Company NameAmtech Rapid Prototyping Ltd
DirectorsGary Finlay and Ian Geoffrey Judd
Company StatusActive
Company Number05526646
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Gary Finlay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lichfield Road
Newton Hall
Durham
County Durham
DH1 5QN
Director NameMr Ian Geoffrey Judd
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Strathmore Gardens
South Shields
Tyne And Wear
NE34 0LH
Director NamePaul De Vere Hencher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleSales Director
Correspondence AddressThe Byres
Mouldshaugh Felton
Morpeth
Northumberland
NE65 9NP
Director NameIan Geoffrey Judd
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleManaging Director
Correspondence Address23 Portchester Grove
Boldon Colliery
Boldon
Tyne & Wear
NE35 9ND
Director NameNorman Veitch Jnr
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rothbury Road
Redhouse Estate
Sunderland
Tyne & Wear
SR5 5NJ
Secretary NameNorman Veitch Jnr
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rothbury Road
Redhouse Estate
Sunderland
Tyne & Wear
SR5 5NJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteamtech-rp.co.uk

Location

Registered AddressUnit 2 Finlay Court
South Shields
Tyne And Wear
NE34 9QA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside

Shareholders

33 at £1Mr Gary Finlay
33.00%
Ordinary
33 at £1Mr Ian Geoffrey Judd
33.00%
Ordinary
33 at £1Mr Norman Veitch (Jnr)
33.00%
Ordinary
1 at £1Amtech Rapid Prototyping LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£269,888
Cash£56,660
Current Liabilities£78,318

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 2 weeks ago)
Next Return Due17 August 2024 (2 months, 4 weeks from now)

Charges

17 November 2017Delivered on: 20 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 November 2017Registration of charge 055266460001, created on 17 November 2017 (9 pages)
20 November 2017Registration of charge 055266460001, created on 17 November 2017 (9 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 August 2014Termination of appointment of Norman Veitch Jnr as a director on 1 June 2014 (1 page)
13 August 2014Termination of appointment of Norman Veitch Jnr as a secretary on 1 June 2014 (1 page)
13 August 2014Termination of appointment of Norman Veitch Jnr as a director on 1 June 2014 (1 page)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Termination of appointment of Norman Veitch Jnr as a secretary on 1 June 2014 (1 page)
13 August 2014Termination of appointment of Norman Veitch Jnr as a director on 1 June 2014 (1 page)
13 August 2014Termination of appointment of Norman Veitch Jnr as a secretary on 1 June 2014 (1 page)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 August 2010Director's details changed for Mr Ian Geoffrey Judd on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr Ian Geoffrey Judd on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Norman Veitch Jnr on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Gary Finlay on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Gary Finlay on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Ian Geoffrey Judd on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Norman Veitch Jnr on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Norman Veitch Jnr on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Gary Finlay on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
18 February 2009Registered office changed on 18/02/2009 from 20-21 witney way boldon business park tyne & wear NE35 9PE (1 page)
18 February 2009Registered office changed on 18/02/2009 from 20-21 witney way boldon business park tyne & wear NE35 9PE (1 page)
2 January 2009Director's change of particulars / ian judd / 23/12/2008 (2 pages)
2 January 2009Return made up to 03/08/08; full list of members (4 pages)
2 January 2009Director's change of particulars / ian judd / 23/12/2008 (2 pages)
2 January 2009Return made up to 03/08/08; full list of members (4 pages)
22 December 2008Return made up to 03/08/07; full list of members (4 pages)
22 December 2008Return made up to 03/08/07; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(8 pages)
12 September 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(8 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
23 August 2005Ad 03/08/05--------- £ si 80@1=80 £ ic 2/82 (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Ad 03/08/05--------- £ si 80@1=80 £ ic 2/82 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Incorporation (13 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Incorporation (13 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)