AMTEC ENGINEERING LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 9JE

Company number 05022758
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 4 ILLINGWORTH WAY, BRADSHAW, HALIFAX, WEST YORKSHIRE, HX2 9JE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of AMTEC ENGINEERING LIMITED are www.amtecengineering.co.uk, and www.amtec-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Amtec Engineering Limited is a Private Limited Company. The company registration number is 05022758. Amtec Engineering Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Amtec Engineering Limited is 4 Illingworth Way Bradshaw Halifax West Yorkshire Hx2 9je. . TAYLOR, Nicholas Warrington is a Secretary of the company. MOTTRAM, Andrew is a Director of the company. TAYLOR, Nicholas Warrington is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


amtec engineering Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Nicholas Warrington
Appointed Date: 22 January 2004

Director
MOTTRAM, Andrew
Appointed Date: 22 January 2004
59 years old

Director
TAYLOR, Nicholas Warrington
Appointed Date: 22 January 2004
57 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Andrew Mottram
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas Warrington Taylor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMTEC ENGINEERING LIMITED Events

31 Oct 2016
Micro company accounts made up to 31 January 2016
26 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 22 more events
11 Feb 2004
New director appointed
05 Feb 2004
Registered office changed on 05/02/04 from: 25 hill road theydon bois epping essex CM16 7LX
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
22 Jan 2004
Incorporation