AMPLUS PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

AMPLUS PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571218

Incorporation date

28/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon03/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon27/05/2025
Second filing of Confirmation Statement dated 2017-05-28
dot icon26/05/2025
Termination of appointment of Stuart Robert Reid as a director on 2025-05-21
dot icon26/05/2025
Termination of appointment of Andrew Nicholas Dare as a director on 2025-05-21
dot icon14/02/2025
Certificate of change of name
dot icon12/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2024
Appointment of Mr Andrew Nicholas Dare as a director on 2024-06-18
dot icon09/07/2024
Director's details changed for Mr Ian Riddoch Williamson Herd on 2024-05-27
dot icon09/07/2024
Director's details changed for Mr Ian Riddoch Williamson Herd on 2024-05-27
dot icon09/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon27/06/2024
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-06-26
dot icon27/06/2024
Appointment of Burness Paull Llp as a secretary on 2024-06-26
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Registered office address changed from C/O Seymour Taylor & Co 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2024-01-08
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon01/06/2018
Change of details for Amplus Energy (Holdings) Limited as a person with significant control on 2017-04-24
dot icon31/05/2018
Change of details for Amplus Energy Limited as a person with significant control on 2017-01-12
dot icon19/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-09-14
dot icon23/09/2016
Satisfaction of charge 1 in full
dot icon22/09/2016
Termination of appointment of David Wishart Kerr as a director on 2016-09-13
dot icon22/09/2016
Appointment of Mr Stuart Robert Reid as a director on 2016-09-21
dot icon11/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon05/07/2016
Appointment of Mr Ian Riddoch Williamson Herd as a director on 2016-06-27
dot icon05/07/2016
Termination of appointment of Ben Gujral as a director on 2016-06-27
dot icon05/07/2016
Termination of appointment of John Burwell Reed as a director on 2016-06-27
dot icon18/05/2016
Termination of appointment of Blackwood Partners Llp as a secretary on 2016-05-17
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon02/07/2015
Director's details changed for Mr John Burwell Reed on 2015-06-22
dot icon17/03/2015
Director's details changed for Mr Ben Gujral on 2014-11-30
dot icon16/03/2015
Director's details changed for Mr Ben Gujral on 2015-02-02
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Mr Ben Gujral as a director
dot icon12/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon12/06/2014
Director's details changed for Mr John Burdwell Reed on 2014-06-05
dot icon16/04/2014
Appointment of Mr John Reed as a director
dot icon16/04/2014
Termination of appointment of Nicolas Mouté as a director
dot icon29/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon08/10/2013
Termination of appointment of Graeme Morrice as a secretary
dot icon08/10/2013
Appointment of Blackwood Partners Llp as a secretary
dot icon12/07/2013
Appointment of Mr Nicolas Robert Maxime Mouté as a director
dot icon12/07/2013
Termination of appointment of Alan Shanks as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon22/06/2013
Termination of appointment of Shanks Alan Gordon as a secretary
dot icon22/06/2013
Appointment of Mr Graeme Charles Morrice as a secretary
dot icon08/11/2012
Termination of appointment of Bruce Webster as a director
dot icon08/11/2012
Termination of appointment of Ian Herd as a director
dot icon01/08/2012
Appointment of Mr Alan Gordon Shanks as a director
dot icon01/08/2012
Appointment of David Wishart Kerr as a director
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/07/2009
Return made up to 28/05/09; full list of members
dot icon13/07/2009
Appointment terminated secretary alan shanks
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Secretary appointed shanks alan gordon
dot icon25/03/2009
Appointment terminated secretary graeme morrice
dot icon25/03/2009
Secretary appointed mr alan gordon shanks
dot icon19/01/2009
Director's change of particulars / bruce webster / 15/08/2008
dot icon30/09/2008
Return made up to 28/05/08; full list of members
dot icon04/04/2008
Accounts for a small company made up to 2007-09-30
dot icon14/03/2008
Prev ext from 31/05/2007 to 30/09/2007
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Secretary resigned
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/06/2007
Return made up to 28/05/07; full list of members
dot icon17/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon01/06/2005
Return made up to 28/05/05; full list of members
dot icon25/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon15/07/2004
Director's particulars changed
dot icon27/05/2004
Return made up to 28/05/04; full list of members
dot icon20/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon03/07/2003
Director resigned
dot icon02/07/2003
Return made up to 28/05/03; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2002-05-31
dot icon22/07/2002
Return made up to 28/05/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon18/10/2001
New secretary appointed
dot icon16/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Secretary resigned
dot icon31/07/2001
Return made up to 28/05/01; full list of members
dot icon15/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon07/07/2000
Return made up to 28/05/00; full list of members
dot icon15/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon15/02/2000
Resolutions
dot icon15/10/1999
Return made up to 28/05/99; full list of members
dot icon26/07/1998
Memorandum and Articles of Association
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Secretary resigned
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
New director appointed
dot icon23/07/1998
Registered office changed on 23/07/98 from: 6/8 underwood street london N1 7JQ
dot icon21/07/1998
Certificate of change of name
dot icon28/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Stephen Andrew Austen
Director
14/07/1998 - 03/10/2001
59
Herd, Ian Riddoch Williamson
Director
01/09/2007 - 01/10/2012
18
WATERLOW NOMINEES LIMITED
Nominee Director
28/05/1998 - 14/07/1998
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/05/1998 - 14/07/1998
38039
BURNESS PAULL LLP
Corporate Secretary
26/06/2024 - Present
991

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMPLUS PRODUCTION LIMITED

AMPLUS PRODUCTION LIMITED is an(a) Active company incorporated on 28/05/1998 with the registered office located at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE. There are currently 2 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 AMPLUS PRODUCTION LIMITED?

toggle

AMPLUS PRODUCTION LIMITED is currently Active. It was registered on 28/05/1998 .

Where is AMPLUS PRODUCTION LIMITED located?

toggle

AMPLUS PRODUCTION LIMITED is registered at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE.

What does AMPLUS PRODUCTION LIMITED do?

toggle

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

What is the latest filing for AMPLUS PRODUCTION LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a dormant company made up to 2025-12-31.