AMTEC CORROSION LIMITED

Register to unlock more data on OkredoRegister

AMTEC CORROSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02012627

Incorporation date

22/04/1986

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 28/04/1986)
dot icon21/01/2026
Change of details for Dr Jane Pauline Lomas as a person with significant control on 2025-12-21
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2025
Notification of Jane Pauline Lomas as a person with significant control on 2023-06-28
dot icon21/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon18/12/2025
Cessation of Leslie Martin Callow as a person with significant control on 2023-06-27
dot icon28/02/2025
Termination of appointment of Leslie Martin Callow as a director on 2023-06-27
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
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 2020-03-31
dot icon19/12/2020
Confirmation statement made on 2020-12-18 with no updates
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 icon28/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Resolutions
dot icon24/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon29/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon03/01/2011
Director's details changed for Dr Leslie Martin Callow on 2010-05-02
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon28/12/2009
Director's details changed for Dr Leslie Martin Callow on 2009-12-28
dot icon28/12/2009
Director's details changed for Jane Pauline Lomas on 2009-12-28
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 18/12/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 18/12/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 18/12/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 18/12/04; 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 icon16/01/2004
Return made up to 18/12/03; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon15/07/1999
Secretary's particulars changed;director's particulars changed
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon19/01/1999
Registered office changed on 19/01/99 from: c/o brierley coleman & company. 2D,central buildings. 11,Peter street. Manchester. M2 5QR
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon21/12/1994
Certificate of change of name
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon20/02/1994
Return made up to 31/12/93; no change of members
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon02/12/1992
Director resigned
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon17/08/1992
Ad 28/07/92--------- £ si 34@1=34 £ ic 2/36
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon01/11/1989
Registered office changed on 01/11/89 from: c/o brierley cilleman and co 26 cross street manchester M2 7AN
dot icon30/03/1989
Full accounts made up to 1988-03-31
dot icon03/03/1989
Return made up to 30/09/88; full list of members
dot icon14/09/1987
Full accounts made up to 1987-03-31
dot icon14/08/1987
Return made up to 13/07/87; full list of members
dot icon14/08/1987
Registered office changed on 14/08/87 from: c/o brierley coleman and co 69-75 piccadilly manchester 1
dot icon12/11/1986
Registered office changed on 12/11/86 from: 3 nuneham avenue withington manchester 20
dot icon28/04/1986
Secretary resigned;new secretary appointed
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
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
21.43K
-
0.00
-
-
2022
2
29.19K
-
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

0

No officers data available.

Persons with Significant Control

3
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 CORROSION LIMITED

AMTEC CORROSION LIMITED is an(a) Active company incorporated on 22/04/1986 with the registered office located at 142 Genesis Centre Garrett Field, Birchwood, Warrington WA3 7BH. There is currently no active directors 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 CORROSION LIMITED?

toggle

AMTEC CORROSION LIMITED is currently Active. It was registered on 22/04/1986 .

Where is AMTEC CORROSION LIMITED located?

toggle

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

What does AMTEC CORROSION LIMITED do?

toggle

AMTEC CORROSION LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for AMTEC CORROSION LIMITED?

toggle

The latest filing was on 21/01/2026: Change of details for Dr Jane Pauline Lomas as a person with significant control on 2025-12-21.