AMPTEAM LIMITED

Register to unlock more data on OkredoRegister

AMPTEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02489890

Incorporation date

06/04/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

121 Brownswall Road, Sedgley, Dudley, West Midlands DY3 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1990)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon08/08/2025
Appointment of Mr Matthew Edward Haden as a director on 2025-07-01
dot icon28/04/2025
Change of details for Mrs Janet Mantle as a person with significant control on 2024-08-26
dot icon28/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon29/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon05/11/2024
Cessation of Robert David Mantle as a person with significant control on 2024-08-26
dot icon05/11/2024
Termination of appointment of Robert David Mantle as a director on 2024-08-26
dot icon16/04/2024
Appointment of Mr Justin Scott Bridges as a director on 2024-04-06
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon11/05/2022
Second filing of Confirmation Statement dated 2022-03-31
dot icon10/05/2022
Notification of Janet Mantle as a person with significant control on 2016-04-06
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/04/2022
Appointment of Mrs Janet Mantle as a director on 2021-04-01
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon12/11/2021
Director's details changed for Mr Philip Rayner on 2021-04-06
dot icon12/11/2021
Director's details changed for Mrs Claire Louise Beckert on 2021-04-06
dot icon12/11/2021
Termination of appointment of Stephen Paul Mantle as a director on 2020-11-20
dot icon20/04/2021
Appointment of Mrs Claire Louise Beckert as a director on 2021-04-06
dot icon20/04/2021
Termination of appointment of Matthew Lowe as a director on 2021-04-05
dot icon02/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/02/2021
Appointment of Mr Robert David Mantle as a director on 2020-04-01
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon09/04/2019
Appointment of Mr Philip Rayner as a director on 2019-04-06
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon03/01/2019
Appointment of Mrs Claire Louise Beckert as a secretary on 2019-01-02
dot icon03/01/2019
Director's details changed for Mr Stephen Paul Mantle on 2019-01-02
dot icon03/01/2019
Termination of appointment of Robert David Mantle as a director on 2019-01-02
dot icon03/01/2019
Termination of appointment of Janet Mantle as a secretary on 2019-01-02
dot icon27/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon02/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/07/2014
Appointment of Mr Matthew Lowe as a director
dot icon16/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/04/2014
Registered office address changed from 121a Brownswall Road Dudley West Midlands DY3 3NS on 2014-04-16
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Director's details changed for Robert David Mantle on 2010-10-01
dot icon14/04/2011
Secretary's details changed for Janet Mantle on 2010-10-01
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Stephen Paul Mantle on 2010-03-01
dot icon29/03/2010
Appointment of Mr Stephen Paul Mantle as a director
dot icon10/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon05/04/2007
Return made up to 31/03/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/04/2003
Return made up to 31/03/03; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon04/04/2001
Return made up to 31/03/01; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon18/05/1999
Return made up to 31/03/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon06/05/1998
Return made up to 31/03/98; no change of members
dot icon07/05/1997
Return made up to 31/03/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon02/05/1996
Return made up to 31/03/96; change of members
dot icon19/02/1996
New secretary appointed;director resigned
dot icon19/02/1996
Secretary resigned;new director appointed
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/05/1995
Return made up to 31/03/95; no change of members
dot icon18/05/1994
Return made up to 31/03/94; full list of members
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon14/07/1993
Full accounts made up to 1992-06-30
dot icon10/05/1993
Return made up to 31/03/93; no change of members
dot icon04/06/1992
Full accounts made up to 1991-06-30
dot icon04/06/1992
Return made up to 31/03/92; no change of members
dot icon16/04/1991
Return made up to 31/03/91; full list of members
dot icon16/10/1990
Accounting reference date notified as 30/06
dot icon05/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1990
Nc dec already adjusted 06/04/90
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon18/04/1990
Registered office changed on 18/04/90 from: classic house 174/180 old street london EC1V 9BP
dot icon06/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

12
2023
change arrow icon+39.11 % *

* during past year

Cash in Bank

£1,227,070.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
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
12
1.04M
-
0.00
692.22K
-
2022
13
1.17M
-
0.00
882.07K
-
2023
12
1.35M
-
0.00
1.23M
-
2023
12
1.35M
-
0.00
1.23M
-

Employees

2023

Employees

12 Descended-8 % *

Net Assets(GBP)

1.35M £Ascended15.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended39.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janet Mantle
Director
01/04/2021 - Present
2
Mantle, Robert David
Director
03/11/1995 - 01/01/2019
3
Mantle, Robert David
Director
01/04/2020 - 26/08/2024
3
Mrs Claire Louise Beckert
Director
06/04/2021 - Present
1
Lowe, Matthew
Director
30/06/2014 - 04/04/2021
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMPTEAM LIMITED

AMPTEAM LIMITED is an(a) Active company incorporated on 06/04/1990 with the registered office located at 121 Brownswall Road, Sedgley, Dudley, West Midlands DY3 3NS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPTEAM LIMITED?

toggle

AMPTEAM LIMITED is currently Active. It was registered on 06/04/1990 .

Where is AMPTEAM LIMITED located?

toggle

AMPTEAM LIMITED is registered at 121 Brownswall Road, Sedgley, Dudley, West Midlands DY3 3NS.

What does AMPTEAM LIMITED do?

toggle

AMPTEAM LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does AMPTEAM LIMITED have?

toggle

AMPTEAM LIMITED had 12 employees in 2023.

What is the latest filing for AMPTEAM LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-06-30.