AMPERSAND (Y2K) LTD

Register to unlock more data on OkredoRegister

AMPERSAND (Y2K) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672867

Incorporation date

24/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 10, Block B1 Chorley Business & Technology Centre, East Terrace, Euxton, Chorley PR7 6TECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon29/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Registered office address changed from 52 Bury Old Road Whitefield Manchester Lancashire M45 6TL to Office 10, Block B1 Chorley Business & Technology Centre East Terrace, Euxton Chorley PR7 6TE on 2024-04-08
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon26/10/2016
Director's details changed for Keith Anderson on 2016-10-14
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Director's details changed for Keith Anderson on 2016-05-16
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon19/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Keith Anderson on 2009-11-30
dot icon30/11/2009
Director's details changed for Barbara Fletcher on 2009-11-30
dot icon17/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 20/10/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 20/10/07; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/10/2005
Return made up to 20/10/05; full list of members
dot icon06/07/2005
Registered office changed on 06/07/05 from: 38B bury old road whitefield manchester M45 6TF
dot icon21/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/11/2004
Return made up to 27/10/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/01/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon20/11/2003
Return made up to 12/11/03; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/06/2003
Director's particulars changed
dot icon29/11/2002
Return made up to 24/11/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/05/2002
Particulars of mortgage/charge
dot icon29/11/2001
Return made up to 24/11/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/12/2000
Return made up to 24/11/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Return made up to 24/11/99; full list of members
dot icon10/06/1999
Particulars of mortgage/charge
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Secretary resigned
dot icon11/12/1998
Ad 27/11/98--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/1998
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Registered office changed on 02/12/98 from: malcolm roussak & co 38B bury old road, whitefield manchester M45 6TF
dot icon24/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£61,217.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
46.02K
-
0.00
-
-
2022
3
46.84K
-
0.00
61.22K
-
2022
3
46.84K
-
0.00
61.22K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

46.84K £Ascended1.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Keith
Director
26/11/1998 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/11/1998 - 23/11/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
23/11/1998 - 23/11/1998
12878
Anderson, Keith
Secretary
25/11/1998 - Present
-
Fletcher, Barbara
Director
16/12/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPERSAND (Y2K) LTD

AMPERSAND (Y2K) LTD is an(a) Active company incorporated on 24/11/1998 with the registered office located at Office 10, Block B1 Chorley Business & Technology Centre, East Terrace, Euxton, Chorley PR7 6TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPERSAND (Y2K) LTD?

toggle

AMPERSAND (Y2K) LTD is currently Active. It was registered on 24/11/1998 .

Where is AMPERSAND (Y2K) LTD located?

toggle

AMPERSAND (Y2K) LTD is registered at Office 10, Block B1 Chorley Business & Technology Centre, East Terrace, Euxton, Chorley PR7 6TE.

What does AMPERSAND (Y2K) LTD do?

toggle

AMPERSAND (Y2K) LTD operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

How many employees does AMPERSAND (Y2K) LTD have?

toggle

AMPERSAND (Y2K) LTD had 3 employees in 2022.

What is the latest filing for AMPERSAND (Y2K) LTD?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-20 with no updates.