Company NameAamtec Limited
DirectorsAlistair Milligan and Andrea Bullock
Company StatusActive
Company Number06180559
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alistair Milligan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ford Rise
Birches Nook
Stocksfield
Northumberland
NE43 7JP
Secretary NameAndrea Bullock
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Ford Rise
Birches Nook
Stocksfield
Northumberland
NE43 7JP
Director NameMiss Andrea Bullock
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(8 years after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Ford Rise
Birches Nook
Stocksfield
Northumberland
NE43 7JP
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address13 Ford Rise
Birches Nook
Stocksfield
Northumberland
NE43 7JP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Shareholders

2 at £1Alistair Milligan
100.00%
Ordinary

Financials

Year2014
Net Worth£148,889
Cash£178,079
Current Liabilities£72,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

16 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Register(s) moved to registered office address 13 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP (1 page)
8 April 2016Register(s) moved to registered office address 13 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP (1 page)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12
(6 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12
(4 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12
(4 pages)
30 April 2015Appointment of Miss Andrea Bullock as a director on 31 March 2015 (2 pages)
30 April 2015Appointment of Miss Andrea Bullock as a director on 31 March 2015 (2 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Alistair Milligan on 1 January 2010 (2 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for Alistair Milligan on 1 January 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Alistair Milligan on 1 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 23/03/09; full list of members (3 pages)
7 May 2009Return made up to 23/03/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 23/03/08; full list of members (3 pages)
23 May 2008Return made up to 23/03/08; full list of members (3 pages)
30 April 2007Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
30 April 2007Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New secretary appointed (1 page)
23 March 2007Incorporation (12 pages)
23 March 2007Incorporation (12 pages)