AMTRAK TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AMTRAK TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02930396

Incorporation date

18/05/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Little Close, Arlesey, Bedfordshire SG15 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1994)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon20/03/2023
Application to strike the company off the register
dot icon06/03/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon30/01/2023
Previous accounting period extended from 2022-05-31 to 2022-08-31
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon18/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon27/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon21/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon22/05/2015
Director's details changed for Mr Nicholas Ian Mansfield on 2014-06-26
dot icon22/05/2015
Secretary's details changed for Sally Mansfield on 2014-06-26
dot icon22/05/2015
Director's details changed for Sally Mansfield on 2014-06-26
dot icon23/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/10/2014
Registered office address changed from 104 Norton Road Stotfold Hitchin Hertfordshire SG5 4PG to 2 Little Close Arlesey Bedfordshire SG15 6AB on 2014-10-07
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon15/06/2010
Director's details changed for Sally Mansfield on 2010-05-18
dot icon25/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 18/05/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 18/05/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 18/05/07; full list of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 18/05/06; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon22/05/2005
Return made up to 18/05/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon06/10/2004
Registered office changed on 06/10/04 from: asset house 40 wilbury way hitchin hertfordshire SG4 0AP
dot icon01/07/2004
Return made up to 18/05/04; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon30/05/2003
Return made up to 18/05/03; full list of members
dot icon13/05/2003
New director appointed
dot icon01/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon12/06/2002
Return made up to 18/05/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon25/05/2001
Return made up to 18/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon27/06/2000
Return made up to 18/05/00; full list of members
dot icon27/06/2000
New secretary appointed
dot icon21/06/2000
New secretary appointed
dot icon23/05/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon10/06/1999
Return made up to 18/05/99; no change of members
dot icon28/04/1999
Registered office changed on 28/04/99 from: 29 st james road harpenden hertfordshire AL5 4PB
dot icon02/04/1999
Full accounts made up to 1998-05-31
dot icon18/06/1998
Return made up to 18/05/98; full list of members
dot icon25/03/1998
Full accounts made up to 1997-05-31
dot icon10/07/1997
Return made up to 18/05/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-05-31
dot icon15/07/1996
New director appointed
dot icon14/05/1996
Return made up to 18/05/96; full list of members
dot icon21/03/1996
Full accounts made up to 1995-05-31
dot icon20/07/1995
Return made up to 18/05/95; full list of members
dot icon07/06/1994
Ad 23/05/94--------- £ si 999@1=999 £ ic 1/1000
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Secretary resigned
dot icon07/06/1994
Registered office changed on 07/06/94 from: somerset house temple street birmingham B2 5DN
dot icon31/05/1994
Director resigned;new director appointed
dot icon31/05/1994
Secretary resigned;new secretary appointed
dot icon18/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+475.20 % *

* during past year

Cash in Bank

£10,158.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.59K
-
0.00
1.77K
-
2022
3
47.04K
-
0.00
10.16K
-
2022
3
47.04K
-
0.00
10.16K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

47.04K £Ascended1.72K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.16K £Ascended475.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
17/05/1994 - 22/05/1994
2894
Brewer, Suzanne
Nominee Secretary
17/05/1994 - 22/05/1994
2524
Cole, Thomas Henry
Director
22/05/1994 - 29/04/2000
9
Mr Nicholas Ian Mansfield
Director
31/05/1996 - Present
-
Mansfield, Sally
Director
23/03/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMTRAK TECHNOLOGY LIMITED

AMTRAK TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 18/05/1994 with the registered office located at 2 Little Close, Arlesey, Bedfordshire SG15 6AB. 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 AMTRAK TECHNOLOGY LIMITED?

toggle

AMTRAK TECHNOLOGY LIMITED is currently Dissolved. It was registered on 18/05/1994 and dissolved on 13/06/2023.

Where is AMTRAK TECHNOLOGY LIMITED located?

toggle

AMTRAK TECHNOLOGY LIMITED is registered at 2 Little Close, Arlesey, Bedfordshire SG15 6AB.

What does AMTRAK TECHNOLOGY LIMITED do?

toggle

AMTRAK TECHNOLOGY LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does AMTRAK TECHNOLOGY LIMITED have?

toggle

AMTRAK TECHNOLOGY LIMITED had 3 employees in 2022.

What is the latest filing for AMTRAK TECHNOLOGY LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.