Company NameAMT Business (Northumbria) Limited
DirectorMichael Owen McManus
Company StatusActive
Company Number05200131
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Previous NamesSandco 864 Limited and Abacus 454 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Owen McManus
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(3 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bondgate Without
Alnwick
NE66 1PP
Secretary NameAllison Jane McManus
NationalityBritish
StatusCurrent
Appointed08 November 2004(3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address2 Bondgate Without
Alnwick
NE66 1PP
Director NameMr Stephen Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 months, 4 weeks after company formation)
Appointment Duration3 days (resigned 08 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Secretary NameMs Kay Ann Phillips
NationalityBritish
StatusResigned
Appointed05 November 2004(2 months, 4 weeks after company formation)
Appointment Duration3 days (resigned 08 November 2004)
RoleAdministrator
Correspondence Address38 Habgood Drive
Durham
County Durham
DH1 2TW
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteamtbusiness.co.uk
Telephone01665 608124
Telephone regionAlnwick

Location

Registered AddressGround Floor Lion House
Willowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Michael Mcmanus
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,323
Cash£2,343
Current Liabilities£42,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

8 February 2021Registered office address changed from 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to Ground Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 8 February 2021 (1 page)
9 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Registered office address changed from 8 Cawledge Business Park, Hawfinch Drive Alnwick Northumberland NE66 2GD to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 8 Cawledge Business Park, Hawfinch Drive Alnwick Northumberland NE66 2GD to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 17 August 2015 (1 page)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
27 February 2013Company name changed abacus 454 LTD\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Company name changed abacus 454 LTD\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Registered office address changed from 1 Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 1 Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 1 Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 2 January 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Return made up to 09/08/08; full list of members (3 pages)
1 September 2008Return made up to 09/08/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from west longstone house church hill chatton northumberland NE66 5PY (1 page)
15 May 2008Registered office changed on 15/05/2008 from west longstone house church hill chatton northumberland NE66 5PY (1 page)
20 August 2007Return made up to 09/08/07; full list of members (2 pages)
20 August 2007Return made up to 09/08/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 August 2006Return made up to 09/08/06; full list of members (6 pages)
22 August 2006Return made up to 09/08/06; full list of members (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
22 September 2005Return made up to 09/08/05; full list of members (6 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
22 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 November 2004Secretary resigned (1 page)
17 November 2004Company name changed sandco 864 LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed sandco 864 LIMITED\certificate issued on 17/11/04 (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (3 pages)
11 November 2004Registered office changed on 11/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (3 pages)
9 August 2004Incorporation (19 pages)
9 August 2004Incorporation (19 pages)