AMPLEC LTD

Register to unlock more data on OkredoRegister

AMPLEC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09260607

Incorporation date

13/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2014)
dot icon24/02/2026
Final Gazette dissolved following liquidation
dot icon24/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2025
Liquidators' statement of receipts and payments to 2025-02-22
dot icon02/07/2024
Appointment of a voluntary liquidator
dot icon16/06/2024
Removal of liquidator by court order
dot icon02/03/2024
Resolutions
dot icon27/02/2024
Statement of affairs
dot icon27/02/2024
Appointment of a voluntary liquidator
dot icon27/02/2024
Registered office address changed from 28 Wilton Road Bexhill-on-Sea TN40 1EZ England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-02-27
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Change of details for Mr Robbie John Griffiths as a person with significant control on 2020-06-11
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon04/08/2021
Memorandum and Articles of Association
dot icon04/08/2021
Change of share class name or designation
dot icon04/08/2021
Resolutions
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Previous accounting period extended from 2020-10-31 to 2021-03-31
dot icon23/02/2021
Notification of Sam John Ladson-Wright as a person with significant control on 2019-10-31
dot icon16/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon22/10/2020
Registered office address changed from 7 Battery Hill Fairlight East Sussex TN35 4AP England to 28 Wilton Road Bexhill-on-Sea TN40 1EZ on 2020-10-22
dot icon11/06/2020
Registered office address changed from 19 Saxon Road Hastings East Sussex TN35 5HP to 7 Battery Hill Fairlight East Sussex TN35 4AP on 2020-06-11
dot icon11/06/2020
Notification of Robbie John Griffiths as a person with significant control on 2020-06-11
dot icon11/06/2020
Cessation of Graeme Jones as a person with significant control on 2020-06-11
dot icon11/06/2020
Termination of appointment of Graeme Jones as a director on 2020-06-11
dot icon25/01/2020
Appointment of Mr Robbie John Griffiths as a director on 2020-01-18
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon01/11/2019
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon13/10/2019
Appointment of Mr Samuel John Ladson-Wright as a director on 2019-10-12
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon11/11/2018
Micro company accounts made up to 2018-10-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon30/01/2018
Resolutions
dot icon20/11/2017
Termination of appointment of Gary Stuart Appleby as a director on 2017-11-20
dot icon19/11/2017
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon25/10/2016
Termination of appointment of Edward Taylor as a director on 2016-10-20
dot icon25/10/2016
Termination of appointment of Patrick Mcdonald as a director on 2016-10-20
dot icon25/10/2016
Termination of appointment of Adrian Richard Jones as a director on 2016-10-20
dot icon25/10/2016
Termination of appointment of Virgina Davis as a director on 2016-10-20
dot icon25/10/2016
Termination of appointment of Phillip Arthur Davis as a director on 2016-10-20
dot icon09/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon09/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon13/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-88.81 % *

* during past year

Cash in Bank

£5,817.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
162.00
-
0.00
51.98K
-
2022
2
521.00
-
0.00
5.82K
-
2022
2
521.00
-
0.00
5.82K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

521.00 £Ascended221.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.82K £Descended-88.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graeme Jones
Director
13/10/2014 - 11/06/2020
4
Mr Robbie John Griffiths
Director
18/01/2020 - Present
3
Ladson-Wright, Samuel John
Director
12/10/2019 - Present
1
Appleby, Gary Stuart
Director
13/10/2014 - 20/11/2017
-
Davis, Phillip Arthur
Director
13/10/2014 - 20/10/2016
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMPLEC LTD

AMPLEC LTD is an(a) Dissolved company incorporated on 13/10/2014 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPLEC LTD?

toggle

AMPLEC LTD is currently Dissolved. It was registered on 13/10/2014 and dissolved on 24/02/2026.

Where is AMPLEC LTD located?

toggle

AMPLEC LTD is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AMPLEC LTD do?

toggle

AMPLEC LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AMPLEC LTD have?

toggle

AMPLEC LTD had 2 employees in 2022.

What is the latest filing for AMPLEC LTD?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved following liquidation.