AMTEC CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AMTEC CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717112

Incorporation date

22/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

142 Genesis Centre Garrett Field, Birchwood, Warrington WA3 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1992)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon21/01/2026
Change of details for Dr Jane Pauline Lomas as a person with significant control on 2025-12-21
dot icon08/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon27/02/2025
Termination of appointment of Leslie Martin Callow as a director on 2023-06-27
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon29/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon25/01/2021
Registered office address changed from Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ England to 142 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2021-01-25
dot icon25/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/08/2020
Registered office address changed from Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ England to Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ on 2020-08-26
dot icon26/08/2020
Registered office address changed from Fraser House Bridge Lane Frodsham Cheshire WA6 7HD to Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ on 2020-08-26
dot icon31/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Certificate of change of name
dot icon25/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 22/05/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/06/2007
Return made up to 22/05/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/06/2006
Return made up to 22/05/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/06/2005
Return made up to 22/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/07/2004
Return made up to 22/05/04; full list of members
dot icon14/06/2004
Registered office changed on 14/06/04 from: c/o brierley coleman & company 3B portland chambers 131/133 portland street manchester M1 4PY
dot icon20/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/06/2003
Return made up to 19/05/03; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon08/07/2002
Return made up to 22/05/02; full list of members
dot icon28/09/2001
Accounts for a dormant company made up to 2001-05-31
dot icon25/07/2001
Return made up to 22/05/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-05-31
dot icon13/06/2000
Return made up to 22/05/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-05-31
dot icon15/07/1999
Secretary's particulars changed;director's particulars changed
dot icon25/06/1999
Return made up to 22/05/99; full list of members
dot icon19/01/1999
Registered office changed on 19/01/99 from: c/o brierley coleman & co 11 peter street manchester M2 5QR
dot icon12/10/1998
Full accounts made up to 1998-05-31
dot icon05/06/1998
Return made up to 22/05/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-05-31
dot icon12/06/1997
Return made up to 22/05/97; full list of members
dot icon20/12/1996
Full accounts made up to 1996-05-31
dot icon23/05/1996
Return made up to 22/05/96; no change of members
dot icon22/02/1996
Full accounts made up to 1995-05-31
dot icon31/07/1995
Return made up to 22/05/95; no change of members
dot icon25/10/1994
Full accounts made up to 1994-05-31
dot icon27/05/1994
Return made up to 22/05/94; full list of members
dot icon26/04/1994
Ad 17/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/1994
Full accounts made up to 1993-05-31
dot icon23/06/1993
Return made up to 22/05/93; full list of members
dot icon31/05/1992
Secretary resigned
dot icon22/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.02K
-
0.00
-
-
2022
2
65.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Callow, Leslie Martin, Dr
Director
22/05/1992 - 27/06/2023
2
Lomas, Jane Pauline, Dr
Director
22/05/1992 - Present
-

Persons with Significant Control

1
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 AMTEC CONSULTANTS LIMITED

AMTEC CONSULTANTS LIMITED is an(a) Active company incorporated on 22/05/1992 with the registered office located at 142 Genesis Centre Garrett Field, Birchwood, Warrington WA3 7BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMTEC CONSULTANTS LIMITED?

toggle

AMTEC CONSULTANTS LIMITED is currently Active. It was registered on 22/05/1992 .

Where is AMTEC CONSULTANTS LIMITED located?

toggle

AMTEC CONSULTANTS LIMITED is registered at 142 Genesis Centre Garrett Field, Birchwood, Warrington WA3 7BH.

What does AMTEC CONSULTANTS LIMITED do?

toggle

AMTEC CONSULTANTS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AMTEC CONSULTANTS LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.