AMTEC INTEGRATED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AMTEC INTEGRATED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09603457

Incorporation date

21/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

D12 Heritage Business Park, Heritage Way, Gosport, Hampshire PO12 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2015)
dot icon16/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon22/04/2025
Appointment of Mr Jonathan Trevor Lloyd as a director on 2025-04-01
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon17/04/2023
Registered office address changed from Unit 9 Cooperage Green Weevil Lane Gosport Hampshire PO12 1FY England to D12 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG on 2023-04-17
dot icon12/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/05/2022
Change of details for Mr Andrew James Meredith as a person with significant control on 2022-01-06
dot icon23/05/2022
Director's details changed for Mr Andrew James Meredith on 2022-01-06
dot icon23/05/2022
Secretary's details changed for Andrew Meredith on 2022-01-06
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/01/2022
Registered office address changed from Unit 7 Firefly Road, Hamble Point Marina School Lane Hamble Southampton SO31 4NB England to Unit 9 Cooperage Green Weevil Lane Gosport Hampshire PO12 1FY on 2022-01-06
dot icon12/11/2021
Director's details changed for Mr Andrew James Meredith on 2021-05-30
dot icon11/11/2021
Change of details for Mr Andrew James Meredith as a person with significant control on 2021-05-30
dot icon04/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon18/11/2020
Micro company accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon29/05/2020
Secretary's details changed for Andrew Meredith on 2019-05-21
dot icon29/05/2020
Change of details for Mr Andrew James Meredith as a person with significant control on 2019-05-21
dot icon23/12/2019
Micro company accounts made up to 2019-05-31
dot icon05/07/2019
Secretary's details changed for Andrew Meredith on 2019-07-04
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon06/06/2019
Director's details changed for Mr Gary Jonathan Moran on 2019-06-01
dot icon30/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon30/05/2019
Change of details for Mr Andrew James Meredith as a person with significant control on 2019-05-30
dot icon30/05/2019
Director's details changed for Mr Gary Jonathan Moran on 2019-05-30
dot icon30/05/2019
Secretary's details changed for Andrew Meredith on 2019-05-30
dot icon30/05/2019
Director's details changed for Mr Andrew James Meredith on 2019-05-30
dot icon30/05/2019
Registered office address changed from Unit 7 Firefly Roa, Hamble Point Marina Hamble Southampton Hampshire SO31 4NB United Kingdom to Unit 7 Firefly Road, Hamble Point Marina School Lane Hamble Southampton SO31 4NB on 2019-05-30
dot icon24/12/2018
Change of share class name or designation
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon18/10/2018
Micro company accounts made up to 2018-05-31
dot icon29/06/2018
Appointment of Mr Gary Jonathan Moran as a director on 2018-06-01
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon22/05/2018
Registered office address changed from Unit 7 Firefly Road Hamble Point Marina Hamble Southampton Hampshire England to Unit 7 Firefly Roa, Hamble Point Marina Hamble Southampton Hampshire SO31 4NB on 2018-05-22
dot icon22/05/2018
Secretary's details changed for Andrew Meredith on 2018-05-01
dot icon22/05/2018
Director's details changed for Mr Andrew James Meredith on 2018-05-01
dot icon22/05/2018
Change of details for Mr Andrew James Meredith as a person with significant control on 2018-05-01
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon10/03/2017
Director's details changed for Andrew James Meredith on 2017-01-01
dot icon10/03/2017
Secretary's details changed for Andrew Meredith on 2017-01-01
dot icon01/02/2017
Registered office address changed from First Floor, Unit 12 Compass Point, Ensign Way Hamble Southampton Hampshire SO31 4RA England to Unit 7 Firefly Road Hamble Point Marina Hamble Southampton Hampshire on 2017-02-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/11/2016
Registered office address changed from 4 Manor Crescent Bursledon SO31 8DQ United Kingdom to First Floor, Unit 12 Compass Point, Ensign Way Hamble Southampton Hampshire SO31 4RA on 2016-11-02
dot icon08/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon+151.02 % *

* during past year

Cash in Bank

£256,227.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
239.82K
-
0.00
-
-
2022
5
278.78K
-
0.00
102.07K
-
2023
6
380.20K
-
0.00
256.23K
-
2023
6
380.20K
-
0.00
256.23K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

380.20K £Ascended36.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.23K £Ascended151.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Gary Jonathan
Director
01/06/2018 - Present
1
Lloyd, Jonathan Trevor
Director
01/04/2025 - Present
-
Meredith, Andrew James
Director
21/05/2015 - Present
1
Meredith, Andrew
Secretary
21/05/2015 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMTEC INTEGRATED SOLUTIONS LIMITED

AMTEC INTEGRATED SOLUTIONS LIMITED is an(a) Active company incorporated on 21/05/2015 with the registered office located at D12 Heritage Business Park, Heritage Way, Gosport, Hampshire PO12 4BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMTEC INTEGRATED SOLUTIONS LIMITED?

toggle

AMTEC INTEGRATED SOLUTIONS LIMITED is currently Active. It was registered on 21/05/2015 .

Where is AMTEC INTEGRATED SOLUTIONS LIMITED located?

toggle

AMTEC INTEGRATED SOLUTIONS LIMITED is registered at D12 Heritage Business Park, Heritage Way, Gosport, Hampshire PO12 4BG.

What does AMTEC INTEGRATED SOLUTIONS LIMITED do?

toggle

AMTEC INTEGRATED SOLUTIONS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does AMTEC INTEGRATED SOLUTIONS LIMITED have?

toggle

AMTEC INTEGRATED SOLUTIONS LIMITED had 6 employees in 2023.

What is the latest filing for AMTEC INTEGRATED SOLUTIONS LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-05-31.