ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amtec Integrated Solutions Limited

Amtec Integrated Solutions Limited is an active company incorporated on 21 May 2015 with the registered office located in Gosport, Hampshire. Amtec Integrated Solutions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09603457
Private limited company
Age
10 years
Incorporated 21 May 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
D12 Heritage Business Park
Heritage Way
Gosport
Hampshire
PO12 4BG
England
Address changed on 17 Apr 2023 (2 years 4 months ago)
Previous address was Unit 9 Cooperage Green Weevil Lane Gosport Hampshire PO12 1FY England
Telephone
023 81244992
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • Operations Director • British • Lives in England • Born in Aug 1981
Director • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Presidents Court Limited
Gary Jonathan Moran is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£389.36K
Increased by £133.14K (+52%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£896.94K
Increased by £219.95K (+32%)
Total Liabilities
-£352.17K
Increased by £55.38K (+19%)
Net Assets
£544.77K
Increased by £164.57K (+43%)
Debt Ratio (%)
39%
Decreased by 4.58% (-10%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Mr Jonathan Trevor Lloyd Appointed
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
6 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 17 Apr 2023
Full Accounts Submitted
2 Years 5 Months Ago on 12 Apr 2023
Confirmation Submitted
3 Years Ago on 23 May 2022
Mr Andrew James Meredith (PSC) Details Changed
3 Years Ago on 6 Jan 2022
Get Credit Report
Discover Amtec Integrated Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 May 2025 with no updates
Submitted on 20 May 2025
Appointment of Mr Jonathan Trevor Lloyd as a director on 1 April 2025
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Confirmation statement made on 23 May 2024 with no updates
Submitted on 10 Jun 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 28 Feb 2024
Confirmation statement made on 23 May 2023 with updates
Submitted on 6 Jun 2023
Registered office address changed from Unit 9 Cooperage Green Weevil Lane Gosport Hampshire PO12 1FY England to D12 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG on 17 April 2023
Submitted on 17 Apr 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 12 Apr 2023
Director's details changed for Mr Andrew James Meredith on 6 January 2022
Submitted on 23 May 2022
Secretary's details changed for Andrew Meredith on 6 January 2022
Submitted on 23 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year