Company NameAmtech Automated Micro Technology Limited
DirectorStewart Ronald Scott
Company StatusActive
Company Number03496246
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stewart Ronald Scott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameElaine Scott
NationalityBritish
StatusCurrent
Appointed01 December 1998(10 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address36 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Stephen Rudd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleEngineer
Correspondence Address33 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9XE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameStewart Ronald Scott
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Polwarth Crescent
Gosforth
Tyne & Wear
NE3 2EE

Contact

Websitewww.amtechltd.co.uk/
Email address[email protected]
Telephone0191 2682022
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSamson Close
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Elaine Scott
50.00%
Ordinary
1 at £1Stewart Ronald Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£553,562
Cash£148,157
Current Liabilities£631,661

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

24 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
1 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 June 2020Change of details for Mr Stewart Ronald Scott as a person with significant control on 20 March 2020 (2 pages)
9 June 2020Change of details for Mrs Elaine Scott as a person with significant control on 20 March 2020 (2 pages)
4 June 2020Director's details changed for Mr Stewart Ronald Scott on 20 March 2020 (2 pages)
4 June 2020Secretary's details changed for Elaine Scott on 20 March 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
4 December 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (3 pages)
4 December 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (3 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Amended accounts made up to 30 April 2009 (6 pages)
24 May 2010Amended accounts made up to 30 April 2009 (6 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Stewart Ronald Scott on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Stewart Ronald Scott on 25 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
25 January 2006Return made up to 21/01/06; full list of members (2 pages)
25 January 2006Return made up to 21/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 July 2005Registered office changed on 04/07/05 from: unit 2 silver birch camperdown industrial estate killingworth newcastle on tyne tyne & wear NE12 5UJ (1 page)
4 July 2005Registered office changed on 04/07/05 from: unit 2 silver birch camperdown industrial estate killingworth newcastle on tyne tyne & wear NE12 5UJ (1 page)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 February 2003Return made up to 21/01/03; full list of members (6 pages)
5 February 2003Return made up to 21/01/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 February 2002Return made up to 21/01/02; full list of members (6 pages)
6 February 2002Return made up to 21/01/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
9 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
15 February 1999Return made up to 21/01/99; full list of members (5 pages)
15 February 1999Return made up to 21/01/99; full list of members (5 pages)
16 December 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
16 December 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
21 January 1998Incorporation (18 pages)
21 January 1998Incorporation (18 pages)