UKBizDB.co.uk

ADDITIVE MANUFACTURING TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Additive Manufacturing Technologies Ltd. The company was founded 9 years ago and was given the registration number 09530778. The firm's registered office is in SHEFFIELD. You can find them at Unit N Europa House, Sheffield Airport Business Park, Sheffield, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ADDITIVE MANUFACTURING TECHNOLOGIES LTD
Company Number:09530778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit N Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director08 April 2015Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director04 August 2017Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director08 March 2023Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director01 February 2022Active
Forward House, 17 High Street, Henley-In-Arden, Warwickshire, United Kingdom, B95 5AA

Corporate Director05 September 2023Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director23 September 2019Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director03 November 2016Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director18 December 2020Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director23 September 2019Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director17 April 2023Active
Unit N, Europa House, Sheffield Airport Business Park, Sheffield, England, S9 1XU

Director01 April 2019Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director08 June 2021Active

People with Significant Control

Mr Stephen Gwilliam Crabtree
Notified on:04 August 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Unit N, Europa House, Sheffield, England, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Gwilliam Crabtree
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Unit N, Europa House, Sheffield, England, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type group.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-26Incorporation

Memorandum articles.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-09-15Officers

Appoint corporate director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type group.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.