AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03496246

Incorporation date

21/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Samson Close, Killingworth, Newcastle Upon Tyne, Tyne And Wear NE12 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1998)
dot icon30/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon30/11/2025
Change of details for Mr Stewart Ronald Scott as a person with significant control on 2025-10-30
dot icon30/11/2025
Secretary's details changed for Elaine Scott on 2025-11-17
dot icon30/11/2025
Director's details changed for Mr Stewart Ronald Scott on 2025-11-17
dot icon25/11/2025
Change of details for Mrs Elaine Scott as a person with significant control on 2025-10-30
dot icon14/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon09/06/2020
Change of details for Mr Stewart Ronald Scott as a person with significant control on 2020-03-20
dot icon09/06/2020
Change of details for Mrs Elaine Scott as a person with significant control on 2020-03-20
dot icon04/06/2020
Director's details changed for Mr Stewart Ronald Scott on 2020-03-20
dot icon04/06/2020
Secretary's details changed for Elaine Scott on 2020-03-20
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon01/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon04/12/2015
Previous accounting period extended from 2015-04-30 to 2015-05-31
dot icon27/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Amended accounts made up to 2009-04-30
dot icon27/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon27/01/2010
Director's details changed for Stewart Ronald Scott on 2010-01-25
dot icon14/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/02/2009
Return made up to 21/01/09; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/02/2007
Return made up to 21/01/07; full list of members
dot icon25/01/2006
Return made up to 21/01/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/07/2005
Registered office changed on 04/07/05 from: unit 2 silver birch camperdown industrial estate killingworth newcastle on tyne tyne & wear NE12 5UJ
dot icon08/02/2005
Return made up to 21/01/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/01/2004
Return made up to 21/01/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/02/2003
Return made up to 21/01/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/02/2002
Return made up to 21/01/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon08/02/2001
Return made up to 21/01/01; full list of members
dot icon09/02/2000
Return made up to 21/01/00; full list of members
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
Accounts for a small company made up to 1999-04-30
dot icon15/02/1999
Return made up to 21/01/99; full list of members
dot icon16/12/1998
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon21/01/1998
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
31/05/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
152.58K
-
0.00
503.45K
-
2022
3
58.62K
-
0.00
421.39K
-
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
Scott, Stewart Ronald
Director
21/01/1998 - Present
2
Scott, Elaine
Secretary
01/12/1998 - Present
-

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

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 AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED

AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED is an(a) Active company incorporated on 21/01/1998 with the registered office located at Samson Close, Killingworth, Newcastle Upon Tyne, Tyne And Wear NE12 6DX. There are currently 2 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 AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED?

toggle

AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED is currently Active. It was registered on 21/01/1998 .

Where is AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED located?

toggle

AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED is registered at Samson Close, Killingworth, Newcastle Upon Tyne, Tyne And Wear NE12 6DX.

What does AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED do?

toggle

AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-21 with no updates.