Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMTEC COMPUTER CORPORATION LIMITED
Company Information for

AMTEC COMPUTER CORPORATION LIMITED

37 COMMERCIAL ROAD, POOLE, BH14 0HU,
Company Registration Number
02715785
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amtec Computer Corporation Ltd
AMTEC COMPUTER CORPORATION LIMITED was founded on 1992-05-19 and has its registered office in Poole. The organisation's status is listed as "Active - Proposal to Strike off". Amtec Computer Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMTEC COMPUTER CORPORATION LIMITED
 
Legal Registered Office
37 COMMERCIAL ROAD
POOLE
BH14 0HU
Other companies in PO16
 
Filing Information
Company Number 02715785
Company ID Number 02715785
Date formed 1992-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615021882  
Last Datalog update: 2024-02-07 00:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMTEC COMPUTER CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PROJECT PEATY LTD   INSPIRE AUDIT SERVICES LIMITED   LANE & LANE LIMITED   RICHARD MANN & CO. LIMITED   THORNTON OLIVER ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMTEC COMPUTER CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
WARREN CRAIG AYRTON
Company Secretary 1997-06-26
MATTHEW BRETT AYRTON
Director 2003-09-01
WARREN CRAIG AYRTON
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD AYRTON
Director 1992-05-19 2006-06-30
SANDRA JILL DONALDSON
Company Secretary 1992-05-19 1997-06-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-05-19 1992-05-19
COMPANY DIRECTORS LIMITED
Nominated Director 1992-05-19 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BRETT AYRTON AMTEC MANAGEMENT SERVICES LTD Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-02-03
MATTHEW BRETT AYRTON AMTEC COMPUTER SERVICES LTD Director 2012-03-07 CURRENT 2012-03-07 Active
WARREN CRAIG AYRTON MOBIUS INTERNATIONAL UK LTD Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
WARREN CRAIG AYRTON MOBIUS INTERNATIONAL LTD Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
WARREN CRAIG AYRTON AMTEC MANAGEMENT SERVICES LTD Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-02-03
WARREN CRAIG AYRTON AMTEC COMPUTER SERVICES LTD Director 2012-03-07 CURRENT 2012-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-19Application to strike the company off the register
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-01-05Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-05AA01Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-06-09SH06Cancellation of shares. Statement of capital on 2022-04-22 GBP 5,000
2022-06-09SH03Purchase of own shares
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-26PSC04Change of details for Mr Warren Craig Ayrton as a person with significant control on 2022-04-01
2022-05-26CH01Director's details changed for Mr Warren Craig Ayrton on 2022-04-01
2022-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR WARREN CRAIG AYRTON on 2022-04-01
2022-05-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04PSC04Change of details for Mr Warren Craig Ayrton as a person with significant control on 2022-04-22
2022-04-29CESSATION OF MATTHEW BRETT AYRTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29PSC07CESSATION OF MATTHEW BRETT AYRTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 24 Park Road South Havant Hampshire PO9 1HB United Kingdom
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRETT AYRTON
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Fareham House 69 High Street Fareham Hampshire PO16 7BB England
2020-06-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2015-11-20AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 229 West Street Fareham Hampshire PO16 0HZ
2015-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR WARREN CRAIG AYRTON on 2015-10-06
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRETT AYRTON / 06/10/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CRAIG AYRTON / 06/10/2015
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-10AR0119/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-11AR0119/05/14 ANNUAL RETURN FULL LIST
2013-05-29AR0119/05/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0119/05/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0119/05/11 ANNUAL RETURN FULL LIST
2010-05-28AR0119/05/10 ANNUAL RETURN FULL LIST
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/10 FROM Rothman Pantall & Co 229 West Street Fareham Hampshire PO16 0HZ
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN CRAIG AYRTON / 15/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRETT AYRTON / 15/10/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / WARREN CRAIG AYRTON / 15/10/2009
2010-02-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-07-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bDIRECTOR RESIGNED
2006-05-31363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-02AUDAUDITOR'S RESIGNATION
2004-09-13225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-05-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-05-30363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-08363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-04363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-07288aNEW SECRETARY APPOINTED
1997-07-07288bSECRETARY RESIGNED
1997-06-06363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/96
1996-05-23363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
1995-08-25287REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW
1995-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-23363sRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-20363sRETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-12-06288SECRETARY'S PARTICULARS CHANGED
1993-12-06288DIRECTOR'S PARTICULARS CHANGED
1993-06-02225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08
1993-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-28363sRETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
1993-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/93
1992-06-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1992-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to AMTEC COMPUTER CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMTEC COMPUTER CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMTEC COMPUTER CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 169,161
Creditors Due Within One Year 2011-12-31 £ 262,467
Provisions For Liabilities Charges 2012-12-31 £ 2,057
Provisions For Liabilities Charges 2011-12-31 £ 1,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMTEC COMPUTER CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 188,321
Cash Bank In Hand 2011-12-31 £ 232,457
Current Assets 2012-12-31 £ 268,493
Current Assets 2011-12-31 £ 357,470
Debtors 2012-12-31 £ 73,833
Debtors 2011-12-31 £ 92,641
Shareholder Funds 2012-12-31 £ 110,863
Shareholder Funds 2011-12-31 £ 108,628
Stocks Inventory 2012-12-31 £ 6,339
Stocks Inventory 2011-12-31 £ 32,372
Tangible Fixed Assets 2012-12-31 £ 13,588
Tangible Fixed Assets 2011-12-31 £ 14,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMTEC COMPUTER CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMTEC COMPUTER CORPORATION LIMITED
Trademarks
We have not found any records of AMTEC COMPUTER CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMTEC COMPUTER CORPORATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Dorset Council 2014-12-29 GBP £5,000
London Borough of Merton 2014-10-27 GBP £655 Network Maintenance
Merton Council 2014-04-24 GBP £996
London Borough of Merton 2014-04-24 GBP £996 Software Licences - Data
City of York Council 2014-03-11 GBP £1,396
Merton Council 2013-10-28 GBP £525
London Borough of Merton 2013-10-28 GBP £525
Merton Council 2013-04-16 GBP £1,525
London Borough of Merton 2013-04-16 GBP £1,525
London Borough of Merton 2012-08-05 GBP £7,478 Equipment
London Borough of Merton 2012-08-05 GBP £1,448 Equipment
London Borough of Merton 2012-08-05 GBP £832 Equipment
London Borough of Merton 2012-08-05 GBP £3,643 Miscellaneous Capital Expenditure
Lancaster City Council 2012-04-05 GBP £2,996 Infrastructure - Update & Maintenance
Salford City Council 2011-08-04 GBP £790 Computer Software
Maidstone Borough Council 2011-08-01 GBP £318 Professional Services
Maidstone Borough Council 2011-08-01 GBP £318 Professional Services
Manchester City Council 2011-08-01 GBP £2,830 I T Provision
Salford City Council 2011-07-25 GBP £1,100 Computer Maintenance
East Northamptonshire Council 2011-06-30 GBP £2,976 Licence and Maintenance Costs
London Borough of Merton 2011-04-21 GBP £2,990
Maidstone Borough Council 2011-04-12 GBP £999 Professional Services
Maidstone Borough Council 2011-04-12 GBP £999 Professional Services
Maidstone Borough Council 2011-04-12 GBP £500 Professional Services
Tunbridge Wells Borough Council 2011-03-30 GBP £1,100 3570
East Northamptonshire District Council 2010-12-23 GBP £2,976 Licence and Maintenance Costs
East Northamptonshire Council 2010-07-08 GBP £2,976 Licence and Maintenance Costs
Tunbridge Wells Borough Council 2010-02-17 GBP £700
Tunbridge Wells Borough Council 2010-01-18 GBP £700
0000-00-00 GBP £

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMTEC COMPUTER CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AMTEC COMPUTER CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-10-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2014-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-11-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-06-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2012-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-05-0184139100Parts of pumps for liquids, n.e.s.
2011-04-0184213920Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines)
2011-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0185232915Magnetic tapes and magnetic discs, unrecorded, for the recording of sound or of other phenomena

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMTEC COMPUTER CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMTEC COMPUTER CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.