Active
Company Information for AMATEY LIMITED
33 GIBBET STREET, HALIFAX, HX1 5BA,
|
Company Registration Number
08097573
Private Limited Company
Active |
Company Name | |
---|---|
AMATEY LIMITED | |
Legal Registered Office | |
33 GIBBET STREET HALIFAX HX1 5BA Other companies in NG11 | |
Company Number | 08097573 | |
---|---|---|
Company ID Number | 08097573 | |
Date formed | 2012-06-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 21:44:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLISON TOWNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REAL ELECTRONICS LTD | Director | 2017-05-12 | CURRENT | 2015-04-07 | Liquidation | |
MATRIX TECHNOLOGY SOLUTIONS LIMITED | Director | 1993-07-26 | CURRENT | 1993-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivision of 140050 ordinary shares of 1.00 each into 280000 ordinary a shares of 0.50 each and 100 ordinary b shares of 0.50P each 09/09/2023</ul> | ||
Sub-division of shares on 2023-09-12 | ||
Amended mirco entity accounts made up to 2022-06-29 | ||
DIRECTOR APPOINTED MRS HELEN RACHEL DOBSON | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
Change of details for Mr John William Dobson as a person with significant control on 2023-05-22 | ||
REGISTERED OFFICE CHANGED ON 16/05/23 FROM 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom | ||
Amended mirco entity accounts made up to 2020-06-30 | ||
Amended mirco entity accounts made up to 2021-06-29 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22 | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM 3.11 Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL England | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM 3.11 Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL England | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/21 TO 29/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/21 FROM L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM The Ivy Business Centre Crown Street Manchester M35 9BG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOBSON | |
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 140050 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/15 STATEMENT OF CAPITAL;GBP 140050 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 140050 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/13 FROM Norbreck Landmere Lane Nottingham NG12 4DG United Kingdom | |
SH06 | Cancellation of shares. Statement of capital on 2013-06-19 GBP 140,050 | |
SH03 | Purchase of own shares | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | 26/11/12 STATEMENT OF CAPITAL GBP 147468 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 147469 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON TOWNE | |
AP01 | DIRECTOR APPOINTED MR JOHN DOBSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 AMATEY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMATEY LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |