UKBizDB.co.uk

AMTAE LIMITED

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

This company is commonly known as Amtae Limited. The company was founded 25 years ago and was given the registration number 03709160. The firm's registered office is in BANGOR. You can find them at Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor, Gwynedd. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AMTAE LIMITED
Company Number:03709160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit F1, Intec Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales, LL57 4FG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cae Sarn, Groeslon, Caernarfon, United Kingdom, LL54 7TW

Director05 February 1999Active
PO BOX 1628, PO BOX 1628, White River 1240, South Africa,

Director05 February 1999Active
93, Park Square East, Jaywick, Clacton-On-Sea, United Kingdom, CO15 2NR

Secretary05 February 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 February 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 February 1999Active
Ty Cnap Fron Ddinas, Bontnewydd, Caernarfon, LL54 7YF

Director01 September 2000Active
Glan Meirion, Nantmor, Caernarfon, LL55 4YG

Director12 May 2000Active
Glan Fawnog, Garndolbenmaen, LL51 9UX

Director12 May 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 February 1999Active

People with Significant Control

Mrs Margaret Ann De Boo
Notified on:19 March 2018
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:South Africa
Address:PO BOX 1628, White River, South Africa, 1240
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul De Boo
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Wales
Address:Unit F1, Intec, Ffordd Y Parc, Bangor, Wales, LL57 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence De Boo
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:Wales
Address:Unit F1, Intec, Ffordd Y Parc, Bangor, Wales, LL57 4FG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Accounts

Change account reference date company current extended.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person director company with change date.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.