Amtec Consultants Limited

General information

Name:

Amtec Consultants Ltd

Office Address:

142 Genesis Centre Garrett Field Birchwood WA3 7BH Warrington

Number: 02717112

Incorporation date: 1992-05-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amtec Consultants Limited with the registration number 02717112 has been on the market for 32 years. This Private Limited Company is located at 142 Genesis Centre Garrett Field, Birchwood, Warrington and company's zip code is WA3 7BH. Amtec Consultants Limited was listed ten years ago as Applied Monitoring Technology Consultants. This business's SIC and NACE codes are 71122 which means Engineering related scientific and technical consulting activities. The firm's latest financial reports describe the period up to 2022-05-31 and the most current annual confirmation statement was filed on 2023-05-22.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,948 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Services.

The following company owes its well established position on the market and permanent progress to exactly two directors, namely Jane L. and Leslie C., who have been leading it for 32 years. To provide support to the directors, this particular company has been utilizing the skills of Jane L. as a secretary for the last 32 years.

  • Previous company's names
  • Amtec Consultants Limited 2014-05-27
  • Applied Monitoring Technology Consultants Limited 1992-05-22

Financial data based on annual reports

Company staff

Jane L.

Role: Director

Appointed: 22 May 1992

Latest update: 8 February 2024

Jane L.

Role: Secretary

Appointed: 22 May 1992

Latest update: 8 February 2024

Leslie C.

Role: Director

Appointed: 22 May 1992

Latest update: 8 February 2024

People with significant control

Jane L. is the individual with significant control over this firm, owns over 3/4 of company shares.

Jane L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Fraser House Bridge Lane

Post code:

WA6 7HD

City / Town:

Frodsham

HQ address,
2014

Address:

Fraser House Bridge Lane

Post code:

WA6 7HD

City / Town:

Frodsham

HQ address,
2015

Address:

Fraser House Bridge Lane

Post code:

WA6 7HD

City / Town:

Frodsham

HQ address,
2016

Address:

Fraser House Bridge Lane

Post code:

WA6 7HD

City / Town:

Frodsham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 1 £ 1 948.00
2013-05-22 PAY00570681 £ 1 948.00 Services

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
31
Company Age

Closest Companies - by postcode