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

AMTEC LTD

C/O Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, CHANDLERS FORD, SO53 3TY,
Company Registration Number
03036386
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Amtec Ltd
AMTEC LTD was founded on 1995-03-22 and has its registered office in Tollgate. The organisation's status is listed as "In Administration
Administrative Receiver". Amtec Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AMTEC LTD
 
Legal Registered Office
C/O Rsm Restructuring Advisory Llp
Highfield Court
Tollgate
CHANDLERS FORD
SO53 3TY
Other companies in BH8
 
Telephone01928 734996
 
Filing Information
Company Number 03036386
Company ID Number 03036386
Date formed 1995-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB692688278  
Last Datalog update: 2022-06-09 12:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMTEC LTD
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 AMTEC LTD

Current Directors
Officer Role Date Appointed
TRACEY ANNE MCMANUS
Company Secretary 2008-04-01
DAVID JOHN MCMANUS
Director 2003-08-12
GRACE ALEXANDRA MCMANUS
Director 2012-10-01
TRACEY ANNE MCMANUS
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS GORDON BAKER
Director 2006-10-25 2010-09-27
KATHLEEN MAY HEWITT
Company Secretary 2004-10-14 2008-03-31
KATHLEEN MAY HEWITT
Director 1998-05-22 2008-03-31
HELEN JANETTE BOLTON
Company Secretary 1998-10-23 2004-10-14
PETER RODNEY ADAMS
Company Secretary 1998-05-22 1998-10-23
KATHLEEN MAY HEWITT
Company Secretary 1997-03-10 1998-05-22
GEOFFREY ROBERT LOGAN
Director 1997-03-10 1998-05-22
BALINA MARIA EAST
Company Secretary 1995-03-22 1997-03-10
DERRICK ALBERT EAST
Director 1995-03-22 1997-03-10
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1995-03-22 1995-03-22
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1995-03-22 1995-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MCMANUS O3 AIR LTD Director 2010-05-27 CURRENT 2006-05-31 Dissolved 2017-09-19

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
2022-03-09AM23Liquidation. Administration move to dissolve company
2021-09-29AM10Administrator's progress report
2021-07-08AM11Notice of appointment of a replacement or additional administrator
2021-03-30AM10Administrator's progress report
2021-02-22AM19liquidation-in-administration-extension-of-period
2020-11-03AM10Administrator's progress report
2020-05-13AM03Statement of administrator's proposal
2020-05-13AM03Statement of administrator's proposal
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Throop Business Park Throop Road Throop Bournemouth Dorset BH8 0DW
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Throop Business Park Throop Road Throop Bournemouth Dorset BH8 0DW
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Throop Business Park Throop Road Throop Bournemouth Dorset BH8 0DW
2020-03-10AM01Appointment of an administrator
2020-03-10AM01Appointment of an administrator
2020-03-10AM01Appointment of an administrator
2019-07-30PSC02Notification of Amtec Holdings Limited as a person with significant control on 2019-07-17
2019-07-30PSC07CESSATION OF DAVID JOHN MCMANUS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MCMANUS
2019-07-30AP01DIRECTOR APPOINTED MR NOEL STENSON
2019-07-30TM02Termination of appointment of Tracey Anne Mcmanus on 2019-07-17
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030363860003
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE MCMANUS / 09/07/2016
2016-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY ANNE MCMANUS on 2016-07-09
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCMANUS / 09/07/2016
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0109/07/15 ANNUAL RETURN FULL LIST
2015-05-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0109/07/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0109/07/13 ANNUAL RETURN FULL LIST
2013-05-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/13 FROM New House Christchurch Road Ringwood Hampshire BH24 3AP
2012-11-06AP01DIRECTOR APPOINTED MISS GRACE ALEXANDRA MCMANUS
2012-07-19AR0109/07/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0109/07/11 ANNUAL RETURN FULL LIST
2011-08-30AR0109/07/09 FULL LIST AMEND
2011-08-30AR0109/07/08 FULL LIST AMEND
2011-08-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-07-09
2011-08-30ANNOTATIONClarification
2011-08-24RES12VARYING SHARE RIGHTS AND NAMES
2011-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BAKER
2010-08-06AR0109/07/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE MCMANUS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCMANUS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS GORDON BAKER / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE MCMANUS / 01/10/2009
2009-07-24363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-16288aDIRECTOR APPOINTED MRS TRACEY ANNE MCMANUS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMANUS / 07/07/2008
2008-07-09363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMANUS / 09/07/2008
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY KATHLEEN HEWITT
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN HEWITT
2008-06-11288aSECRETARY APPOINTED MRS TRACEY ANNE MCMANUS
2008-04-17363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-29363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-07363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-31363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-09-10288aNEW DIRECTOR APPOINTED
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-28363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-24CERTNMCOMPANY NAME CHANGED AIR MOVEMENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/07/01
2001-03-23363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-23363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMTEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-10
Fines / Sanctions
No fines or sanctions have been issued against AMTEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-14 Satisfied DERRICK ALBERT EAST
DEBENTURE 1999-04-14 Satisfied ACCOLADE BUILDING SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 AMTEC LTD

Intangible Assets
Patents
We have not found any records of AMTEC LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AMTEC LTD registering or being granted any trademarks
Income
Government Income

Government spend with AMTEC LTD

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2012-08-01 GBP £9,470

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMTEC LTD 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 partyAMTEC LTDEvent Date2020-03-10
In the High Court of Justice Business and Property Courts Court Number: CR-2020-01407 AMTEC LTD (Company Number 03036386 ) Nature of Business: Manufacture of fabricated goods Registered office: Throop…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMTEC LTD 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 AMTEC LTD 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.