Company NameAmtec Fire Advisory And Training Services Limited
Company StatusDissolved
Company Number02617912
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Robert Mansi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(2 years, 12 months after company formation)
Appointment Duration26 years, 10 months (closed 23 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huntsman Road
Hainault
Ilford
Essex
IG6 3TJ
Director NameMr Victor Edward Humphris
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1994)
RoleCarpenter
Correspondence Address18 Huntsman Road
Hainault
Ilford
Essex
IG6 3TJ
Secretary NameMr Robert Wheeler
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration16 years (resigned 24 June 2008)
RoleCompany Director
Correspondence Address111 Inderwick Road
Hornsey
London
N8 9LA

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Anthony Robert Mansi
100.00%
Ordinary

Financials

Year2014
Net Worth£6,202
Cash£6,328
Current Liabilities£1,335

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
31 July 2017Change of details for Mr Anthony Robert Mansi as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Robert Wheeler as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Cessation of Robert Wheeler as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Anthony Robert Mansi as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 July 2008Appointment terminated secretary robert wheeler (2 pages)
17 June 2008Return made up to 05/06/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2007Return made up to 05/06/07; full list of members (2 pages)
17 April 2007Return made up to 05/06/06; full list of members (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 August 2005Return made up to 14/05/05; no change of members (2 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2004Return made up to 05/06/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 April 2004Amended accounts made up to 30 June 2001 (6 pages)
31 March 2004Amended accounts made up to 30 June 2001 (6 pages)
31 March 2004Amended accounts made up to 30 June 2002 (6 pages)
1 December 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 June 2002Return made up to 05/06/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
26 June 2001Return made up to 05/06/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 August 2000Return made up to 05/06/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 July 1999Full accounts made up to 30 June 1998 (9 pages)
28 July 1999Registered office changed on 28/07/99 from: 67,rolls park avenue chingford london E4 9DG (1 page)
28 July 1999Return made up to 05/06/98; full list of members (8 pages)
28 July 1999Return made up to 05/06/99; full list of members (9 pages)
28 July 1999Full accounts made up to 30 June 1997 (9 pages)
23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
4 July 1997Return made up to 05/06/97; no change of members (4 pages)
22 May 1997Full accounts made up to 30 June 1996 (14 pages)
20 September 1996Return made up to 05/06/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (14 pages)
8 August 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Full accounts made up to 30 June 1994 (12 pages)
16 March 1995Accounts for a small company made up to 30 June 1993 (11 pages)