AMPLEOFFICE LIMITED

Register to unlock more data on OkredoRegister

AMPLEOFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065884

Incorporation date

09/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Liberator Road, Liberator Road, Norwich NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2025-03-29
dot icon22/07/2024
Accounts for a dormant company made up to 2024-03-30
dot icon27/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon04/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon20/05/2023
Accounts for a dormant company made up to 2023-04-01
dot icon13/03/2023
Appointment of Mr Benjamin William Dack as a director on 2023-03-07
dot icon28/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2022-04-02
dot icon23/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-03-28
dot icon24/02/2021
Termination of appointment of Martyn Sandford as a director on 2021-02-23
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-28
dot icon30/09/2020
Appointment of Mr Philip Stanley Tweedie as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Stephen John Stone as a director on 2020-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-03-30
dot icon09/07/2019
Appointment of Mr Stephen John Stone as a director on 2019-07-08
dot icon09/07/2019
Termination of appointment of Nicholas Andrew Roberts as a director on 2019-06-28
dot icon03/07/2019
Satisfaction of charge 2 in full
dot icon03/07/2019
Satisfaction of charge 030658840003 in full
dot icon03/07/2019
Satisfaction of charge 030658840004 in full
dot icon03/07/2019
Satisfaction of charge 030658840005 in full
dot icon27/06/2019
Appointment of Mr Martyn Sandford as a director on 2019-06-25
dot icon26/06/2019
Appointment of Mrs Rachael Emma Munby as a director on 2019-06-25
dot icon22/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon03/12/2018
Termination of appointment of Brian Andrew Mccluskie as a director on 2018-11-28
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/01/2018
Appointment of Mr Nicholas Andrew Roberts as a director on 2018-01-01
dot icon27/12/2017
Registration of charge 030658840005, created on 2017-12-22
dot icon13/12/2017
Accounts for a dormant company made up to 2017-04-01
dot icon23/10/2017
Registration of charge 030658840004, created on 2017-10-19
dot icon24/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon24/07/2017
Notification of Anglian Group Limited as a person with significant control on 2016-04-06
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a secretary on 2017-03-22
dot icon21/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon18/12/2016
Accounts for a dormant company made up to 2016-04-02
dot icon30/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon22/03/2016
Appointment of Mr Brian Andrew Mccluskie as a director on 2015-12-18
dot icon07/03/2016
Registered office address changed from P O Box 65 Anson Road Norwich NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 2016-03-07
dot icon03/02/2016
Resolutions
dot icon13/01/2016
Accounts for a dormant company made up to 2015-03-28
dot icon24/12/2015
Registration of charge 030658840003, created on 2015-12-21
dot icon29/09/2015
Termination of appointment of Stephen Godfrey Pollard as a director on 2015-08-25
dot icon06/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Stig Valdermar Hansen as a director on 2015-02-26
dot icon12/03/2015
Appointment of Mr Stephen Godfrey Pollard as a director on 2015-03-02
dot icon13/10/2014
Amended accounts for a dormant company made up to 2014-03-29
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-29
dot icon16/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-30
dot icon02/07/2013
Statement of company's objects
dot icon02/07/2013
Resolutions
dot icon13/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-27
dot icon24/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-27
dot icon23/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Barry John Chappell on 2009-10-01
dot icon07/10/2009
Director's details changed for Philip Stanley Tweedie on 2009-10-01
dot icon07/10/2009
Director's details changed for Stig Valdermar Hansen on 2009-10-01
dot icon27/07/2009
Full accounts made up to 2009-03-28
dot icon19/06/2009
Location of register of members
dot icon19/06/2009
Return made up to 09/06/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-03-29
dot icon12/08/2008
Resolutions
dot icon16/06/2008
Return made up to 09/06/08; no change of members
dot icon08/08/2007
New director appointed
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 09/06/07; no change of members
dot icon19/10/2006
Director resigned
dot icon11/09/2006
Full accounts made up to 2006-04-01
dot icon22/06/2006
Return made up to 09/06/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-04-02
dot icon24/06/2005
Return made up to 09/06/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon23/09/2004
Director's particulars changed
dot icon06/07/2004
Return made up to 09/06/04; full list of members
dot icon23/12/2003
New director appointed
dot icon28/10/2003
Memorandum and Articles of Association
dot icon28/10/2003
Resolutions
dot icon10/09/2003
Secretary's particulars changed
dot icon22/08/2003
Full accounts made up to 2003-03-29
dot icon22/08/2003
Director resigned
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Return made up to 09/06/03; full list of members
dot icon08/07/2003
New director appointed
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon23/08/2002
Full accounts made up to 2002-03-30
dot icon20/06/2002
Return made up to 09/06/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 09/06/01; full list of members
dot icon10/07/2001
Declaration of assistance for shares acquisition
dot icon05/07/2001
Particulars of mortgage/charge
dot icon08/06/2001
Director resigned
dot icon28/01/2001
Full accounts made up to 2000-04-01
dot icon05/07/2000
Return made up to 09/06/00; full list of members
dot icon13/04/2000
Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon13/04/2000
Nc inc already adjusted 30/03/00
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon31/01/2000
Full accounts made up to 1999-04-03
dot icon28/07/1999
Return made up to 09/06/99; full list of members
dot icon10/04/1999
New director appointed
dot icon22/01/1999
Full accounts made up to 1998-03-28
dot icon10/09/1998
Director resigned
dot icon22/06/1998
Return made up to 09/06/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-03-29
dot icon30/06/1997
Return made up to 09/06/97; no change of members
dot icon30/05/1997
New secretary appointed
dot icon29/05/1997
Secretary resigned
dot icon25/01/1997
Full accounts made up to 1996-03-30
dot icon17/07/1996
New director appointed
dot icon17/06/1996
Return made up to 09/06/96; full list of members
dot icon06/06/1996
Director resigned
dot icon05/06/1996
New director appointed
dot icon17/07/1995
Accounting reference date notified as 31/03
dot icon11/07/1995
Director resigned;new director appointed
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon09/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/06/1995 - 03/07/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/06/1995 - 03/07/1995
43699
Tweedie, Philip Stanley
Director
31/03/1999 - 14/03/2017
66
Tweedie, Philip Stanley
Director
30/09/2020 - Present
66
Roberts, Nicholas Andrew
Director
31/12/2017 - 27/06/2019
32

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 AMPLEOFFICE LIMITED

AMPLEOFFICE LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at Liberator Road, Liberator Road, Norwich NR6 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPLEOFFICE LIMITED?

toggle

AMPLEOFFICE LIMITED is currently Active. It was registered on 09/06/1995 .

Where is AMPLEOFFICE LIMITED located?

toggle

AMPLEOFFICE LIMITED is registered at Liberator Road, Liberator Road, Norwich NR6 6EU.

What does AMPLEOFFICE LIMITED do?

toggle

AMPLEOFFICE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMPLEOFFICE LIMITED?

toggle

The latest filing was on 30/05/2025: Confirmation statement made on 2025-05-30 with no updates.