ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amtech Holdings Limited

Amtech Holdings Limited is an active company incorporated on 16 April 2021 with the registered office located in Thatcham, Berkshire. Amtech Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
13341027
Private limited company
Age
4 years
Incorporated 16 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2024 (11 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Suite 17 Thatcham House
Thatcham
Berkshire
RG19 4QD
England
Address changed on 3 Mar 2025 (6 months ago)
Previous address was 71-75 Shelton Street London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1976
Mr David Andrew Melin
PSC • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amtech Business Solutions Limited
David Andrew Melin is a mutual person.
Active
The Arbour Group Limited
David Andrew Melin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.55K
Decreased by £277.51K (-99%)
Total Liabilities
-£8.52K
Decreased by £276.04K (-97%)
Net Assets
-£4.97K
Decreased by £1.48K (+42%)
Debt Ratio (%)
240%
Increased by 138.95% (+137%)
Latest Activity
Registered Address Changed
6 Months Ago on 3 Mar 2025
Micro Accounts Submitted
7 Months Ago on 31 Jan 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 18 Jan 2025
Registered Address Changed
7 Months Ago on 17 Jan 2025
Registered Address Changed
8 Months Ago on 16 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 19 Nov 2024
Confirmation Submitted
11 Months Ago on 14 Oct 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 19 Oct 2023
David Melin (PSC) Details Changed
1 Year 11 Months Ago on 12 Oct 2023
Get Credit Report
Discover Amtech Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Suite 17 Thatcham House Thatcham Berkshire RG19 4QD on 3 March 2025
Submitted on 3 Mar 2025
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Jan 2025
Registered office address changed from Oxford House 120-20 Oxford Street Newbury Berkshire RG14 1JB to 71-75 Shelton Street London WC2H 9JQ on 17 January 2025
Submitted on 17 Jan 2025
Registered office address changed from PO Box 4385 13341027 - Companies House Default Address Cardiff CF14 8LH to Oxford House 120-20 Oxford Street Newbury Berkshire RG14 1JB on 16 January 2025
Submitted on 16 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 19 Nov 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 14 Oct 2024
Micro company accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Submitted on 31 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year