Amte Power Plc LONDON


Founded in 2013, Amte Power PLC, classified under reg no. 08490522 is an active company. Currently registered at Suite 1, 3rd Floor SW1Y 4LB, London the company has been in the business for 11 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 7 directors, namely Anita S., Alan H. and Alyson L. and others. Of them, Kevin B. has been with the company the longest, being appointed on 10 June 2014 and Anita S. has been with the company for the least time - from 28 November 2022. As of 9 May 2024, there were 6 ex directors - James H., Adam W. and others listed below. There were no ex secretaries.

Amte Power Plc Address / Contact

Office Address Suite 1, 3rd Floor
Office Address2 11-12 St. James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08490522
Date of Incorporation Tue, 16th Apr 2013
Industry Activities of production holding companies
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Anita S.

Position: Director

Appointed: 28 November 2022

Alan H.

Position: Director

Appointed: 06 September 2022

Alyson L.

Position: Director

Appointed: 14 January 2021

Rt V.

Position: Director

Appointed: 01 June 2020

David M.

Position: Director

Appointed: 14 April 2020

Adam P.

Position: Director

Appointed: 27 October 2016

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 12 June 2015

Kevin B.

Position: Director

Appointed: 10 June 2014

James H.

Position: Director

Appointed: 04 October 2021

Resigned: 30 November 2022

Adam W.

Position: Director

Appointed: 16 December 2020

Resigned: 17 November 2021

Nicholas B.

Position: Director

Appointed: 05 December 2019

Resigned: 16 December 2020

Paul T.

Position: Director

Appointed: 06 November 2015

Resigned: 16 December 2020

Andre F.

Position: Director

Appointed: 17 October 2014

Resigned: 06 October 2016

Philip B.

Position: Director

Appointed: 16 April 2013

Resigned: 04 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-06-30
Net Worth231716 775  
Balance Sheet
Cash Bank On Hand  175 326813 109
Current Assets647 992675 5521 382 5821 788 851
Debtors100457 0521 207 256756 609
Net Assets Liabilities  4 355 9816 698 372
Other Debtors  57 498309 616
Property Plant Equipment  3 0671 341 871
Total Inventories   219 133
Cash Bank In Hand647 892218 500  
Reserves/Capital
Called Up Share Capital100162  
Profit Loss Account Reserve131-3 485  
Shareholder Funds231716 775  
Other
Accumulated Depreciation Impairment Property Plant Equipment  3881 884
Amounts Owed By Related Parties  1 149 758368 445
Average Number Employees During Period  68
Creditors  73 7412 170 187
Fixed Assets  3 047 1407 379 013
Increase From Depreciation Charge For Year Property Plant Equipment   1 639
Intangible Assets   2 993 066
Intangible Assets Gross Cost   2 993 066
Investments Fixed Assets44 07344 0733 044 0733 044 076
Investments In Group Undertakings Participating Interests  3 044 0733 044 076
Issue Equity Instruments  967 3163 141 129
Net Current Assets Liabilities-43 842672 7021 308 8411 489 546
Other Creditors  10 2452 170 187
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   143
Other Disposals Property Plant Equipment   507
Other Taxation Social Security Payable  9 10069 896
Percentage Class Share Held In Subsidiary   20
Profit Loss  -535 184-1 108 558
Profit Loss On Ordinary Activities Before Tax  -535 184-1 108 558
Property Plant Equipment Gross Cost  3 4551 343 755
Total Additions Including From Business Combinations Property Plant Equipment   1 340 807
Total Assets Less Current Liabilities231716 7754 355 9818 868 559
Trade Creditors Trade Payables  54 39636 357
Trade Debtors Trade Receivables   78 548
Creditors Due Within One Year691 8342 850  
Percentage Subsidiary Held 100  
Share Capital Allotted Called Up Paid100162  
Share Premium Account 720 098  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Statement of Capital on 3rd October 2023: 831298.89 GBP
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements