UKBizDB.co.uk

AMAG TECHNOLOGY LIMITED

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

This company is commonly known as Amag Technology Limited. The company was founded 35 years ago and was given the registration number 02382076. The firm's registered office is in TEWKESBURY. You can find them at Challenge House, International Drive, Tewkesbury, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMAG TECHNOLOGY LIMITED
Company Number:02382076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Challenge House, International Drive, Tewkesbury, Gloucestershire, GL20 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Secretary05 May 2021Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director30 July 2021Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director13 September 2022Active
Southside, Victoria Street, London, England, SW1E 6QT

Secretary24 December 2015Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary02 April 1994Active
The Old Thatch, Little Comberton, Pershore, WR10 3EW

Secretary-Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Secretary04 November 2002Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary02 April 1994Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director24 November 2014Active
1 St Anthonys, 30 Christchurch Road, Cheltenham, GL50 2PL

Director11 September 2000Active
24 Lifford Gardens, Broadway, WR12 7DA

Director-Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director01 July 2007Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director24 November 2014Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director31 December 2014Active
Cherry Orchard, Lower Moor, Pershore, WR10 2PH

Director11 September 2000Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director02 January 2007Active
Moorlands Farm, New Yatt, Witney, OX29 6TE

Director-Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director06 April 1993Active
Challenge House, International Drive, Tewkesbury, GL20 8UQ

Director11 September 2000Active

People with Significant Control

G4s Technology Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 50 Broadway, London, England, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.