About

Registered Number: 04543988
Date of Incorporation: 24/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Port View One Port Way, Port Solent, Portsmouth, Hampshire, PO6 4TY,

 

Amt Data Technologies Ltd was registered on 24 September 2002 with its registered office in Portsmouth in Hampshire, it's status at Companies House is "Active". The company has 8 directors listed as Lloyd-jones, Tracey Jane, Butler, James Robert Carey, Lloyd-jones, Tracey Jane, Thorpe, Colin Grant, Adie, Charles John Haviland, Dickinson, Duncan Robert, Moffett, Russell James, Thorpe, Julie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, James Robert Carey 01 December 2007 - 1
LLOYD-JONES, Tracey Jane 07 June 2016 - 1
THORPE, Colin Grant 24 September 2002 - 1
ADIE, Charles John Haviland 01 December 2008 30 September 2014 1
DICKINSON, Duncan Robert 13 November 2009 21 December 2012 1
MOFFETT, Russell James 24 September 2002 22 June 2004 1
THORPE, Julie 22 June 2004 20 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LLOYD-JONES, Tracey Jane 14 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 June 2019
CS01 - N/A 03 October 2018
PSC01 - N/A 03 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2018
SH08 - Notice of name or other designation of class of shares 30 July 2018
RESOLUTIONS - N/A 25 July 2018
CC04 - Statement of companies objects 25 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 07 July 2017
CH03 - Change of particulars for secretary 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 28 September 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 29 September 2015
CH03 - Change of particulars for secretary 29 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AR01 - Annual Return 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
CH03 - Change of particulars for secretary 24 September 2012
CH03 - Change of particulars for secretary 17 July 2012
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 12 June 2012
RESOLUTIONS - N/A 12 June 2012
SH08 - Notice of name or other designation of class of shares 12 June 2012
CH03 - Change of particulars for secretary 20 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 21 June 2010
AD01 - Change of registered office address 11 June 2010
AP01 - Appointment of director 13 November 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.