AMET CONTRACTING GROUP LTD
Executive Summary
Amet Contracting Group Ltd’s latest financials reveal a marked deterioration in financial position with net assets falling sharply and increased long-term indebtedness primarily due to hire purchase contracts and related party loans. While liquidity remains adequate and statutory compliance is maintained, the company’s operational profitability and capital structure raise concerns. Further review of cash flows, related party arrangements, and dividend policy is recommended to clarify financial sustainability.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY England to 5 Hazelgrove Road Haywards Heath RH16 3PH on 2025-05-20 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Notification of Richard Hall Limited as a person with significant control on 2024-02-01 |
07/02/247 February 2024 | Appointment of Richard Hall as a director on 2024-02-01 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-01 with updates |
06/02/246 February 2024 | Cancellation of shares. Statement of capital on 2024-02-01 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/04/226 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Notification of Tonkin Holdings Ltd as a person with significant control on 2021-08-01 |
01/11/211 November 2021 | Director's details changed for Mr William Andrew Rundle on 2021-10-21 |
01/11/211 November 2021 | Director's details changed for Mr Kobe James Tonkin on 2021-11-01 |
01/11/211 November 2021 | Cessation of Kobe James Tonkin as a person with significant control on 2021-08-01 |
01/11/211 November 2021 | Cessation of William Andrew Rundle as a person with significant control on 2021-08-01 |
01/11/211 November 2021 | Confirmation statement made on 2021-08-01 with updates |
01/11/211 November 2021 | Notification of W Turner Holdings Ltd as a person with significant control on 2021-08-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR KOBE JAMES TONKIN / 17/04/2020 |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW RUNDLE / 17/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOBE JAMES TONKIN / 17/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW RUNDLE / 17/04/2020 |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM SILVERDALE HAILSHAM ROAD HEATHFIELD TN21 8AD ENGLAND |
27/03/2027 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company