AMTEK ENGINEERING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AMTEK ENGINEERING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03997136

Incorporation date

19/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Whittle Road, Ferndown Industrial Esta, Wimborne BH21 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/10/2024
Satisfaction of charge 2 in full
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon24/05/2024
Director's details changed for Mrs Michelle Emma Alice Guy on 2024-05-23
dot icon24/05/2024
Director's details changed for Mr Christopher Robert Guy on 2024-05-23
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/07/2023
Satisfaction of charge 039971360003 in full
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/07/2022
Satisfaction of charge 1 in full
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon19/05/2022
Appointment of Timothy Robert Guy as a director on 2022-04-21
dot icon19/05/2022
Appointment of Mrs Michelle Guy as a director on 2022-04-21
dot icon19/05/2022
Appointment of Mrs Frances Guy as a secretary on 2022-04-21
dot icon03/03/2022
Termination of appointment of Carl Anthony Heath as a director on 2022-02-20
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon12/01/2021
Director's details changed for Mr Christopher Robert Guy on 2021-01-12
dot icon06/01/2021
Cessation of Janet Kaneva Heath as a person with significant control on 2018-02-19
dot icon06/01/2021
Cessation of Carl Anthony Heath as a person with significant control on 2018-02-19
dot icon22/12/2020
Notification of Amtek Engineering Group Ltd as a person with significant control on 2016-04-06
dot icon22/12/2020
Second filing of Confirmation Statement dated 2020-05-19
dot icon23/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/06/2020
Registration of charge 039971360003, created on 2020-06-10
dot icon21/05/2020
19/05/20 Statement of Capital gbp 1000
dot icon26/11/2019
Change of share class name or designation
dot icon01/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon21/08/2018
Termination of appointment of Janet Kaneva Heath as a director on 2018-08-21
dot icon08/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon16/05/2018
Change of share class name or designation
dot icon23/04/2018
Notification of Janet Kaneva Heath as a person with significant control on 2018-02-19
dot icon23/04/2018
Notification of Carl Anthony Heath as a person with significant control on 2018-02-19
dot icon23/04/2018
Cessation of Paul Anthony Heath as a person with significant control on 2018-01-31
dot icon20/02/2018
Termination of appointment of Paul Anthony Heath as a director on 2018-01-31
dot icon19/02/2018
Appointment of Mrs Janet Kaneva Heath as a director on 2018-02-19
dot icon19/02/2018
Appointment of Mr Christopher Robert Guy as a director on 2018-02-19
dot icon19/02/2018
Appointment of Mr Carl Anthony Heath as a director on 2018-02-19
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/01/2018
Resolutions
dot icon04/09/2017
Second filing of Confirmation Statement dated 19/05/2017
dot icon01/09/2017
Change of share class name or designation
dot icon21/05/2017
19/05/17 Statement of Capital gbp 1000
dot icon25/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/12/2016
Change of share class name or designation
dot icon10/10/2016
Termination of appointment of Hazelaw Secretaries Limited as a secretary on 2016-10-10
dot icon17/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon23/03/2016
Resolutions
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon23/03/2016
Change of share class name or designation
dot icon19/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Hazelaw Secretaries Limited on 2010-05-19
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 19/05/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon26/06/2007
Return made up to 19/05/07; no change of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/05/2006
Return made up to 19/05/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 19/05/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/10/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon07/06/2004
Return made up to 19/05/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon24/06/2003
Secretary resigned
dot icon10/06/2003
Return made up to 19/05/03; full list of members
dot icon10/06/2003
New secretary appointed
dot icon05/06/2003
Secretary resigned
dot icon13/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon27/05/2002
Return made up to 19/05/02; full list of members
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon04/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon01/06/2001
Return made up to 19/05/01; full list of members
dot icon30/05/2000
Registered office changed on 30/05/00 from: 24 station road aldershot hampshire GU11 1HT
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon19/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+20.89 % *

* during past year

Cash in Bank

£101,417.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
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
13
282.30K
-
0.00
308.34K
-
2022
13
370.20K
-
0.00
83.89K
-
2023
13
386.39K
-
0.00
101.42K
-
2023
13
386.39K
-
0.00
101.42K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

386.39K £Ascended4.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.42K £Ascended20.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Timothy Robert
Director
21/04/2022 - Present
5
Guy, Christopher Robert
Director
19/02/2018 - Present
8
Guy, Michelle Emma Alice
Director
21/04/2022 - Present
6

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMTEK ENGINEERING SOLUTIONS LTD

AMTEK ENGINEERING SOLUTIONS LTD is an(a) Active company incorporated on 19/05/2000 with the registered office located at 10 Whittle Road, Ferndown Industrial Esta, Wimborne BH21 7RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AMTEK ENGINEERING SOLUTIONS LTD?

toggle

AMTEK ENGINEERING SOLUTIONS LTD is currently Active. It was registered on 19/05/2000 .

Where is AMTEK ENGINEERING SOLUTIONS LTD located?

toggle

AMTEK ENGINEERING SOLUTIONS LTD is registered at 10 Whittle Road, Ferndown Industrial Esta, Wimborne BH21 7RU.

What does AMTEK ENGINEERING SOLUTIONS LTD do?

toggle

AMTEK ENGINEERING SOLUTIONS LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does AMTEK ENGINEERING SOLUTIONS LTD have?

toggle

AMTEK ENGINEERING SOLUTIONS LTD had 13 employees in 2023.

What is the latest filing for AMTEK ENGINEERING SOLUTIONS LTD?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.