UKBizDB.co.uk

AMTEK ENGINEERING GROUP LIMITED

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

This company is commonly known as Amtek Engineering Group Limited. The company was founded 21 years ago and was given the registration number 04794542. The firm's registered office is in WIMBORNE. You can find them at 10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMTEK ENGINEERING GROUP LIMITED
Company Number:04794542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Whittle Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7RU

Secretary21 April 2022Active
10, Whittle Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7RU

Director11 January 2021Active
10, Whittle Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7RU

Director21 April 2022Active
10 Whittle Road, Ferndown Industrial Estate, Wimborne, BH21 7RU

Director29 June 2018Active
Clarendon Court, Over Wallop, Stockbridge, England, SO20 8HU

Corporate Secretary11 June 2003Active
10 Whittle Road, Ferndown Industrial Estate, Wimborne, BH21 7RU

Director19 February 2018Active
10 Whittle Road, Ferndown Industrial Estate, Wimborne, BH21 7RU

Director19 February 2018Active
144 Ringwood Road, Ferndown, BH22 9AW

Director13 June 2003Active
10 Whittle Road, Ferndown Industrial Estate, Wimborne, BH21 7RU

Director29 June 2018Active
Clarendon Court Over Wallop, Stockbridge, SO20 8HU

Corporate Director11 June 2003Active

People with Significant Control

Amtek Holdings Limited
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:10, Whittle Road, Wimborne, England, BH21 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Carl Anthony Heath
Notified on:19 February 2018
Status:Active
Date of birth:December 1985
Nationality:British
Address:10 Whittle Road, Wimborne, BH21 7RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Kaneva Heath
Notified on:19 February 2018
Status:Active
Date of birth:February 1966
Nationality:Bulgarian
Address:10 Whittle Road, Wimborne, BH21 7RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samantha Heath
Notified on:19 February 2018
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:10, Whittle Road, Wimborne, United Kingdom, BH21 7RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Heath
Notified on:12 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:10 Whittle Road, Wimborne, BH21 7RU
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-12-01Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.