AMP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AMP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02484621

Incorporation date

23/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

The Rainhall Centre, Rainhall Road, Barnoldswick, Lancashire BB18 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1990)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon18/03/2022
Register inspection address has been changed from 17 the Grove Ilkley LS29 9LW England to The Rainhall Centre Rainhall Road Barnoldswick BB18 5DR
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Register(s) moved to registered office address The Rainhall Centre Rainhall Road Barnoldswick Lancashire BB18 5DR
dot icon04/06/2021
Register(s) moved to registered office address The Rainhall Centre Rainhall Road Barnoldswick Lancashire BB18 5DR
dot icon04/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Registered office address changed from 17 the Grove Ilkley West Yorkshire LS29 9LW England to The Rainhall Centre Rainhall Road Barnoldswick Lancashire BB18 5DR on 2020-03-23
dot icon15/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon12/04/2019
Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 17 the Grove Ilkley LS29 9LW
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2018
Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 17 the Grove Ilkley West Yorkshire LS29 9LW on 2018-08-15
dot icon13/03/2018
Register inspection address has been changed from Rsm Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/03/2018
Satisfaction of charge 1 in full
dot icon12/03/2018
Satisfaction of charge 4 in full
dot icon12/03/2018
Satisfaction of charge 2 in full
dot icon12/03/2018
Satisfaction of charge 3 in part
dot icon12/03/2018
Satisfaction of charge 3 in full
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2017-09-20
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon14/03/2017
Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm Springfield House 76 Wellington Street Leeds LS1 2AY
dot icon13/03/2017
Register(s) moved to registered inspection location Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Charlotte Anne Potts as a secretary on 2016-03-21
dot icon11/04/2016
Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2016-04-11
dot icon11/04/2016
Appointment of Mrs Charlotte Ann Potts as a director on 2016-03-21
dot icon19/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Previous accounting period shortened from 2015-01-01 to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/05/2015
Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2015-05-05
dot icon09/10/2014
Total exemption small company accounts made up to 2014-01-02
dot icon01/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon31/03/2014
Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 2014-03-31
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-02
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-01-02
dot icon02/04/2012
Registered office address changed from C/O Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2012-04-02
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-01-02
dot icon24/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon24/03/2011
Secretary's details changed for Mrs Charlotte Anne Potts on 2011-03-23
dot icon24/03/2011
Director's details changed for Mr Adam Marcus Potts on 2011-03-23
dot icon01/10/2010
Total exemption small company accounts made up to 2010-01-02
dot icon19/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon21/01/2010
Registered office address changed from the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2010-01-21
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-02
dot icon28/03/2009
Return made up to 23/03/09; full list of members
dot icon18/02/2009
Location of register of members (non legible)
dot icon18/02/2009
Location of debenture register (non legible)
dot icon08/10/2008
Total exemption small company accounts made up to 2008-01-02
dot icon25/03/2008
Return made up to 23/03/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-01-02
dot icon02/04/2007
Return made up to 23/03/07; full list of members
dot icon09/03/2007
Location - directors interests register: non legible
dot icon09/03/2007
Location of register of members (non legible)
dot icon09/03/2007
Location of debenture register (non legible)
dot icon17/11/2006
Total exemption small company accounts made up to 2006-01-02
dot icon11/04/2006
Return made up to 23/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-01-02
dot icon19/04/2005
Return made up to 23/03/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-01-02
dot icon31/03/2004
Return made up to 23/03/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-01-02
dot icon26/03/2003
Return made up to 23/03/03; full list of members
dot icon21/05/2002
Registered office changed on 21/05/02 from: 4 north park road, harrogate, north yorkshire HG1 5PA
dot icon05/05/2002
Total exemption small company accounts made up to 2002-01-02
dot icon05/04/2002
Return made up to 23/03/02; no change of members
dot icon17/04/2001
Full accounts made up to 2001-01-02
dot icon28/03/2001
Return made up to 23/03/01; full list of members
dot icon27/04/2000
Full accounts made up to 2000-01-02
dot icon05/04/2000
Return made up to 23/03/00; full list of members
dot icon14/07/1999
Full accounts made up to 1999-01-02
dot icon20/04/1999
Return made up to 23/03/99; no change of members
dot icon03/11/1998
Full accounts made up to 1998-01-02
dot icon01/04/1998
Return made up to 23/03/98; no change of members
dot icon30/10/1997
Full accounts made up to 1997-01-02
dot icon24/09/1997
Resolutions
dot icon22/04/1997
Location of register of members
dot icon22/04/1997
Location of debenture register
dot icon08/04/1997
Return made up to 23/03/97; full list of members
dot icon08/04/1997
Location of register of members address changed
dot icon08/04/1997
Location of debenture register address changed
dot icon08/04/1997
Location - directors interests register: non legible
dot icon29/01/1997
Director's particulars changed
dot icon29/01/1997
Secretary's particulars changed
dot icon27/12/1996
Registered office changed on 27/12/96 from: 5 windsor court, clarence drive, harrogate, HG1 2PE
dot icon05/11/1996
Full accounts made up to 1996-01-02
dot icon22/08/1996
Particulars of mortgage/charge
dot icon07/07/1996
Return made up to 23/03/96; no change of members
dot icon25/10/1995
Full accounts made up to 1995-01-02
dot icon25/05/1995
Return made up to 23/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon27/09/1994
Accounts for a small company made up to 1994-01-02
dot icon21/04/1994
Return made up to 23/03/94; full list of members
dot icon31/10/1993
Accounts for a small company made up to 1993-01-02
dot icon14/05/1993
Return made up to 23/03/93; no change of members
dot icon05/10/1992
Particulars of mortgage/charge
dot icon05/10/1992
Particulars of mortgage/charge
dot icon03/06/1992
Full accounts made up to 1992-01-02
dot icon03/06/1992
Return made up to 23/03/92; no change of members
dot icon24/06/1991
Full accounts made up to 1991-01-01
dot icon07/06/1991
Return made up to 24/04/91; full list of members
dot icon18/01/1991
Accounting reference date shortened from 31/03 to 01/01
dot icon10/01/1991
Registered office changed on 10/01/91 from: raglan house, raglan street, harrogate, N.yorkshire,HG1 1LE
dot icon07/08/1990
Registered office changed on 07/08/90 from: 'pplecourt'wood view, off duchy rd, harrogate, N.yorks,HG1 2LQ
dot icon29/03/1990
Registered office changed on 29/03/90 from: 84 temple chambers, temple ave, london, EC4Y 0HP
dot icon29/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
89.27K
-
0.00
-
-
2022
2
92.95K
-
0.00
-
-
2022
2
92.95K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

92.95K £Ascended4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Potts, Charlotte Ann
Director
21/03/2016 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMP INVESTMENTS LIMITED

AMP INVESTMENTS LIMITED is an(a) Active company incorporated on 23/03/1990 with the registered office located at The Rainhall Centre, Rainhall Road, Barnoldswick, Lancashire BB18 5DR. 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 INVESTMENTS LIMITED?

toggle

AMP INVESTMENTS LIMITED is currently Active. It was registered on 23/03/1990 .

Where is AMP INVESTMENTS LIMITED located?

toggle

AMP INVESTMENTS LIMITED is registered at The Rainhall Centre, Rainhall Road, Barnoldswick, Lancashire BB18 5DR.

What does AMP INVESTMENTS LIMITED do?

toggle

AMP INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AMP INVESTMENTS LIMITED have?

toggle

AMP INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for AMP INVESTMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with no updates.