UKBizDB.co.uk

AMTEK PROJECTS LIMITED

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

This company is commonly known as Amtek Projects Limited. The company was founded 25 years ago and was given the registration number 03706640. The firm's registered office is in WIMBORNE. You can find them at 10 Whittle Road, Ferndown Industrial Estate, Wimborne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMTEK PROJECTS LIMITED
Company Number:03706640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1999
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

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

Director02 March 2022Active
1-2, Clarendon Court, Over Wallop, Stockbridge, England, SO20 8HU

Corporate Nominee Secretary02 February 1999Active
10, Whittle Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RU

Director05 April 2018Active
10, Whittle Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RU

Director05 April 2018Active
144 Ringwood Road, Ferndown, BH22 9AW

Director26 February 2007Active
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU

Corporate Nominee Director02 February 1999Active

People with Significant Control

Mr Carl Anthony Heath
Notified on:05 April 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:10, Whittle Road, Wimborne, England, BH21 7RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Kaneva Heath
Notified on:05 April 2018
Status:Active
Date of birth:February 1966
Nationality:Bulgarian
Country of residence:England
Address:10, Whittle Road, Wimborne, England, BH21 7RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Heath
Notified on:01 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:10 Whittle Road, Wimborne, BH12 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Amtek Engineering Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Whittle Road, Wimborne, United Kingdom, BH21 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-24Dissolution

Dissolution application strike off company.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-04-25Gazette

Gazette filings brought up to date.

Download
2018-04-24Gazette

Gazette notice compulsory.

Download
2018-04-23Address

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

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.