Amitech It Limited CARDIFF


Amitech It started in year 2006 as Private Limited Company with registration number 05926293. The Amitech It company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cardiff at The Maltings. Postal code: CF24 5EZ. Since Thu, 20th Oct 2016 Amitech It Limited is no longer carrying the name Micross It.

At present there are 2 directors in the the firm, namely Nicholas W. and Gavin M.. In addition one secretary - Paul H. - is with the company. As of 13 May 2024, there were 4 ex directors - Nicholas W., Katherine W. and others listed below. There were no ex secretaries.

Amitech It Limited Address / Contact

Office Address The Maltings
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05926293
Date of Incorporation Wed, 6th Sep 2006
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Nicholas W.

Position: Director

Appointed: 06 April 2012

Gavin M.

Position: Director

Appointed: 06 September 2006

Paul H.

Position: Secretary

Appointed: 06 September 2006

Nicholas W.

Position: Director

Appointed: 17 June 2008

Resigned: 15 June 2011

Katherine W.

Position: Director

Appointed: 17 June 2008

Resigned: 30 April 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 2006

Resigned: 06 September 2006

Robert G.

Position: Director

Appointed: 06 September 2006

Resigned: 08 December 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2006

Resigned: 06 September 2006

David W.

Position: Director

Appointed: 06 September 2006

Resigned: 17 April 2022

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Techsol Group Limited from Cardiff. This PSC is classified as "a 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.

Techsol Group Limited

The Maltings East Tyndall Street, Cardiff, Cardiff, CF24 5EZ

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3268851
Notified on 6 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Micross It October 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-8 621-13 245       
Balance Sheet
Cash Bank On Hand  642 46813 07366 12517 779  
Current Assets39 6626 755185 308160 629135 409195 805170 254182 8651 000
Debtors39 6386 755178 941140 221103 339122 754137 473170 8241 000
Net Assets Liabilities -13 24511 96618 46428 73672 09486 960  
Other Debtors 3 50018 8872 2423 9142 2914 1904 976 
Property Plant Equipment  16 52617 94132 51823 41917 80130 681 
Total Inventories  4 20017 94018 9976 92615 00212 041 
Cash Bank In Hand24        
Tangible Fixed Assets724        
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-9 621-14 245       
Shareholder Funds-8 621-13 245       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 05314 01418 76127 75126 1137 299 
Additions Other Than Through Business Combinations Property Plant Equipment  24 57913 43226 0525 893 30 8991 065
Amounts Owed By Related Parties  1 581     1 000
Amounts Owed To Group Undertakings 20 00075 00060 00050 000  100 000 
Average Number Employees During Period    56677
Bank Borrowings Overdrafts  39 124    5 204 
Bank Overdrafts  39 124      
Creditors 20 00080560 00059 6176 672103 295210 733 
Deferred Tax Asset Debtors 3 2552 1032 2372 2783 5833 730113 
Fixed Assets   17 94134 71825 61920 00132 881 
Increase From Depreciation Charge For Year Property Plant Equipment  8 0537 9809 21412 2969 4016 6446 327
Investments Fixed Assets    2 2002 2002 2002 200 
Net Current Assets Liabilities-9 345-13 245-3 75560 52353 63553 14766 959-27 8681 000
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors  80527 9709 6176 67234 26135 376 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 0194 4673 30611 03925 45813 626
Other Disposals Property Plant Equipment   6 0576 7286 00212 88936 83339 045
Other Investments Other Than Loans    2 2002 2002 2002 200 
Other Taxation Social Security Payable  24 14625 83419 32075 65128 93928 091 
Par Value Share 111     
Property Plant Equipment Gross Cost  24 57931 95551 27951 17043 91437 980 
Total Additions Including From Business Combinations Property Plant Equipment      5 633  
Total Assets Less Current Liabilities-8 621-13 24512 77178 46488 35378 76686 9605 0131 000
Total Borrowings  39 124      
Trade Creditors Trade Payables  24 52946 30229 74132 97440 09542 062 
Trade Debtors Trade Receivables  158 473135 74297 147116 880129 553165 735 
Creditors Due Within One Year49 00720 000       
Number Shares Allotted 1 000       
Secured Debts36 199        
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation17 407        
Tangible Fixed Assets Depreciation16 683        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 683       
Tangible Fixed Assets Disposals 17 407       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from The Maltings East Tyndall Street Cardiff CF24 5EZ on Thu, 14th Mar 2024 to The Maltings East Tyndall Street Cardiff CF24 5EA
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements