AMTEK TECHNICAL RESOURCES LIMITED

Register to unlock more data on OkredoRegister

AMTEK TECHNICAL RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04789571

Incorporation date

05/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon11/12/2025
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 icon18/11/2024
Total exemption full accounts made up to 2024-05-31
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 icon11/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-05-31
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 icon04/03/2022
Satisfaction of charge 1 in full
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
Notification of Amtek Engineering Group Ltd as a person with significant control on 2016-04-06
dot icon12/01/2021
Cessation of Janet Kaneva Heath as a person with significant control on 2018-02-19
dot icon12/01/2021
Cessation of Carl Anthony Heath as a person with significant control on 2018-02-19
dot icon12/01/2021
Director's details changed for Mr Christopher Robert Guy on 2021-01-12
dot icon23/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-06-05 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 icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
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 Mr Christopher Robert Guy as a director on 2018-02-19
dot icon19/02/2018
Appointment of Mrs Janet Kaneva Heath 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 icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/10/2016
Termination of appointment of Hazelaw Secretaries Limited as a secretary on 2016-10-10
dot icon11/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Hazelaw Secretaries Limited on 2010-06-05
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 05/06/08; 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 05/06/07; no change of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon29/06/2006
Return made up to 05/06/06; full list of members
dot icon24/06/2006
Particulars of mortgage/charge
dot icon19/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon28/06/2005
Return made up to 05/06/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon21/07/2004
Return made up to 05/06/04; full list of members
dot icon29/08/2003
New director appointed
dot icon29/08/2003
Director resigned
dot icon17/06/2003
Registered office changed on 17/06/03 from: clarendon court over wallop stockbridge hampshire SO20 8HU
dot icon17/06/2003
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon05/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+370.86 % *

* during past year

Cash in Bank

£13,961.00

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
2
7.61K
-
0.00
2.76K
-
2022
3
15.15K
-
0.00
2.97K
-
2023
3
6.24K
-
0.00
13.96K
-
2023
3
6.24K
-
0.00
13.96K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

6.24K £Descended-58.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.96K £Ascended370.86 % *

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMTEK TECHNICAL RESOURCES LIMITED

AMTEK TECHNICAL RESOURCES LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at 10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMTEK TECHNICAL RESOURCES LIMITED?

toggle

AMTEK TECHNICAL RESOURCES LIMITED is currently Active. It was registered on 05/06/2003 .

Where is AMTEK TECHNICAL RESOURCES LIMITED located?

toggle

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

What does AMTEK TECHNICAL RESOURCES LIMITED do?

toggle

AMTEK TECHNICAL RESOURCES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does AMTEK TECHNICAL RESOURCES LIMITED have?

toggle

AMTEK TECHNICAL RESOURCES LIMITED had 3 employees in 2023.

What is the latest filing for AMTEK TECHNICAL RESOURCES LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-05-31.