About

Registered Number: 03496246
Date of Incorporation: 21/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Samson Close, Killingworth, Newcastle Upon Tyne, Tyne And Wear, NE12 6DX

 

Based in Tyne And Wear, Amtech Automated Micro Technology Ltd was registered on 21 January 1998, it's status in the Companies House registry is set to "Active". The current directors of Amtech Automated Micro Technology Ltd are listed as Scott, Elaine, Rudd, Stephen. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Stephen 21 January 1998 01 December 1998 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Elaine 01 December 1998 - 1

Filing History

Document Type Date
PSC04 - N/A 09 June 2020
PSC04 - N/A 09 June 2020
CH01 - Change of particulars for director 04 June 2020
CH03 - Change of particulars for secretary 04 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 24 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 February 2016
AA01 - Change of accounting reference date 04 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 October 2010
AAMD - Amended Accounts 24 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 08 February 2007
363a - Annual Return 25 January 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 08 February 2001
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 16 December 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.