)
filed on: 4th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

8 Atlas House West Devon Business Park

Post code:

PL19 9DP

City / Town:

Tavistock

HQ address,
2014

Address:

8 Atlas House West Devon Business Park

Post code:

PL19 9DP

City / Town:

Tavistock

HQ address,
2015

Address:

8 Atlas House West Devon Business Park

Post code:

PL19 9DP

City / Town:

Tavistock

Accountant/Auditor,
2014

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market Nailsworth

Post code:

GL6 0DB

City / Town:

United Kingdom

Accountant/Auditor,
2015

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market

Post code:

GL6 0DB

City / Town:

Nailsworth

Accountant/Auditor,
2013

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market Nailsworth

Post code:

GL6 0DB

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode