Background WavePink WaveYellow Wave

AMET CONTRACTING GROUP LTD (12537166)

AMET CONTRACTING GROUP LTD (12537166) is an active UK company. incorporated on 27 March 2020. with registered office in Haywards Heath. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AMET CONTRACTING GROUP LTD has been registered for 6 years. Current directors include HALL, Richard, RUNDLE, William Andrew, TONKIN, Kobe James.

Company Number
12537166
Status
active
Type
ltd
Incorporated
27 March 2020
Age
6 years
Address
5 Hazelgrove Road, Haywards Heath, RH16 3PH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HALL, Richard, RUNDLE, William Andrew, TONKIN, Kobe James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMET CONTRACTING GROUP LTD

AMET CONTRACTING GROUP LTD is an active company incorporated on 27 March 2020 with the registered office located in Haywards Heath. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AMET CONTRACTING GROUP LTD was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12537166

LTD Company

Age

6 Years

Incorporated 27 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

5 Hazelgrove Road Haywards Heath, RH16 3PH,

Previous Addresses

Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY England
From: 17 April 2020To: 20 May 2025
Silverdale Hailsham Road Heathfield TN21 8AD England
From: 27 March 2020To: 17 April 2020
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Capital Reduction
Feb 24
Director Joined
Feb 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HALL, Richard

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born November 1976
Director
Appointed 01 Feb 2024

RUNDLE, William Andrew

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1991
Director
Appointed 27 Mar 2020

TONKIN, Kobe James

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1981
Director
Appointed 27 Mar 2020

Persons with significant control

5

3 Active
2 Ceased
High Street, EghamTW20 9HE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2024
141/143 South Road, Haywards HeathRH16 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2021
141/143 South Road, Haywards HeathRH16 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2021

Mr Kobe James Tonkin

Ceased
141/143 South Road, Haywards HeathRH16 4LY
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Ceased 01 Aug 2021

Mr William Andrew Rundle

Ceased
141/143 South Road, Haywards HeathRH16 4LY
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Capital Cancellation Shares
6 February 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Incorporation Company
27 March 2020
NEWINCIncorporation