AMTECH GROUP LIMITED

Register to unlock more data on OkredoRegister

AMTECH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05801504

Incorporation date

02/05/2006

Size

Full

Contacts

Registered address

Registered address

Cygna House, 3 Opal Dr., Milton KeynesCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon10/11/2025
Application to strike the company off the register
dot icon12/06/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon25/03/2025
Full accounts made up to 2023-12-29
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon26/04/2024
Register(s) moved to registered office address Cygna House 3 Opal Dr. Milton Keynes
dot icon26/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-30
dot icon05/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon04/10/2021
Full accounts made up to 2021-01-01
dot icon05/07/2021
Registered office address changed from Cygna House 3 Opal Dr. Milton Keynes MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes on 2021-07-05
dot icon05/07/2021
Registered office address changed from Cygna House 3 Opal Dr. Milton Keynes, MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes on 2021-07-05
dot icon05/07/2021
Registered office address changed from Cygna House, 3 Opal Drive Cygna House 3 Opal Drive Milton Keynes MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes, MK15 0DF on 2021-07-05
dot icon15/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon19/02/2021
Appointment of Julie Ann Shepard as a director on 2021-02-05
dot icon19/02/2021
Termination of appointment of John Henry Gale Heelas as a director on 2021-02-05
dot icon04/12/2020
Full accounts made up to 2020-01-03
dot icon14/09/2020
Registered office address changed from Bank House 171 Midsummer Boulevard Central Milton Keynes MK9 1EB to Cygna House, 3 Opal Drive Cygna House 3 Opal Drive Milton Keynes MK15 0DF on 2020-09-14
dot icon21/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-04-14 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Statement by Directors
dot icon19/06/2018
Statement of capital on 2018-06-19
dot icon19/06/2018
Solvency Statement dated 19/06/18
dot icon19/06/2018
Resolutions
dot icon15/06/2018
Confirmation statement made on 2018-04-14 with updates
dot icon15/06/2018
Notification of Trimble Europe B.V. as a person with significant control on 2017-09-28
dot icon15/06/2018
Cessation of De Facto 1732 Limited as a person with significant control on 2017-09-28
dot icon12/06/2018
Statement of capital following an allotment of shares on 2017-09-26
dot icon11/05/2018
Appointment of Mr John Henry Gale Heelas as a director on 2018-03-29
dot icon01/05/2018
Resolutions
dot icon11/04/2018
Termination of appointment of John Ernest Huey Iii as a director on 2018-04-01
dot icon01/02/2018
Full accounts made up to 2016-12-30
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon17/03/2017
Full accounts made up to 2016-01-01
dot icon28/06/2016
Termination of appointment of Steven Walter Bergland as a director on 2016-06-06
dot icon22/06/2016
Appointment of Robbert Hendrick Herman Reeder as a director on 2016-06-06
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon17/11/2015
Auditor's resignation
dot icon15/10/2015
Full accounts made up to 2015-01-02
dot icon29/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon29/04/2015
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon29/04/2015
Director's details changed for James Anthony Kirkland on 2015-04-01
dot icon29/04/2015
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon29/04/2015
Director's details changed for John Ernest Huey 111 on 2015-04-01
dot icon29/04/2015
Director's details changed for Steven Walter Bergland on 2015-04-01
dot icon25/11/2014
Appointment of James Anthony Kirkland as a director
dot icon25/11/2014
Appointment of James Anthony Kirkland as a secretary
dot icon25/11/2014
Termination of appointment of Timothy Mark Holland as a secretary on 2014-11-07
dot icon25/11/2014
Appointment of James Anthony Kirkland as a secretary on 2014-11-07
dot icon25/11/2014
Appointment of James Anthony Kirkland as a director on 2014-11-07
dot icon25/11/2014
Appointment of Steven Walter Bergland as a director on 2014-11-07
dot icon25/11/2014
Appointment of John Ernest Huey 111 as a director on 2014-11-07
dot icon24/11/2014
Termination of appointment of Nicholas Anthony Harper as a director on 2014-11-07
dot icon24/11/2014
Termination of appointment of Timothy Mark Holland as a director on 2014-11-07
dot icon19/11/2014
Satisfaction of charge 4 in full
dot icon19/11/2014
Satisfaction of charge 3 in full
dot icon23/09/2014
Appointment of Mr Nicholas Anthony Harper as a director on 2014-09-22
dot icon23/09/2014
Termination of appointment of Mark Tindall as a director on 2014-09-12
dot icon14/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon13/03/2014
Group of companies' accounts made up to 2012-12-31
dot icon17/05/2013
Termination of appointment of Andrew Harris as a director
dot icon17/05/2013
Termination of appointment of Andrew Harris as a secretary
dot icon08/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon08/05/2013
Termination of appointment of Andrew Harris as a director
dot icon08/05/2013
Termination of appointment of Andrew Harris as a secretary
dot icon07/05/2013
Termination of appointment of Andrew Harris as a director
dot icon07/05/2013
Termination of appointment of Andrew Harris as a secretary
dot icon28/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/07/2012
Termination of appointment of Donna Ward as a director
dot icon11/07/2012
Termination of appointment of Abaid Mughal as a director
dot icon12/06/2012
Appointment of Timothy Mark Holland as a secretary
dot icon12/06/2012
Appointment of Mr Timothy Mark Holland as a director
dot icon18/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon18/05/2012
Director's details changed for Mark Tindall on 2012-04-01
dot icon17/05/2012
Secretary's details changed for Mr Andrew Philip Harris on 2012-04-01
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon12/05/2011
Termination of appointment of James Cooper as a director
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2010
Appointment of Mr Abaid Mughal as a director
dot icon13/04/2010
Appointment of Mr James Cooper as a director
dot icon12/04/2010
Appointment of Mrs Donna Jacqueline Ward as a director
dot icon12/04/2010
Appointment of Mr Andrew Philip Harris as a director
dot icon12/04/2010
Termination of appointment of Simon Hunt as a director
dot icon12/04/2010
Termination of appointment of Mahmoud Atalla as a director
dot icon15/03/2010
Memorandum and Articles of Association
dot icon15/03/2010
Statement of capital on 2010-02-26
dot icon15/03/2010
Resolutions
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/07/2009
Resolutions
dot icon24/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 21/04/09; full list of members
dot icon24/10/2008
Secretary appointed andrew philip harris
dot icon24/10/2008
Appointment terminated secretary auriel folkes
dot icon24/10/2008
Appointment terminated director christopher gill
dot icon24/10/2008
Director's change of particulars / mahmoud atalla / 15/10/2008
dot icon18/06/2008
Certificate of change of name
dot icon02/05/2008
Director appointed christopher paul gill
dot icon29/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 21/04/08; full list of members
dot icon10/03/2008
Secretary appointed auriel anne folkes
dot icon07/03/2008
Appointment terminated secretary john juggins
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 02/05/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon21/04/2007
Secretary resigned
dot icon13/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Registered office changed on 11/09/06 from: 1ST floor st giles house 15-21 victoria road bletchley milton keynes MK2 2NG
dot icon24/08/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon09/08/2006
Particulars of contract relating to shares
dot icon09/08/2006
Registered office changed on 09/08/06 from: 171 midsummer boulevard central milton keynes MK9 1EB
dot icon09/08/2006
Statement of affairs
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Ad 07/07/06--------- £ si 6500@1=6500 £ ic 1/6501
dot icon09/08/2006
Ad 07/07/06--------- £ si 2667499@1=2667499 £ ic 6501/2674000
dot icon09/08/2006
Nc inc already adjusted 07/07/06
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New secretary appointed
dot icon12/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Certificate of change of name
dot icon02/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2023
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
29/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2023
dot iconNext account date
29/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tindall, Mark
Director
02/05/2006 - 12/09/2014
15
Holland, Timothy Mark
Director
23/05/2012 - 07/11/2014
63
Huey Iii, John Ernest
Director
07/11/2014 - 01/04/2018
23
Harris, Andrew Philip
Director
26/02/2010 - 13/03/2013
12
Ward, Donna Jacqueline
Director
26/02/2010 - 18/07/2012
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMTECH GROUP LIMITED

AMTECH GROUP LIMITED is an(a) Dissolved company incorporated on 02/05/2006 with the registered office located at Cygna House, 3 Opal Dr., Milton Keynes. There are currently 4 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 GROUP LIMITED?

toggle

AMTECH GROUP LIMITED is currently Dissolved. It was registered on 02/05/2006 and dissolved on 03/02/2026.

Where is AMTECH GROUP LIMITED located?

toggle

AMTECH GROUP LIMITED is registered at Cygna House, 3 Opal Dr., Milton Keynes.

What does AMTECH GROUP LIMITED do?

toggle

AMTECH GROUP LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for AMTECH GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.