AMT MARKETING LIMITED

Register to unlock more data on OkredoRegister

AMT MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927878

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Guernsey Barn, Loseley Park, Guildford, Surrey GU3 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon12/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2026-01-15
dot icon25/02/2026
Purchase of own shares.
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon13/02/2023
Termination of appointment of Andrew Muir Turner as a director on 2023-02-01
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Notification of Grace Alexandra Turner as a person with significant control on 2022-08-16
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Satisfaction of charge 039278780001 in full
dot icon20/07/2021
Satisfaction of charge 039278780002 in full
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Registration of charge 039278780002, created on 2020-06-02
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/12/2019
Registration of charge 039278780001, created on 2019-12-11
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Andrew Muir Turner on 2015-02-11
dot icon11/02/2015
Secretary's details changed for Jennifer Margaret Turner on 2015-02-11
dot icon11/02/2015
Director's details changed for Mr Andrew Muir Turner on 2015-02-11
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/03/2013
Registered office address changed from the White House, 2 Meadrow Godalming Surrey GU7 3HN on 2013-03-05
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Director's details changed for Mr Andrew Muir Turner on 2011-09-16
dot icon16/09/2011
Director's details changed for Mr Andrew Muir Turner on 2011-09-16
dot icon16/09/2011
Secretary's details changed for Jennifer Margaret Turner on 2011-09-16
dot icon21/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon18/11/2010
Statement of company's objects
dot icon18/11/2010
Change of share class name or designation
dot icon18/11/2010
Resolutions
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Memorandum and Articles of Association
dot icon08/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon08/03/2010
Director's details changed for Andrew Muir Turner on 2010-03-08
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 17/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / andrew turner / 01/02/2009
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 17/02/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 17/02/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Ad 24/03/05--------- £ si 225@1
dot icon15/03/2006
Return made up to 17/02/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 17/02/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 17/02/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 17/02/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 17/02/02; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 17/02/01; full list of members
dot icon06/03/2001
Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Secretary resigned;director resigned
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
Registered office changed on 03/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon17/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon+24.60 % *

* during past year

Cash in Bank

£568,445.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
230.69K
-
0.00
397.63K
-
2022
17
308.14K
-
0.00
456.22K
-
2023
16
449.21K
-
0.00
568.45K
-
2023
16
449.21K
-
0.00
568.45K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

449.21K £Ascended45.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

568.45K £Ascended24.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Andrew Muir
Director
17/02/2000 - Present
7
Turner, Andrew Muir
Director
16/02/2000 - 31/01/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AMT MARKETING LIMITED

AMT MARKETING LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at 15 Guernsey Barn, Loseley Park, Guildford, Surrey GU3 1HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AMT MARKETING LIMITED?

toggle

AMT MARKETING LIMITED is currently Active. It was registered on 17/02/2000 .

Where is AMT MARKETING LIMITED located?

toggle

AMT MARKETING LIMITED is registered at 15 Guernsey Barn, Loseley Park, Guildford, Surrey GU3 1HS.

What does AMT MARKETING LIMITED do?

toggle

AMT MARKETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMT MARKETING LIMITED have?

toggle

AMT MARKETING LIMITED had 16 employees in 2023.

What is the latest filing for AMT MARKETING LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-17 with updates.