CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED
Company
AMTECH AUTOMATED MICRO TECHNOLOGY
Phone:
+44 (0)1912 682 022
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1085.81k
▼ £-104.13k (-8.75 %)
Cash
£834.35k
▼ £-263.06k (-23.97 %)
Liabilities
£630.43k
▼ £-80.6k (-11.34 %)
Net Worth
£455.38k
▼ £-23.53k (-4.91 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
North Tyneside
Company name
AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED
Company number
03496246
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
www.amtechltd.co.uk
Phones
+44 (0)1912 682 022
+44 (0)1912 682 092
01912 682 022
01912 682 092
Registered Address
SAMSON CLOSE,
KILLINGWORTH,
NEWCASTLE UPON TYNE,
TYNE AND WEAR,
NE12 6DX
ECONOMIC ACTIVITIES
26200
Manufacture of computers and peripheral equipment
26512
Manufacture of electronic industrial process control equipment
62020
Information technology consultancy activities
LAST EVENTS
06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
See Also
AMT MACHINE TOOLS LTD
AMT SPORTS LIMITED
AMTECH DESIGN LTD.
AMTEK PLASTICS UK LIMITED
AMTOLL LIMITED
AMTRAIN (MIDLANDS) LIMITED
Last update 2018
AMTECH AUTOMATED MICRO TECHNOLOGY LIMITED DIRECTORS
Elaine Scott
Acting
PSC
Appointed
01 December 1998
Role
Secretary
Address
65 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HA
Name
SCOTT, Elaine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stewart Ronald Scott
Acting
Appointed
21 January 1998
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
65 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HA
Country Of Residence
United Kingdom
Name
SCOTT, Stewart Ronald
Dorothy May Graeme
Resigned
Appointed
21 January 1998
Resigned
21 January 1998
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May
Stewart Ronald Scott
Resigned
PSC
Appointed
21 January 1998
Resigned
01 December 1998
Role
Secretary
Address
33 Polwarth Crescent, Gosforth, Tyne & Wear, NE3 2EE
Name
SCOTT, Stewart Ronald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Lesley Joyce Graeme
Resigned
Appointed
21 January 1998
Resigned
21 January 1998
Role
Nominee Director
Age
72
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce
Stephen Rudd
Resigned
Appointed
21 January 1998
Resigned
01 December 1998
Occupation
Engineer
Role
Director
Age
69
Nationality
British
Address
33 Haddington Road, Whitley Bay, Tyne & Wear, NE25 9XE
Name
RUDD, Stephen
REVIEWS
Check The Company
Excellent according to the company’s financial health.