A.M.R. PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

A.M.R. PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694907

Incorporation date

13/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1999)
dot icon03/03/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon02/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon03/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon28/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon28/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-04-30
dot icon19/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon10/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon04/04/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon26/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/03/2018
Confirmation statement made on 2018-01-13 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Director's details changed for Mr Matthew Jason Ramsier on 2016-04-22
dot icon22/04/2016
Director's details changed for Mr Andrew John Ramsier on 2016-04-22
dot icon22/04/2016
Secretary's details changed for Mr Matthew Jason Ramsier on 2016-04-22
dot icon22/04/2016
Registered office address changed from Unit 3, Beaver Industrial Estate 8 Airfield Road Christchurch Dorset BH23 3TG to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2016-04-22
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon15/01/2016
Registered office address changed from 11 Smithson Close Poole Dorset BH12 5EY to Unit 3, Beaver Industrial Estate 8 Airfield Road Christchurch Dorset BH23 3TG on 2016-01-15
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon16/01/2015
Secretary's details changed for Mr Matthew Jason Ramsier on 2014-02-07
dot icon11/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Matthew Jason Ramsier on 2013-02-10
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon22/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Andrew John Ramsier on 2010-01-13
dot icon18/01/2010
Director's details changed for Matthew Jason Ramsier on 2010-01-13
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 13/01/09; full list of members
dot icon01/07/2008
Certificate of change of name
dot icon16/06/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/04/2008
Appointment terminated director gary howlett
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/02/2007
Return made up to 13/01/07; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/01/2006
Return made up to 13/01/06; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon12/01/2005
Return made up to 13/01/05; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon21/01/2004
Return made up to 13/01/04; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon27/01/2003
Return made up to 13/01/03; full list of members
dot icon09/03/2002
Return made up to 13/01/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon26/02/2001
Return made up to 13/01/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-04-30
dot icon02/02/2000
Return made up to 13/01/00; full list of members
dot icon17/02/1999
Ad 25/01/99--------- £ si 1@1=1 £ ic 2/3
dot icon17/02/1999
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon25/01/1999
Registered office changed on 25/01/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon25/01/1999
Secretary resigned;director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon13/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.10K
-
0.00
-
-
2022
0
23.10K
-
0.00
-
-
2023
0
23.10K
-
0.00
-
-
2023
0
23.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
13/01/1999 - 15/01/1999
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/01/1999 - 15/01/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/01/1999 - 15/01/1999
16826
Ramsier, Matthew Jason
Secretary
15/01/1999 - Present
1
Ramsier, Andrew John
Director
15/01/1999 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M.R. PRODUCTS LIMITED

A.M.R. PRODUCTS LIMITED is an(a) Active company incorporated on 13/01/1999 with the registered office located at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.R. PRODUCTS LIMITED?

toggle

A.M.R. PRODUCTS LIMITED is currently Active. It was registered on 13/01/1999 .

Where is A.M.R. PRODUCTS LIMITED located?

toggle

A.M.R. PRODUCTS LIMITED is registered at Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ.

What does A.M.R. PRODUCTS LIMITED do?

toggle

A.M.R. PRODUCTS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for A.M.R. PRODUCTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-13 with no updates.