AMPLEBOX LIMITED

Register to unlock more data on OkredoRegister

AMPLEBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02548265

Incorporation date

12/10/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dock 2 / Office 205 Space City, 85 Exploration Drive, Leicester LE4 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1990)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2025-10-12 with no updates
dot icon15/12/2025
Change of details for Mr Rahul Raj Gokani as a person with significant control on 2025-10-12
dot icon04/09/2025
Director's details changed for Mr Rajesh Mansukh Gokani on 2025-08-01
dot icon04/09/2025
Director's details changed for Mr Rajesh Gokani on 2025-08-01
dot icon04/09/2025
Director's details changed for Mrs Sital Gokani on 2025-08-01
dot icon04/09/2025
Secretary's details changed for Mr Rajesh Gokani on 2025-08-01
dot icon04/09/2025
Change of details for Mr Rahul Raj Gokani as a person with significant control on 2025-08-01
dot icon25/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon11/02/2025
Registered office address changed from Unit C 180 Tithe Street Leicester LE5 4BN to Dock 2 / Office 205 Space City 85 Exploration Drive Leicester LE4 5NS on 2025-02-11
dot icon14/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon25/03/2024
Termination of appointment of Mansukh Gokani as a director on 2024-03-03
dot icon13/11/2023
Notification of Rahul Raj Gokani as a person with significant control on 2023-11-01
dot icon13/11/2023
Cessation of Rajesh Mansukh Gokani as a person with significant control on 2023-11-01
dot icon13/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon04/04/2022
Director's details changed for Mrs Sital Rajesh Gokani on 2022-04-01
dot icon01/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon26/11/2021
Confirmation statement made on 2021-10-12 with updates
dot icon25/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon21/04/2021
Appointment of Mr Rahul Raj Gokani as a director on 2021-04-21
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon21/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon23/12/2013
Registration of charge 025482650004
dot icon09/12/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon28/05/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon28/05/2010
Appointment of Mrs Sital Rajesh Gokani as a director
dot icon09/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Rajesh Gokani on 2009-10-12
dot icon09/12/2009
Director's details changed for Mr Mansukh Gokani on 2009-10-12
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 12/10/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 12/10/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Particulars of mortgage/charge
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 12/10/06; full list of members
dot icon14/10/2005
Return made up to 12/10/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 12/10/04; full list of members
dot icon01/10/2004
Registered office changed on 01/10/04 from: boston house abbey park road leicester LE4 5AN
dot icon11/12/2003
Return made up to 12/10/03; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-03-31
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon22/10/2002
Return made up to 12/10/02; full list of members
dot icon23/10/2001
Return made up to 12/10/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2001-03-31
dot icon05/07/2001
Accounts for a small company made up to 2000-03-31
dot icon10/11/2000
Return made up to 12/10/00; full list of members
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon01/12/1998
Return made up to 12/10/98; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1998-03-31
dot icon26/03/1998
Particulars of mortgage/charge
dot icon22/10/1997
Return made up to 12/10/97; full list of members
dot icon31/07/1997
Accounts for a small company made up to 1997-03-31
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon14/11/1996
Return made up to 12/10/96; no change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/10/1995
Return made up to 12/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1994
Return made up to 12/10/94; full list of members
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon09/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/10/1993
Return made up to 12/10/93; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1992-03-31
dot icon20/10/1992
New director appointed
dot icon20/10/1992
Return made up to 12/10/92; no change of members
dot icon13/12/1991
Return made up to 12/10/91; full list of members
dot icon18/04/1991
Accounting reference date notified as 31/03
dot icon22/12/1990
Particulars of mortgage/charge
dot icon07/12/1990
Ad 04/12/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/10/1990
Resolutions
dot icon25/10/1990
Resolutions
dot icon25/10/1990
£ nc 100/25000 16/10/90
dot icon25/10/1990
Registered office changed on 25/10/90 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon25/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon-5.43 % *

* during past year

Cash in Bank

£2,604,392.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.63M
-
0.00
2.75M
-
2022
10
2.58M
-
0.00
2.60M
-
2022
10
2.58M
-
0.00
2.60M
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

2.58M £Descended-1.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.60M £Descended-5.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gokani, Rahul Raj
Director
21/04/2021 - Present
8
Gokani, Mansukh
Director
01/09/1992 - 03/03/2024
-
Gokani, Sital
Director
15/10/2009 - Present
-
Gokani, Rajesh
Secretary
04/01/1994 - Present
-

Persons with Significant Control

3
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 AMPLEBOX LIMITED

AMPLEBOX LIMITED is an(a) Active company incorporated on 12/10/1990 with the registered office located at Dock 2 / Office 205 Space City, 85 Exploration Drive, Leicester LE4 5NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPLEBOX LIMITED?

toggle

AMPLEBOX LIMITED is currently Active. It was registered on 12/10/1990 .

Where is AMPLEBOX LIMITED located?

toggle

AMPLEBOX LIMITED is registered at Dock 2 / Office 205 Space City, 85 Exploration Drive, Leicester LE4 5NS.

What does AMPLEBOX LIMITED do?

toggle

AMPLEBOX LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

How many employees does AMPLEBOX LIMITED have?

toggle

AMPLEBOX LIMITED had 10 employees in 2022.

What is the latest filing for AMPLEBOX LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.