UKBizDB.co.uk

AMT DATA TECHNOLOGIES LIMITED

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

This company is commonly known as Amt Data Technologies Limited. The company was founded 21 years ago and was given the registration number 04543988. The firm's registered office is in PORTSMOUTH. You can find them at Port View One Port Way, Port Solent, Portsmouth, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMT DATA TECHNOLOGIES LIMITED
Company Number:04543988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Port View One Port Way, Port Solent, Portsmouth, Hampshire, England, PO6 4TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director19 July 2021Active
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director19 July 2021Active
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director31 October 2023Active
60 The Thicket, The Thicket, Fareham, England, PO16 8PZ

Secretary14 November 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary24 September 2002Active
3 St Ronans Road, Southsea, Portsmouth, PO4 0PN

Director01 December 2008Active
Coggins Cottage, Stoke Row, Henley-On-Thames, RG9 5PL

Director01 December 2007Active
Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA

Director13 November 2009Active
Port View, One Port Way, Port Solent, Portsmouth, England, PO6 4TY

Director07 June 2016Active
Wildwood, The Rips, Westerham Road, Limpsfield, RH8 0SW

Director01 October 2008Active
48 Saint Margarets Road, Stanstead Abbotts, Ware, SG12 8EW

Director24 September 2002Active
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director19 July 2021Active
36, Osborne View Road, Fareham, PO14 3JN

Director24 September 2002Active
36 Osborne View Road, Fareham, PO14 3JN

Director22 June 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director24 September 2002Active

People with Significant Control

Transparity Solutions Limited
Notified on:19 July 2021
Status:Active
Country of residence:England
Address:9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Carey Butler
Notified on:14 March 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Port View, One Port Way, Portsmouth, England, PO6 4TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Grant Thorpe
Notified on:24 September 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Port View, One Port Way, Portsmouth, England, PO6 4TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Other

Legacy.

Download
2023-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Other

Legacy.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-28Accounts

Legacy.

Download
2022-11-28Other

Legacy.

Download
2022-11-28Other

Legacy.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Change account reference date company previous extended.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-07-20Accounts

Change account reference date company current shortened.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.