General information

Name:

Amtec Limited

Office Address:

C/o Rsm Restructuring Advisory Llp Highfield Court SO53 3TY Tollgate

Number: 03036386

Incorporation date: 1995-03-22

Dissolution date: 2022-06-09

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03036386 29 years ago, Amtec Ltd had been a private limited company until 2022/06/09 - the day it was dissolved. The official registration address was C/o Rsm Restructuring Advisory Llp, Highfield Court Tollgate. It has operated under three previous names. The initial listed name, Accolade Contracts, was changed on 1997/03/17 to Air Movement Technology. The current name is used since 2001, is Amtec Ltd.

The business was supervised by just one managing director: Noel S., who was formally appointed on 2019/07/17.

The companies that controlled this firm included: Amtec Holdings Limited owned over 3/4 of company shares. This business could have been reached in Cannock at Park Plaza, Heath Hayes, WS12 2DE, Staffordshire and was registered as a PSC under the registration number 11440778.

  • Previous company's names
  • Amtec Ltd 2001-07-24
  • Air Movement Technology Limited 1997-03-17
  • Accolade Contracts Limited 1995-03-22

Financial data based on annual reports

Company staff

Noel S.

Role: Director

Appointed: 17 July 2019

Latest update: 10 May 2023

People with significant control

Amtec Holdings Limited
Address: First Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11440778
Notified on 17 July 2019
Nature of control:
over 3/4 of shares
Tracey M.
Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 20 August 2020
Confirmation statement last made up date 09 July 2019
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 May 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2016-09-30 (AA)
filed on: 30th, June 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Throop Business Park Throop Road Throop

Post code:

BH8 0DW

City / Town:

Bournemouth

HQ address,
2015

Address:

Throop Business Park Throop Road Throop

Post code:

BH8 0DW

City / Town:

Bournemouth

HQ address,
2016

Address:

Throop Business Park Throop Road Throop

Post code:

BH8 0DW

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
27
Company Age

Closest Companies - by postcode