AMTEK LIMITED

204 Moulsham Street, Chelmsford, CM2 0LG, Essex, England
StatusACTIVE
Company No.02213128
CategoryPrivate Limited Company
Incorporated22 Jan 1988
Age36 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

AMTEK LIMITED is an active private limited company with number 02213128. It was incorporated 36 years, 4 months, 22 days ago, on 22 January 1988. The company address is 204 Moulsham Street, Chelmsford, CM2 0LG, Essex, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 08 May 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

New address: 204 Moulsham Street Chelmsford Essex CM2 0LG

Change date: 2023-07-24

Old address: 35 Harbet Road Hastingswood Trading Estate, Unit G31 London N18 3HT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Mar 2018

Category: Address

Type: AD03

New address: 12a Lyndhaven Lyndhurst Road Clacton-on-Sea Essex CO15 5HS

Documents

View document PDF

Change sail address company with new address

Date: 12 Mar 2018

Category: Address

Type: AD02

New address: 12a Lyndhaven Lyndhurst Road Clacton-on-Sea Essex CO15 5HS

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

New address: 35 Harbet Road Hastingswood Trading Estate, Unit G31 London N18 3HT

Old address: Balkerne House 51 Crouch Street Colchester Essex CO3 3EN

Change date: 2017-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Frances Meek

Termination date: 2017-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Graham Arthur Meek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1993

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/92; no change of members

Documents

View document PDF

Memorandum articles

Date: 16 Sep 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed control technology (equipment) l imited\certificate issued on 06/09/91

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/91; full list of members

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/03/90; full list of members

Documents

Legacy

Date: 27 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

Legacy

Date: 27 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/01/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 1989

Category: Capital

Type: PUC 2

Description: Wd 21/12/88 ad 29/09/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autoshort LIMITED\certificate issued on 02/12/88

Documents

View document PDF

Legacy

Date: 15 Jun 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Memorandum articles

Date: 04 Mar 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Mar 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 29/02/88 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jan 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIPAK LIMITED

16/18 FACTORY LANE,,CR0 3RL

Number:03708621
Status:ACTIVE
Category:Private Limited Company

BIRCHMEDE LIMITED

50 PRIORY ROAD,CAMPTON,SG17 5PG

Number:06570347
Status:ACTIVE
Category:Private Limited Company

GREAT CHART CONSULTANCY LTD

SUITE 2088 LETRASET BUILDING,ASHFORD,TN23 6LN

Number:11515544
Status:ACTIVE
Category:Private Limited Company

HOOPER AND BARNES LIMITED

306 NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG

Number:10582685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JO TOPPERS LTD

17 SILVERDALE COURT,LONDON,EC1V 7DU

Number:04967488
Status:ACTIVE
Category:Private Limited Company

LEXBERRY LIMITED

JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:07262145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source