Background WavePink WaveYellow Wave

AMNITEC LIMITED (00587472)

AMNITEC LIMITED (00587472) is an active UK company. incorporated on 18 July 1957. with registered office in Mid Glamorgan. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AMNITEC LIMITED has been registered for 68 years. Current directors include CARLON, Robert Vilhelm, HENCHER, Garry Wyn.

Company Number
00587472
Status
active
Type
ltd
Incorporated
18 July 1957
Age
68 years
Address
Abercanaid, Mid Glamorgan, CF48 1UX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CARLON, Robert Vilhelm, HENCHER, Garry Wyn
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMNITEC LIMITED

AMNITEC LIMITED is an active company incorporated on 18 July 1957 with the registered office located in Mid Glamorgan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AMNITEC LIMITED was registered 68 years ago.(SIC: 25990)

Status

active

Active since 68 years ago

Company No

00587472

LTD Company

Age

68 Years

Incorporated 18 July 1957

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

UNITED FLEXIBLE LIMITED
From: 20 September 2004To: 8 December 2004
SENIOR FLEXONICS LIMITED
From: 6 April 1992To: 20 September 2004
SENIOR TIFT LIMITED
From: 26 April 1989To: 6 April 1992
TIFT LIMITED
From: 8 December 1988To: 26 April 1989
T.I. FLEXIBLE TUBES LIMITED
From: 31 December 1978To: 8 December 1988
COMPOFLEX COMPANY LIMITED
From: 18 July 1957To: 31 December 1978
Contact
Address

Abercanaid Merthyr Tydfil Mid Glamorgan, CF48 1UX,

Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Loan Cleared
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
May 24
Owner Exit
Sept 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CARLON, Robert Vilhelm

Active
Abercanaid, Mid GlamorganCF48 1UX
Born December 1981
Director
Appointed 01 Jan 2024

HENCHER, Garry Wyn

Active
Abercanaid, Mid GlamorganCF48 1UX
Born July 1969
Director
Appointed 02 Sept 2023

BARRETT, Valerie Francine

Resigned
75 Pencisely Road, CardiffCF5 1DH
Secretary
Appointed 27 Nov 2000
Resigned 22 Nov 2004

CARTWRIGHT, Ralph Graham

Resigned
18 Naseby Road, SolihullB91 2DR
Secretary
Appointed N/A
Resigned 01 Sept 1993

MATHESON, Andrew James

Resigned
188 Inverness Place, CardiffCF24 4SB
Secretary
Appointed 07 Dec 1998
Resigned 27 Nov 2000

MCALEER, James Raymond

Resigned
7 Pembroke Close, Merthyr TydfilCF48 1JF
Secretary
Appointed 01 Sept 1993
Resigned 04 Dec 1998

WISNIEWSKI, Jack

Resigned
Abercanaid, Mid GlamorganCF48 1UX
Secretary
Appointed 22 Nov 2004
Resigned 30 Dec 2014

AKROYD, Richard Michael

Resigned
The Coach House, TowcesterNN12 8LD
Born March 1951
Director
Appointed N/A
Resigned 31 Dec 1992

BARRETT, Valerie Francine

Resigned
75 Pencisely Road, CardiffCF5 1DH
Born March 1967
Director
Appointed 27 Nov 2000
Resigned 10 Aug 2004

BELL, Andrew John

Resigned
Garden House, Henley On ThamesRG9 3BL
Born May 1943
Director
Appointed N/A
Resigned 14 Jan 1993

BERGHOFER, Ralph Christian

Resigned
Karlsbergstr 6, Germany 34128FOREIGN
Born November 1943
Director
Appointed 15 Jan 1997
Resigned 03 Jun 1997

BONTHRON, Andrew John

Resigned
Merthyr Tydfil, Mid GlamorganCF48 1UX
Born August 1969
Director
Appointed 01 Oct 2020
Resigned 11 Nov 2022

CARTWRIGHT, Ralph Graham

Resigned
18 Naseby Road, SolihullB91 2DR
Born November 1948
Director
Appointed N/A
Resigned 01 Sept 1993

COOLING, Anthony Brian

Resigned
Abercanaid, Mid GlamorganCF48 1UX
Born March 1977
Director
Appointed 08 Feb 2023
Resigned 02 Sept 2023

CRIPPS, Sidney Frederick

Resigned
Ambleside 5 Hospital Road, HengoedCF8 8DG
Born September 1953
Director
Appointed 20 Jun 1994
Resigned 14 Jun 1996

DI PIAZZA, Daniel

Resigned
Abercanaid, Mid GlamorganCF48 1UX
Born May 1988
Director
Appointed 30 Dec 2014
Resigned 19 Jan 2017

GAGG, Jonathan Woodley

Resigned
The Poplars, Llangynidr
Born August 1948
Director
Appointed N/A
Resigned 01 Jun 1993

GRAHAM, Peter Leonard

Resigned
9 Pines Close, AmershamHP6 5QW
Born February 1950
Director
Appointed 01 Feb 1999
Resigned 10 Aug 2004

HENRY, Patrick

Resigned
Gould Drive, Cookeville38506
Born December 1965
Director
Appointed 20 Feb 2019
Resigned 01 Jan 2024

HURLEY, Colin Michael

Resigned
Abercanaid, Mid GlamorganCF48 1UX
Born March 1969
Director
Appointed 25 Sept 2015
Resigned 30 Sept 2020

JOHNSTON, Anthony Bartholomew

Resigned
Maes Yr Awel 44 Cradoc Road, BreconLD3 9LH
Born March 1949
Director
Appointed N/A
Resigned 14 Sept 2001

KEEN, David George

Resigned
176 Churchgate, Waltham CrossEN8 9DX
Born December 1953
Director
Appointed 21 Jun 1993
Resigned 29 Oct 1993

MATHESON, Andrew James

Resigned
188 Inverness Place, CardiffCF24 4SB
Born March 1965
Director
Appointed 07 Dec 1998
Resigned 27 Nov 2000

MCALEER, James Raymond

Resigned
7 Pembroke Close, Merthyr TydfilCF48 1JF
Born April 1949
Director
Appointed 01 Sept 1993
Resigned 04 Dec 1998

MENZIES, Graham Reid

Resigned
The Barn, Henley On ThamesRG9 2JH
Born January 1948
Director
Appointed 14 Dec 2000
Resigned 10 Aug 2004

NOOR, Bilal

Resigned
Abercanaid, Mid GlamorganCF48 1UX
Born August 1987
Director
Appointed 19 Jan 2017
Resigned 31 Jan 2019

PERKINS, Stephen John

Resigned
226 Secretariat Lane, Illinois 60462
Born April 1947
Director
Appointed N/A
Resigned 04 Oct 1996

PRESTON, James Harvey

Resigned
5 Sunnycroft Rise, CardiffCF64 4QN
Born October 1965
Director
Appointed 05 May 1997
Resigned 27 Sept 1999

QUINLAN, Bernard Edmund

Resigned
11 Crossroads, AbergavennyNP7 0DX
Born February 1953
Director
Appointed N/A
Resigned 01 May 1997

ROLLINS, Mark

Resigned
1 Old Glebe Pastures, PershoreWR10 2HQ
Born August 1962
Director
Appointed 14 Dec 2000
Resigned 10 Aug 2004

ROWBURREY, Nigel

Resigned
Abercanaid, Mid GlamorganCF48 1UX
Born February 1969
Director
Appointed 30 Dec 2014
Resigned 25 Sept 2015

SMITH, Robin Wighton

Resigned
14a Higher Rads End, EversholtMK17 9ED
Born May 1941
Director
Appointed N/A
Resigned 15 Jun 1992

THOMAS, Michael John

Resigned
126 Gough Road, BirminghamB15 2JQ
Born April 1956
Director
Appointed 27 Sept 1999
Resigned 24 Nov 2000

TOMLINSON, John Michael

Resigned
7700 Dunvegan Close, AtlantaFOREIGN
Born April 1949
Director
Appointed 10 Aug 2004
Resigned 30 Dec 2014

TURNBULL, Nicholas Vincent

Resigned
Downash Lodge The Paddock, OlneyMK46 5DJ
Born September 1947
Director
Appointed 26 Nov 1992
Resigned 10 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
255 Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024
Merthyr TydfilCF48 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2024

Amnitec Hose Limited

Ceased
Abercanaid, Merthyr TydfilCF48 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
25 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
3 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
23 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Auditors Resignation Company
2 December 2011
AUDAUD
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
123Notice of Increase in Nominal Capital
Legacy
10 June 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
25 October 2007
AAMDAAMD
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
155(6)a155(6)a
Legacy
8 September 2004
288aAppointment of Director or Secretary
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
5 January 2004
88(2)R88(2)R
Resolution
5 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
88(2)R88(2)R
Legacy
2 January 2002
123Notice of Increase in Nominal Capital
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288cChange of Particulars
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
15 November 2000
AUDAUD
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Legacy
4 March 1994
287Change of Registered Office
Legacy
25 February 1994
288288
Legacy
18 February 1994
288288
Legacy
5 July 1993
288288
Legacy
29 June 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
22 January 1993
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
26 June 1992
288288
Certificate Change Of Name Company
3 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1992
288288
Legacy
13 December 1991
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Legacy
14 August 1991
363(287)363(287)
Legacy
23 May 1991
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
5 July 1990
288288
Legacy
3 May 1990
287Change of Registered Office
Legacy
5 February 1990
288288
Memorandum Articles
4 January 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
4 January 1990
MAMA
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Memorandum Articles
15 December 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
6 July 1989
288288
Legacy
27 June 1989
288288
Legacy
19 May 1989
288288
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1989
123Notice of Increase in Nominal Capital
Resolution
11 January 1989
RESOLUTIONSResolutions
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
10 January 1989
288288
Resolution
23 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 December 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Resolution
21 April 1988
RESOLUTIONSResolutions
Legacy
11 November 1987
288288
Legacy
5 October 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 June 1986
363363
Accounts With Made Up Date
26 September 1979
AAAnnual Accounts
Certificate Change Of Name Company
8 June 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 July 1957
MISCMISC