Amano Technologies Limited HEBBURN


Amano Technologies started in year 2008 as Private Limited Company with registration number 06517183. The Amano Technologies company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Hebburn at 9 Apollo Court Koppers Way. Postal code: NE31 2ES. Since 2010-10-22 Amano Technologies Limited is no longer carrying the name Claro Professional.

The company has 4 directors, namely Neil S., Christopher Q. and Andrew G. and others. Of them, Neil S., Christopher Q., Andrew G., Michael H. have been with the company the longest, being appointed on 19 December 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amano Technologies Limited Address / Contact

Office Address 9 Apollo Court Koppers Way
Office Address2 Monkton Business Park South
Town Hebburn
Post code NE31 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06517183
Date of Incorporation Thu, 28th Feb 2008
Industry Other information technology service activities
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Neil S.

Position: Director

Appointed: 19 December 2020

Christopher Q.

Position: Director

Appointed: 19 December 2020

Andrew G.

Position: Director

Appointed: 19 December 2020

Michael H.

Position: Director

Appointed: 19 December 2020

Alison C.

Position: Director

Appointed: 14 September 2021

Resigned: 31 August 2022

Graham C.

Position: Director

Appointed: 27 February 2012

Resigned: 19 December 2020

Graham C.

Position: Director

Appointed: 13 July 2011

Resigned: 09 September 2011

Graham C.

Position: Director

Appointed: 14 October 2010

Resigned: 20 April 2011

Paul W.

Position: Director

Appointed: 14 October 2010

Resigned: 19 December 2020

Graham C.

Position: Secretary

Appointed: 10 October 2009

Resigned: 20 April 2011

Jeremy F.

Position: Director

Appointed: 28 February 2008

Resigned: 13 July 2011

James R.

Position: Secretary

Appointed: 28 February 2008

Resigned: 05 March 2010

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Equality Solutions Group Limited from Hebburn, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Equality Solutions Group Limited

9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, NE31 2ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12821216
Notified on 19 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul W.

Notified on 6 April 2016
Ceased on 19 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Graham C.

Notified on 6 April 2016
Ceased on 19 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Claro Professional October 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292020-08-312021-08-312022-08-31
Net Worth-1 417-17 6355456684 353118       
Balance Sheet
Cash Bank On Hand     1360 64062132 705244 894294 849192 556
Current Assets4 38581 805169 858237 342174 920178 403130 506209 310233 059250 579310 536564 6801 037 125
Debtors14964 753126 599181 938108 006148 336124 879147 770232 997117 87465 642269 831844 569
Net Assets Liabilities     118-7 51654 252133 391182 670159 088443 691749 122
Other Debtors     65 40144 47321 00314 98222 9027 493  
Property Plant Equipment     8 6286 9326 0896 1546 2924 7203 756213
Total Inventories     30 0665 624900     
Cash Bank In Hand4 236808080 1       
Net Assets Liabilities Including Pension Asset Liability-1 417-17 6355456684 353118       
Stocks Inventory016 97243 17955 32466 91430 066       
Tangible Fixed Assets01 0212 5108 75022 6418 629       
Intangible Fixed Assets    9 00014 800       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-1 517-17 7354455684 25318       
Shareholder Funds-1 417-17 6355456684 353118       
Other
Accrued Liabilities           13 43774 143
Accumulated Amortisation Impairment Intangible Assets     6 70012 29720 90334 64552 43060 25150 31566 212
Accumulated Depreciation Impairment Property Plant Equipment     9 06411 36011 27312 91615 01116 5832 6251 856
Additions Other Than Through Business Combinations Intangible Assets      6 48715 04125 68132 21514 073  
Additions Other Than Through Business Combinations Property Plant Equipment      6002 2942 3032 233   
Amounts Owed By Related Parties           199 752697 072
Amounts Owed To Related Parties           3 28160 000
Average Number Employees During Period     10566981215
Bank Overdrafts     37 24125 609 669    
Creditors     197 396157 086178 740133 292113 60950 000152 033304 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 121-403   -2 066
Disposals Property Plant Equipment       -3 224-595   -4 312
Fixed Assets01 021  31 64123 42922 62228 21440 21854 78659 46640 45121 011
Increase From Amortisation Charge For Year Intangible Assets      5 5978 60613 74217 7857 821 15 897
Increase From Depreciation Charge For Year Property Plant Equipment      2 2962 0342 0462 0951 572 1 297
Intangible Assets     14 80015 69022 12534 06448 49454 74636 69520 798
Intangible Assets Gross Cost     21 50027 98743 02868 709100 924114 99787 01087 010
Net Current Assets Liabilities3 483-18 656-1 463-8 082-15 821-18 993-26 58030 57099 767136 970159 510412 647733 035
Number Shares Issued Fully Paid     100100      
Other Creditors     17 09024 98849 11437 12728 45591 639385874
Other Inventories     30 0665 624900     
Other Remaining Borrowings     41 25232 82460 842     
Par Value Share  11111      
Prepayments           9 00338 121
Property Plant Equipment Gross Cost     17 69218 29217 36219 07021 30321 3036 3812 069
Provisions For Liabilities Balance Sheet Subtotal     4 3183 5584 5326 5949 0869 8889 4074 924
Taxation Social Security Payable     2 47344 54162 87182 62584 97956 05858 19754 347
Total Assets Less Current Liabilities3 483-17 6351 04766815 8204 436-3 95858 784139 985191 756218 976453 098754 046
Total Borrowings     78 49358 43360 842669 50 000  
Trade Creditors Trade Payables     99 34029 1245 91312 8711753 3294 106114 726
Trade Debtors Trade Receivables     82 93680 406126 767218 01594 97258 14961 076109 376
Creditors Due After One Year    5 139        
Creditors Due Within One Year 100 461171 321245 424190 741197 396       
Number Shares Allotted  100100100100       
Provisions For Liabilities Charges  502 6 3284 318       
Secured Debts  71 447123 45573 579        
Share Capital Allotted Called Up Paid 100100100100        
Tangible Fixed Assets Additions 1 1581 9378 61930 476        
Tangible Fixed Assets Cost Or Valuation 1 1583 09511 71442 190        
Tangible Fixed Assets Depreciation 1375852 96410 550        
Tangible Fixed Assets Depreciation Charged In Period  4482 3797 586        
Creditors Due After One Year Total Noncurrent Liabilities4 9000           
Creditors Due Within One Year Total Current Liabilities902100 461           
Tangible Fixed Assets Depreciation Charge For Period 137           
Value Shares Allotted    100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-03-01
filed on: 4th, March 2024
Free Download (1 page)

Company search