AMP ACCESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AMP ACCESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05414107

Incorporation date

05/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED, Little Bursdon Hartland, Bideford, Devon EX39 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon15/10/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-08-30
dot icon05/09/2022
Registered office address changed from 156 Bridgwater Road Bathpool Taunton Somerset TA2 8BP to Little Bursdon Hartland Bideford Devon EX39 6HB on 2022-09-05
dot icon05/09/2022
Appointment of a voluntary liquidator
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Declaration of solvency
dot icon01/09/2022
Total exemption full accounts made up to 2022-08-30
dot icon01/09/2022
Previous accounting period extended from 2022-06-30 to 2022-08-30
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/04/2017
Secretary's details changed for Mr Michael Thomas Boyle on 2017-04-13
dot icon13/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon10/04/2014
Registered office address changed from Hamrod House, 37 Fore Street Westonzoyland Bridgwater Somerset TA7 0EG on 2014-04-10
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon28/04/2010
Director's details changed for Paul Richard Onslow on 2010-04-05
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/05/2009
Return made up to 05/04/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/04/2008
Return made up to 05/04/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/05/2007
Return made up to 05/04/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/05/2006
Return made up to 05/04/06; full list of members
dot icon29/09/2005
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon18/07/2005
Ad 04/07/05-04/07/05 £ si 50000@1=50000 £ ic 2/50002
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon12/07/2005
Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
Director resigned
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New secretary appointed
dot icon05/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

2
2022
change arrow icon-55.15 % *

* during past year

Cash in Bank

£62,524.00

Confirmation

dot iconLast made up date
30/08/2022
dot iconNext confirmation date
05/04/2023
dot iconLast change occurred
30/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2022
dot iconNext account date
30/08/2023
dot iconNext due on
30/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
114.16K
-
0.00
139.42K
-
2022
2
86.88K
-
0.00
62.52K
-
2022
2
86.88K
-
0.00
62.52K
-

Employees

2022

Employees

2 Descended-60 % *

Net Assets(GBP)

86.88K £Descended-23.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.52K £Descended-55.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onslow, Paul Richard
Director
05/04/2005 - Present
4

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMP ACCESS SOLUTIONS LIMITED

AMP ACCESS SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 05/04/2005 with the registered office located at C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED, Little Bursdon Hartland, Bideford, Devon EX39 6HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMP ACCESS SOLUTIONS LIMITED?

toggle

AMP ACCESS SOLUTIONS LIMITED is currently Liquidation. It was registered on 05/04/2005 .

Where is AMP ACCESS SOLUTIONS LIMITED located?

toggle

AMP ACCESS SOLUTIONS LIMITED is registered at C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED, Little Bursdon Hartland, Bideford, Devon EX39 6HB.

What does AMP ACCESS SOLUTIONS LIMITED do?

toggle

AMP ACCESS SOLUTIONS LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does AMP ACCESS SOLUTIONS LIMITED have?

toggle

AMP ACCESS SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for AMP ACCESS SOLUTIONS LIMITED?

toggle

The latest filing was on 15/10/2024: Liquidators' statement of receipts and payments to 2024-08-30.