AMTECH FABRICATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AMTECH FABRICATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07228486

Incorporation date

20/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 27 Soho Mill Estate, Wooburn Green, Bucks HP10 0PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon17/03/2026
Change of details for Mr Andrew Davis as a person with significant control on 2026-03-17
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon21/04/2022
Registered office address changed from Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DY to Unit 27 Soho Mill Estate Wooburn Green Bucks HP10 0PF on 2022-04-21
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/02/2021
Notification of Andrew Davis as a person with significant control on 2021-01-31
dot icon01/02/2021
Appointment of Mr Andrew Davis as a director on 2021-01-31
dot icon01/02/2021
Cessation of Timothy Ian Mogridge as a person with significant control on 2021-01-31
dot icon01/02/2021
Termination of appointment of Timothy Ian Mogridge as a director on 2021-01-31
dot icon07/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/03/2020
Director's details changed for Timothy Ian Mogridge on 2020-03-16
dot icon16/03/2020
Change of details for Mr Timothy Ian Mogridge as a person with significant control on 2020-03-16
dot icon02/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-04-30
dot icon12/06/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/12/2011
Appointment of Mr Andrew Kevin Davis as a secretary
dot icon25/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon24/05/2010
Appointment of Timothy Ian Mogridge as a director
dot icon22/04/2010
Termination of appointment of Barbara Kahan as a director
dot icon20/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.50K
-
0.00
-
-
2022
2
1.50K
-
0.00
-
-
2022
2
1.50K
-
0.00
-
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

1.50K £Descended-94.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew
Director
31/01/2021 - 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 FABRICATION SOLUTIONS LIMITED

AMTECH FABRICATION SOLUTIONS LIMITED is an(a) Active company incorporated on 20/04/2010 with the registered office located at Unit 27 Soho Mill Estate, Wooburn Green, Bucks HP10 0PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMTECH FABRICATION SOLUTIONS LIMITED?

toggle

AMTECH FABRICATION SOLUTIONS LIMITED is currently Active. It was registered on 20/04/2010 .

Where is AMTECH FABRICATION SOLUTIONS LIMITED located?

toggle

AMTECH FABRICATION SOLUTIONS LIMITED is registered at Unit 27 Soho Mill Estate, Wooburn Green, Bucks HP10 0PF.

What does AMTECH FABRICATION SOLUTIONS LIMITED do?

toggle

AMTECH FABRICATION SOLUTIONS LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

How many employees does AMTECH FABRICATION SOLUTIONS LIMITED have?

toggle

AMTECH FABRICATION SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for AMTECH FABRICATION SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Mr Andrew Davis as a person with significant control on 2026-03-17.