Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED
Company Information for

A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED

1ST FLOOR NORTH, ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
02362540
Private Limited Company
Liquidation

Company Overview

About A.m.t. Marine And Industrial Engineering Ltd
A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED was founded on 1989-03-17 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". A.m.t. Marine And Industrial Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED
 
Legal Registered Office
1ST FLOOR NORTH, ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF11
 
Filing Information
Company Number 02362540
Company ID Number 02362540
Date formed 1989-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 15:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED
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.

Company Officers of A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CORA THOMAS
Director 2017-05-23
MICHAEL ALBAN THOMAS
Director 1991-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN LESLEY WILSON
Company Secretary 1995-04-01 2017-05-23
MICHAEL ALBAN THOMAS
Company Secretary 1991-03-17 1995-04-01
ANTHONY JOHN SAWYER
Director 1991-03-17 1994-04-01

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
2021-02-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-12
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Unit 10 Freemans Parc Penarth Road Cardiff CF11 8EQ Wales
2019-01-08LIQ02Voluntary liquidation Statement of affairs
2019-01-08600Appointment of a voluntary liquidator
2019-01-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-13
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-27AD02Register inspection address changed from Freemans House Freemans Parc Penarth Road Cardiff CF11 8EQ Wales to Unit 10 Penarth Road Cardiff CF11 8EQ
2017-06-21TM02Termination of appointment of Jean Lesley Wilson on 2017-05-23
2017-06-21AP01DIRECTOR APPOINTED MRS JENNIFER CORA THOMAS
2017-05-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 3 Brindley Road Cardiff South Glamorgan CF11 8TX
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-15AD03Registers moved to registered inspection location of Freemans House Freemans Parc Penarth Road Cardiff CF11 8EQ
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-26AR0117/03/15 ANNUAL RETURN FULL LIST
2014-11-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0117/03/14 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0117/03/13 ANNUAL RETURN FULL LIST
2013-04-08AD02Register inspection address has been changed
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0117/03/12 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-09AR0117/03/11 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2010-04-08AR0117/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALBAN THOMAS / 01/01/2010
2009-08-17AA30/09/08 TOTAL EXEMPTION FULL
2009-04-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-03-25363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-27363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-28363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-20363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-20363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-03-27363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-10363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-04-11363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: REGENT HOUSE 62 CHARLES STREET CARDIFF CF1 4EG
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: REGENT HOUSE, 62 CHARLES STREET, CARDIFF, CF1 4EG
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-23363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1998-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-17363sRETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-27363sRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1996-07-26395PARTICULARS OF MORTGAGE/CHARGE
1996-07-09AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-16363sRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1995-12-29395PARTICULARS OF MORTGAGE/CHARGE
1995-09-01225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09
1995-05-24AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-04-06288NEW SECRETARY APPOINTED
1995-04-06363(288)SECRETARY RESIGNED
1995-04-06363sRETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS
1994-04-26288DIRECTOR RESIGNED
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-04-07363sRETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS
1993-11-15363sRETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS
1993-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/93
1993-07-02AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-03-05395PARTICULARS OF MORTGAGE/CHARGE
1992-07-13AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-07-09288DIRECTOR RESIGNED
1992-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/92
1992-07-09363sRETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS
1992-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-09-26AAFULL ACCOUNTS MADE UP TO 31/08/89
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats




Licences & Regulatory approval
We could not find any licences issued to A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-20
Notices to2018-12-20
Resolution2018-12-20
Fines / Sanctions
No fines or sanctions have been issued against A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-07-18 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1995-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2003-09-30

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 A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED registering or being granted any patents
Domain Names

A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED owns 1 domain names.

amtmarine.co.uk  

Trademarks
We have not found any records of A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.M.T. MARINE AND INDUSTRIAL ENGINEERING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyA.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITEDEvent Date2018-12-20
Company Number: 02362540 Name of Company: A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED Nature of Business: Repair of machinery Type of Liquidation: Creditors' Voluntary Liquidation Registered offi…
 
Initiating party Event TypeNotices to
Defending partyA.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITEDEvent Date2018-12-20
 
Initiating party Event TypeResolution
Defending partyA.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITEDEvent Date2018-12-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M.T. MARINE AND INDUSTRIAL ENGINEERING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1