Amtime Limited LONDON


Amtime started in year 2005 as Private Limited Company with registration number 05381920. The Amtime company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 74a High Street. Postal code: E11 2RJ. Since Fri, 19th May 2006 Amtime Limited is no longer carrying the name Roxon Commercial Supplies.

There is a single director in the firm at the moment - Anne T., appointed on 3 March 2005. In addition, a secretary was appointed - David F., appointed on 3 March 2005. As of 29 May 2024, there was 1 ex director - Krishna R.. There were no ex secretaries.

Amtime Limited Address / Contact

Office Address 74a High Street
Office Address2 Wanstead
Town London
Post code E11 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05381920
Date of Incorporation Thu, 3rd Mar 2005
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

David F.

Position: Secretary

Appointed: 03 March 2005

Anne T.

Position: Director

Appointed: 03 March 2005

Ashford Associates Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 03 October 2005

Krishna R.

Position: Director

Appointed: 01 September 2005

Resigned: 03 October 2005

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2005

Resigned: 04 March 2005

Online Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 March 2005

Resigned: 04 March 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Anne T. This PSC and has 75,01-100% shares.

Anne T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Roxon Commercial Supplies May 19, 2006
Plastering Consultancy September 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth116 100110 271104 952106 561107 01799 348       
Balance Sheet
Current Assets124 180116 678115 372119 097112 751102 880126 858163 401192 852193 287250 862247 261323 653
Net Assets Liabilities     99 348118 480      
Cash Bank In Hand10 6266 3896 0839 0973 7184 167       
Debtors113 554110 289109 289109 999109 03398 713       
Net Assets Liabilities Including Pension Asset Liability116 100110 271104 953106 561107 01799 348       
Tangible Fixed Assets2 8062 1041 5781 9481 367961       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve116 000110 171104 852106 461106 91799 248       
Shareholder Funds116 100110 271104 952106 561107 01799 348       
Other
Amount Specific Advance Or Credit Directors    3782 116961 2069 1008675256 91240 112
Amount Specific Advance Or Credit Made In Period Directors     1 7382 020  8 233342 33 200
Amount Specific Advance Or Credit Repaid In Period Directors       1 1107 894  6 387 
Average Number Employees During Period       111111
Creditors     4 43815 24527 37929 33719 11643 39336 68182 918
Fixed Assets2 8062 1041 5781 9491 3679616784801393 19014 67611 0058 251
Net Current Assets Liabilities113 483108 288103 440104 797105 92398 442111 613136 022163 515174 171207 469210 580240 735
Provisions For Liabilities Balance Sheet Subtotal     55       
Total Assets Less Current Liabilities116 289110 392105 018106 746107 29099 403118 480136 502163 654177 361222 145221 585248 986
Creditors Due Within One Year Total Current Liabilities10 6978 390           
Provisions For Liabilities Charges1891216618527355       
Tangible Fixed Assets Cost Or Valuation8 9188 9188 9189 9389 9389 938       
Tangible Fixed Assets Depreciation6 1126 8147 3407 9908 5718 977       
Tangible Fixed Assets Depreciation Charge For Period 702           
Creditors Due Within One Year 8 39011 93214 2996 8284 438       
Number Shares Allotted  100          
Par Value Share  1          
Share Capital Allotted Called Up Paid 100100          
Tangible Fixed Assets Additions   1 020         
Tangible Fixed Assets Depreciation Charged In Period  526650582406       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements