Check the

AMANO TECHNOLOGIES LIMITED

Company
AMANO TECHNOLOGIES LIMITED (06517183)

AMANO TECHNOLOGIES

Phone: 01822 600 060
B⁺ rating

ABOUT AMANO TECHNOLOGIES LIMITED

We provide a 24/7

across the South West, ensuring no call for help goes unanswered any time, day or night – at the touch of a button help is at hand.

such as stove alarms, easy to use mobile phones and personal alarms which can help people living with dementia or memory loss, those with long-term illnesses or people who have difficulty maintaining wellbeing in their own home.

KEY FINANCES

Year
2017
Assets
£130.51k ▼ £-47.9k (-26.85 %)
Cash
£0k ▲ £0k (200.00 %)
Liabilities
£157.09k ▼ £-40.31k (-20.42 %)
Net Worth
£-26.58k ▲ £-7.59k (39.95 %)

REGISTRATION INFO

Company name
AMANO TECHNOLOGIES LIMITED
Company number
06517183
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
amanotech.com
Phones
01822 600 060
Registered Address
22 ATLAS HOUSE,
WEST DEVON BUSINESS PARK,
TAVISTOCK,
DEVON,
ENGLAND,
PL19 9DP

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
11 May 2016
Director's details changed for Paul Brian Wood on 11 May 2016

CHARGES

12 June 2012
Status
Outstanding
Delivered
18 June 2012
Persons entitled
Ultimate Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

21 March 2012
Status
Outstanding
Delivered
23 March 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

AMANO TECHNOLOGIES LIMITED DIRECTORS

Graham Malcolm Coiley

  Acting
Appointed
27 February 2012
Occupation
Business Director
Role
Director
Age
63
Nationality
British
Address
22 Atlas House, West Devon Business Park, Tavistock, Devon, England, PL19 9DP
Country Of Residence
United Kingdom
Name
COILEY, Graham Malcolm

Paul Brian Wood

  Acting PSC
Appointed
14 October 2010
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
22 Atlas House, West Devon Business Park, Tavistock, Devon, England, PL19 9DP
Country Of Residence
United Kingdom
Name
WOOD, Paul Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Graham Malcolm Coiley

  Resigned
Appointed
10 October 2009
Resigned
20 April 2011
Role
Secretary
Address
2 The Retreat, Abbotsfield, Tavistock, Devon, PL19 8EZ
Name
COILEY, Graham Malcolm

James Christopher Richardson

  Resigned
Appointed
28 February 2008
Resigned
05 March 2010
Role
Secretary
Address
Flat 3 59 West Street, Tavistock, Devon, PL19 8JZ
Name
RICHARDSON, James Christopher

Graham Malcolm Coiley

  Resigned
Appointed
13 July 2011
Resigned
09 September 2011
Occupation
Business Director
Role
Director
Age
63
Nationality
British
Address
20 West Street, Tavistock, Devon, PL19 8AN
Country Of Residence
United Kingdom
Name
COILEY, Graham Malcolm

Graham Malcolm Coiley

  Resigned PSC
Appointed
14 October 2010
Resigned
20 April 2011
Occupation
Trainer
Role
Director
Age
63
Nationality
British
Address
2 The Retreat, Abbotsfield, Tavistock, Devon, England, PL19 8EZ
Country Of Residence
United Kingdom
Name
COILEY, Graham Malcolm
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jeremy Fox

  Resigned
Appointed
28 February 2008
Resigned
13 July 2011
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
54 Crofton Road, London, SE5 8NB
Country Of Residence
United Kingdom
Name
FOX, Jeremy

REVIEWS


Check The Company
Very good according to the company’s financial health.