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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 19 July 2021 | Active |
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 19 July 2021 | Active |
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 31 October 2023 | Active |
60 The Thicket, The Thicket, Fareham, England, PO16 8PZ | Secretary | 14 November 2003 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 24 September 2002 | Active |
3 St Ronans Road, Southsea, Portsmouth, PO4 0PN | Director | 01 December 2008 | Active |
Coggins Cottage, Stoke Row, Henley-On-Thames, RG9 5PL | Director | 01 December 2007 | Active |
Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA | Director | 13 November 2009 | Active |
Port View, One Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 07 June 2016 | Active |
Wildwood, The Rips, Westerham Road, Limpsfield, RH8 0SW | Director | 01 October 2008 | Active |
48 Saint Margarets Road, Stanstead Abbotts, Ware, SG12 8EW | Director | 24 September 2002 | Active |
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH | Director | 19 July 2021 | Active |
36, Osborne View Road, Fareham, PO14 3JN | Director | 24 September 2002 | Active |
36 Osborne View Road, Fareham, PO14 3JN | Director | 22 June 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 24 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Other | Legacy. | Download |
2023-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-27 | Other | Legacy. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-28 | Accounts | Legacy. | Download |
2022-11-28 | Other | Legacy. | Download |
2022-11-28 | Other | Legacy. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Change account reference date company previous extended. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Accounts | Change account reference date company current shortened. | Download |
2021-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.