UKBizDB.co.uk

AMTEC COMPUTER CORPORATION LIMITED

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

This company is commonly known as Amtec Computer Corporation Limited. The company was founded 32 years ago and was given the registration number 02715785. The firm's registered office is in HAVANT. You can find them at 24 Park Road South, , Havant, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMTEC COMPUTER CORPORATION LIMITED
Company Number:02715785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24 Park Road South, Havant, Hampshire, United Kingdom, PO9 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Commercial Road, Poole, England, BH14 0HU

Secretary26 June 1997Active
37, Commercial Road, Poole, England, BH14 0HU

Director01 September 2003Active
The Limes, 40 East Street, Havant, PO9 1AQ

Secretary19 May 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 May 1992Active
7 Grovely Avenue, Boscombe Manor, Bournemouth, BH5 1JA

Director19 May 1992Active
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Director01 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 May 1992Active

People with Significant Control

Mr Matthew Brett Ayrton
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Fareham House, 69 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Craig Ayrton
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Fareham House, 69 High Street, Fareham, England, PO16 7BB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-19Dissolution

Dissolution application strike off company.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Change account reference date company previous shortened.

Download
2022-06-09Capital

Capital cancellation shares.

Download
2022-06-09Capital

Capital return purchase own shares.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-25Officers

Change person secretary company with change date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Address

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

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Address

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

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.