ADVANCED MACHINING TECHNIQUES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MACHINING TECHNIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903119

Incorporation date

28/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 19 New Road, Brighton BN1 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1994)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/11/2025
Previous accounting period extended from 2025-02-28 to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon10/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon11/02/2020
Change of details for Mr Sean Thomas Plummer as a person with significant control on 2020-01-31
dot icon10/02/2020
Cessation of Paul John Anderson as a person with significant control on 2020-01-31
dot icon10/02/2020
Change of details for Mr Stuart Matthew Kaczmarek as a person with significant control on 2020-01-31
dot icon10/02/2020
Termination of appointment of Paul John Anderson as a director on 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon30/12/2019
Termination of appointment of David Roger King as a director on 2019-12-20
dot icon30/12/2019
Cessation of David Roger King as a person with significant control on 2019-12-20
dot icon02/12/2019
Cessation of Gerald Wayne Plummer as a person with significant control on 2019-07-31
dot icon02/12/2019
Notification of Stuart Matthew Kaczmarek as a person with significant control on 2019-07-31
dot icon29/11/2019
Termination of appointment of Gerald Wayne Plummer as a secretary on 2019-07-31
dot icon29/11/2019
Termination of appointment of Gerald Wayne Plummer as a director on 2019-07-31
dot icon07/11/2019
Change of details for Mr David Roger King as a person with significant control on 2019-11-06
dot icon07/11/2019
Change of details for Mr Paul John Anderson as a person with significant control on 2019-11-06
dot icon07/11/2019
Change of details for Mr Gerald Wayne Plummer as a person with significant control on 2019-11-06
dot icon07/11/2019
Change of details for Mr Sean Thomas Plummer as a person with significant control on 2019-11-06
dot icon30/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon07/01/2019
Confirmation statement made on 2018-09-27 with updates
dot icon17/08/2018
Appointment of Mr Stuart Matthew Kaczmarek as a director on 2018-08-13
dot icon17/08/2018
Director's details changed for Mr Paul John Anderson on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr David Roger King on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr Gerald Wayne Plummer on 2018-08-17
dot icon07/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/06/2018
Notification of Sean Thomas Plummer as a person with significant control on 2018-06-19
dot icon19/06/2018
Notification of Paul John Anderson as a person with significant control on 2018-06-19
dot icon19/06/2018
Notification of Gerald Wayne Plummer as a person with significant control on 2018-06-19
dot icon19/06/2018
Notification of David Roger King as a person with significant control on 2018-06-19
dot icon12/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon03/01/2018
Cessation of Sean Thomas Plummer as a person with significant control on 2016-04-06
dot icon03/01/2018
Cessation of Gerald Wayne Plummer as a person with significant control on 2016-04-06
dot icon03/01/2018
Cessation of Paul John Anderson as a person with significant control on 2016-04-06
dot icon03/01/2018
Cessation of David Roger King as a person with significant control on 2016-04-06
dot icon19/07/2017
Micro company accounts made up to 2017-02-28
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon23/08/2016
Secretary's details changed for Mr Gerald Wayne Plummer on 2016-08-23
dot icon02/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/04/2016
Appointment of Mr Gerald Wayne Plummer as a secretary on 2016-04-09
dot icon11/04/2016
Termination of appointment of Alan Paul Martin as a director on 2016-04-09
dot icon11/04/2016
Termination of appointment of Alan Paul Martin as a secretary on 2016-04-09
dot icon12/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/01/2012
Termination of appointment of Mark Clements as a director
dot icon12/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon01/12/2010
Director's details changed for Alan Paul Martin on 2010-11-30
dot icon27/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/09/2010
Director's details changed for Sean Thomas Plummer on 2010-08-31
dot icon03/09/2010
Director's details changed for Mr Gerald Wayne Plummer on 2010-08-31
dot icon03/09/2010
Secretary's details changed for Alan Paul Martin on 2010-09-02
dot icon03/09/2010
Director's details changed for Mr David Roger King on 2010-08-31
dot icon03/09/2010
Director's details changed for Mark James Edward Clements on 2010-08-31
dot icon03/09/2010
Director's details changed for Mr Paul John Anderson on 2010-08-31
dot icon23/02/2010
Director's details changed for Alan Paul Martin on 2010-01-31
dot icon23/02/2010
Director's details changed for Alan Paul Martin on 2010-02-22
dot icon22/02/2010
Director's details changed for Alan Paul Martin on 2010-02-21
dot icon21/02/2010
Director's details changed for Mr Gerald Wayne Plummer on 2010-01-31
dot icon14/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2009
Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 2009-10-15
dot icon10/08/2009
Registered office changed on 10/08/2009 from ground floor 19 new road brighton east sussex BN1 1UF
dot icon23/03/2009
Return made up to 01/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/01/2008
Return made up to 01/01/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/12/2007
New director appointed
dot icon03/09/2007
Ad 31/08/07--------- £ si 20@1=20 £ ic 220/240
dot icon03/09/2007
£ nc 400/1000 31/08/07
dot icon05/03/2007
Director resigned
dot icon26/02/2007
Return made up to 01/01/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon31/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/01/2006
Return made up to 01/01/06; full list of members
dot icon25/10/2005
Particulars of mortgage/charge
dot icon08/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/01/2005
Return made up to 01/01/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/01/2004
Return made up to 01/01/04; full list of members
dot icon14/08/2003
Accounts for a small company made up to 2003-02-28
dot icon15/07/2003
New director appointed
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Ad 25/06/03--------- £ si 20@1=20 £ ic 200/220
dot icon01/07/2003
Nc inc already adjusted 06/06/03
dot icon01/07/2003
Resolutions
dot icon10/01/2003
Return made up to 01/01/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon10/01/2002
Return made up to 01/01/02; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2001-02-28
dot icon07/03/2001
New director appointed
dot icon12/01/2001
Return made up to 01/01/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-02-29
dot icon02/02/2000
Return made up to 05/01/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-02-28
dot icon24/09/1999
Registered office changed on 24/09/99 from: 20 trafalgar street brighton BN1 4EQ
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
New secretary appointed
dot icon19/01/1999
Return made up to 05/01/99; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-02-28
dot icon13/01/1998
Return made up to 05/01/98; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-02-28
dot icon24/01/1997
Nc inc already adjusted 06/12/96
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon20/01/1997
Return made up to 12/01/97; full list of members
dot icon19/01/1997
Secretary resigned
dot icon19/01/1997
New secretary appointed
dot icon23/09/1996
Accounts for a small company made up to 1996-02-29
dot icon21/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon26/01/1996
Return made up to 12/01/96; full list of members
dot icon08/11/1995
Accounts for a small company made up to 1995-02-28
dot icon14/03/1995
Ad 10/02/95--------- £ si 100@1
dot icon21/02/1995
Return made up to 14/02/95; full list of members
dot icon10/02/1995
Memorandum and Articles of Association
dot icon10/02/1995
Resolutions
dot icon10/02/1995
Resolutions
dot icon10/02/1995
Resolutions
dot icon10/02/1995
£ nc 100/200 06/01/95
dot icon10/02/1995
Memorandum and Articles of Association
dot icon12/05/1994
Particulars of mortgage/charge
dot icon28/03/1994
New director appointed
dot icon28/03/1994
New secretary appointed
dot icon28/03/1994
Secretary resigned;new director appointed
dot icon28/03/1994
New director appointed
dot icon28/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-59.56 % *

* during past year

Cash in Bank

£7,266.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.22K
-
0.00
17.97K
-
2022
4
233.00
-
0.00
7.27K
-
2022
4
233.00
-
0.00
7.27K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

233.00 £Descended-98.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.27K £Descended-59.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plummer, Gerald Wayne
Secretary
09/04/2016 - 31/07/2019
-
Miller, Michael
Secretary
24/03/1994 - 21/09/1996
-
Anderson, Paul John
Secretary
21/09/1996 - 04/05/1999
-
Mr Sean Thomas Plummer
Director
24/08/2004 - Present
-
Mr Stuart Matthew Kaczmarek
Director
13/08/2018 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED MACHINING TECHNIQUES LIMITED

ADVANCED MACHINING TECHNIQUES LIMITED is an(a) Active company incorporated on 28/02/1994 with the registered office located at Ground Floor, 19 New Road, Brighton BN1 1UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MACHINING TECHNIQUES LIMITED?

toggle

ADVANCED MACHINING TECHNIQUES LIMITED is currently Active. It was registered on 28/02/1994 .

Where is ADVANCED MACHINING TECHNIQUES LIMITED located?

toggle

ADVANCED MACHINING TECHNIQUES LIMITED is registered at Ground Floor, 19 New Road, Brighton BN1 1UF.

What does ADVANCED MACHINING TECHNIQUES LIMITED do?

toggle

ADVANCED MACHINING TECHNIQUES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ADVANCED MACHINING TECHNIQUES LIMITED have?

toggle

ADVANCED MACHINING TECHNIQUES LIMITED had 4 employees in 2022.

What is the latest filing for ADVANCED MACHINING TECHNIQUES LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.