AMTEK PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AMTEK PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03706640

Incorporation date

01/02/1999

Size

Dormant

Contacts

Registered address

Registered address

10 Whittle Road, Ferndown Industrial Estate, Wimborne BH21 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon24/11/2022
Application to strike the company off the register
dot icon11/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon09/03/2022
Resolutions
dot icon03/03/2022
Termination of appointment of Carl Anthony Heath as a director on 2022-02-20
dot icon03/03/2022
Appointment of Mr Christopher Robert Guy as a director on 2022-03-02
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon25/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon24/03/2021
Cessation of Janet Kaneva Heath as a person with significant control on 2018-04-05
dot icon24/03/2021
Cessation of Carl Anthony Heath as a person with significant control on 2018-04-05
dot icon24/03/2021
Notification of Amtek Engineering Group Ltd as a person with significant control on 2016-04-06
dot icon24/03/2021
Director's details changed for Mr Carl Anthony Heath on 2021-03-24
dot icon23/11/2020
Accounts for a dormant company made up to 2020-05-31
dot icon05/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon03/01/2019
Total exemption full 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 icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon23/04/2018
Registered office address changed from 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH12 7RU to 10 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RU on 2018-04-23
dot icon18/04/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon18/04/2018
Cessation of Paul Anthony Heath as a person with significant control on 2018-01-31
dot icon18/04/2018
Notification of Janet Kaneva Heath as a person with significant control on 2018-04-05
dot icon18/04/2018
Notification of Carl Anthony Heath as a person with significant control on 2018-04-05
dot icon18/04/2018
Termination of appointment of Paul Anthony Heath as a director on 2018-01-31
dot icon18/04/2018
Appointment of Mrs Janet Kaneva Heath as a director on 2018-04-05
dot icon18/04/2018
Appointment of Mr Carl Anthony Heath as a director on 2018-04-05
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon10/10/2016
Termination of appointment of Hazelaw Secretaries Limited as a secretary on 2016-10-10
dot icon09/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Hazelaw Secretaries Limited on 2010-02-02
dot icon03/02/2010
Director's details changed for Paul Anthony Heath on 2010-02-02
dot icon05/02/2009
Return made up to 02/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/02/2008
Return made up to 02/02/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon05/04/2007
Registered office changed on 05/04/07 from: clarendon court over wallop stockbridge hampshire SO20 8HU
dot icon05/04/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon05/04/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon06/03/2007
Certificate of change of name
dot icon19/02/2007
Return made up to 02/02/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 02/02/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 02/02/05; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/03/2004
Return made up to 02/02/04; full list of members
dot icon12/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/02/2003
Return made up to 02/02/03; full list of members
dot icon13/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/05/2002
Return made up to 02/02/02; full list of members
dot icon27/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/03/2001
Return made up to 02/02/01; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/07/2000
Resolutions
dot icon13/03/2000
Return made up to 02/02/00; full list of members
dot icon12/11/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon02/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2022
dot iconLast change occurred
30/05/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2022
dot iconNext account date
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 AMTEK PROJECTS LIMITED

AMTEK PROJECTS LIMITED is an(a) Dissolved company incorporated on 01/02/1999 with the registered office located at 10 Whittle Road, Ferndown Industrial Estate, Wimborne BH21 7RU. There is currently no 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 AMTEK PROJECTS LIMITED?

toggle

AMTEK PROJECTS LIMITED is currently Dissolved. It was registered on 01/02/1999 and dissolved on 20/02/2023.

Where is AMTEK PROJECTS LIMITED located?

toggle

AMTEK PROJECTS LIMITED is registered at 10 Whittle Road, Ferndown Industrial Estate, Wimborne BH21 7RU.

What does AMTEK PROJECTS LIMITED do?

toggle

AMTEK PROJECTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMTEK PROJECTS LIMITED?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.