Company NameAmtane Limited
DirectorsAngela Crosbie and Steven Crosbie
Company StatusActive
Company Number05563826
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Previous NamesMatrix Management Services Limited and Best Job Sites Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAngela Crosbie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokesley Business Centre 51 High Street
Stokesley
TS9 5AD
Director NameSteven Crosbie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokesley Business Centre 51 High Street
Stokesley
TS9 5AD
Secretary NameSteven Crosbie
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStokesley Business Centre 51 High Street
Stokesley
TS9 5AD

Contact

Websitewww.jobs4supplychain.com

Location

Registered AddressStokesley Business Centre
51 High Street
Stokesley
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Crosbie
50.00%
Ordinary
1 at £1Steven Crosbie
50.00%
Ordinary

Financials

Year2014
Net Worth£55,669
Cash£49,518
Current Liabilities£43,770

Accounts

Latest Accounts13 March 2023 (1 year, 1 month ago)
Next Accounts Due13 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End13 March

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

10 December 2020Total exemption full accounts made up to 13 March 2020 (9 pages)
23 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 13 March 2019 (8 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 13 March 2018 (8 pages)
28 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 13 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 13 March 2017 (8 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 13 March 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 13 March 2016 (7 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 13 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 13 March 2015 (9 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 13 March 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 13 March 2014 (9 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 13 March 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 13 March 2013 (9 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
23 November 2012Total exemption small company accounts made up to 13 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 13 March 2012 (8 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 13 March 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 13 March 2011 (8 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
3 June 2011Company name changed matrix management services LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed matrix management services LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2010Total exemption small company accounts made up to 13 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 13 March 2010 (6 pages)
15 October 2010Secretary's details changed for Steven Crosbie on 14 September 2010 (1 page)
15 October 2010Secretary's details changed for Steven Crosbie on 14 September 2010 (1 page)
15 October 2010Registered office address changed from 43 Cooper Lane Northallerton DL6 3HE on 15 October 2010 (1 page)
15 October 2010Director's details changed for Angela Crosbie on 14 September 2010 (2 pages)
15 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Steven Crosbie on 14 September 2010 (2 pages)
15 October 2010Director's details changed for Steven Crosbie on 14 September 2010 (2 pages)
15 October 2010Director's details changed for Angela Crosbie on 14 September 2010 (2 pages)
15 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
15 October 2010Registered office address changed from 43 Cooper Lane Northallerton DL6 3HE on 15 October 2010 (1 page)
24 October 2009Total exemption small company accounts made up to 13 March 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 13 March 2009 (6 pages)
14 September 2009Director's change of particulars / angela crosbie / 14/09/2009 (1 page)
14 September 2009Director's change of particulars / angela crosbie / 14/09/2009 (1 page)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 September 2008Return made up to 14/09/08; full list of members (4 pages)
18 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 13 March 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 13 March 2008 (6 pages)
19 November 2007Return made up to 14/09/07; full list of members (2 pages)
19 November 2007Return made up to 14/09/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 13 March 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 13 March 2007 (6 pages)
29 September 2006Return made up to 14/09/06; full list of members (2 pages)
29 September 2006Return made up to 14/09/06; full list of members (2 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 13/03/07 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 13/03/07 (1 page)
14 September 2005Incorporation (18 pages)
14 September 2005Incorporation (18 pages)