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

AMAG TECHNOLOGY LIMITED

CHALLENGE HOUSE, INTERNATIONAL DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8UQ,
Company Registration Number
02382076
Private Limited Company
Active

Company Overview

About Amag Technology Ltd
AMAG TECHNOLOGY LIMITED was founded on 1989-05-10 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Amag Technology Limited is a Private Limited Company registered in 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
AMAG TECHNOLOGY LIMITED
 
Legal Registered Office
CHALLENGE HOUSE
INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
Other companies in GL20
 
Filing Information
Company Number 02382076
Company ID Number 02382076
Date formed 1989-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 13:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAG TECHNOLOGY 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.
Companies with same name AMAG TECHNOLOGY LIMITED
The following companies were found which have the same name as AMAG TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMAG TECHNOLOGY, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1987-09-10
AMAG TECHNOLOGY, INC. 450 EXCHANGE IRVINE CA 92602 Active Company formed on the 2003-01-08
AMAG TECHNOLOGY, INC. 20701 MANHATTAN PLACE TORRANCE CA 90501 Revoked Company formed on the 2002-12-30
AMAG TECHNOLOGY INC California Unknown
AMAG TECHNOLOGY INCORPORATED New Jersey Unknown
AMAG TECHNOLOGY INC Georgia Unknown

Company Officers of AMAG TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
VAISHALI PATEL
Company Secretary 2015-12-24
HOWARD JOHNSON
Director 2014-11-24
JOHN CHARLES KENNING
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GERARD BARNETTE
Director 2014-11-24 2016-05-16
MARTIN GRUBBE HILDEBRANDT
Director 2007-07-01 2016-05-16
GARY THORINGTON-JONES
Company Secretary 2002-11-04 2015-12-24
GARY THORINGTON-JONES
Director 2007-01-02 2015-12-24
NOEL KEITH WHITELOCK
Director 1993-04-06 2014-12-31
DAVID STEWART YOUNG
Director 2000-09-11 2014-12-31
DAVID EDWARD SMITH
Director 2000-09-11 2007-04-17
GRAHAME REGINALD GIBSON
Director 2000-09-11 2006-02-07
DAVID ANTHONY VENUS
Company Secretary 1994-04-02 2002-11-04
JAMES ARTHUR HARROWER
Director 1992-05-10 2000-09-11
BJORN ANDERS WALLIN
Director 1992-05-10 2000-09-11
RONALD ARTHUR RAMSBOTTOM
Company Secretary 1994-04-02 1994-04-02
RONALD ARTHUR RAMSBOTTOM
Company Secretary 1992-05-10 1994-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD JOHNSON SECURITAS TECHNOLOGY LIMITED Director 2014-12-31 CURRENT 1972-11-23 Dissolved 2015-09-08
HOWARD JOHNSON G4S TECHNOLOGY LIMITED Director 2014-11-24 CURRENT 1989-05-10 Active
JOHN CHARLES KENNING G4S TECHNOLOGY LIMITED Director 2014-12-31 CURRENT 1989-05-10 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
2024-05-28CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-07-17Change of details for G4S Technology Ltd as a person with significant control on 2023-07-03
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05APPOINTMENT TERMINATED, DIRECTOR HOWARD JOHNSON
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JOHNSON
2022-09-20AP01DIRECTOR APPOINTED MR DAVID SULLIVAN
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES KENNING
2021-08-11AP01DIRECTOR APPOINTED MR STEVEN SCOTT JONES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-07AP03Appointment of Mr Ridwaan Yousuf Bartlett as company secretary on 2021-05-05
2021-05-07TM02Termination of appointment of Vaishali Patel on 2021-05-05
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1050720
2016-07-21AR0110/05/16 FULL LIST
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNETTE
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILDEBRANDT
2016-07-21AR0110/05/16 FULL LIST
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNETTE
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILDEBRANDT
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILDEBRANDT
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNETTE
2016-06-13AD02SAIL ADDRESS CREATED
2016-06-13AD02SAIL ADDRESS CREATED
2016-06-13AD03Registers moved to registered inspection location of C/O Company Secretary Southside 105 Victoria Street London SW1E 6QT
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILDEBRANDT
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILDEBRANDT
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNETTE
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILDEBRANDT
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNETTE
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNETTE
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNETTE
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY THORINGTON-JONES
2016-03-16AP03Appointment of Mrs Vaishali Patel as company secretary on 2015-12-24
2016-03-16TM02Termination of appointment of Gary Thorington-Jones on 2015-12-24
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1050720
2015-06-05AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02AP01DIRECTOR APPOINTED MR JOHN CHARLES KENNING
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NOEL WHITELOCK
2014-11-25AP01DIRECTOR APPOINTED MR HOWARD JOHNSON
2014-11-25AP01DIRECTOR APPOINTED MR MATTHEW GERARD BARNETTE
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1050720
2014-05-23AR0110/05/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-13AR0110/05/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRUBBE HILDEBRANDT / 01/05/2013
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-24AR0110/05/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-12AR0110/05/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-17AR0110/05/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART YOUNG / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL KEITH WHITELOCK / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORINGTON-JONES / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRUBBE HILDEBRANDT / 01/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY THORINGTON-JONES / 01/12/2009
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-16363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-24AUDAUDITOR'S RESIGNATION
2006-02-08288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: CHALLENGE HOUSE NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JG
2005-05-27363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-08-28ELRESS366A DISP HOLDING AGM 08/08/03
2003-08-28ELRESS386 DISP APP AUDS 08/08/03
2003-08-28RES13RE-APP AUDS 08/08/03
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-18363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-03-25AUDAUDITOR'S RESIGNATION
2003-03-19CERTNMCOMPANY NAME CHANGED GROUP 4 SECURITAS TECHNOLOGY LIM ITED CERTIFICATE ISSUED ON 19/03/03
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: FARNCOMBE HOUSE BROADWAY WORCESTERSHIRE WR12 7LJ
2002-11-11288bSECRETARY RESIGNED
2002-11-11288aNEW SECRETARY APPOINTED
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14288cDIRECTOR'S PARTICULARS CHANGED
2002-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-14363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-23363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-12-23CERTNMCOMPANY NAME CHANGED SECURITAS TECH LIMITED CERTIFICATE ISSUED ON 24/12/98
1998-08-18AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMAG TECHNOLOGY 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 AMAG TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-11-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AMAG TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of AMAG TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMAG TECHNOLOGY LIMITED
Trademarks
We have not found any records of AMAG TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAG TECHNOLOGY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as AMAG TECHNOLOGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AMAG TECHNOLOGY 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
The Technology Strategy Board has not awarded AMAG TECHNOLOGY 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 AMAG TECHNOLOGY 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.