AMPTEC HEATING LIMITED

Register to unlock more data on OkredoRegister

AMPTEC HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03885883

Incorporation date

29/11/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon07/12/2011
Application to strike the company off the register
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Karen Roberts on 2010-09-27
dot icon28/09/2010
Director's details changed for John Mcfaull on 2010-09-28
dot icon28/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon26/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 2010-09-27
dot icon12/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/12/2008
Return made up to 30/11/08; no change of members
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Appointment Terminated Director newmond management services LIMITED
dot icon02/06/2008
Appointment Terminated Director newmond administration LIMITED
dot icon02/06/2008
Appointment Terminated Secretary malcolm stratton
dot icon02/06/2008
Director appointed john mcfaull
dot icon02/06/2008
Director appointed adrian egerton darling
dot icon02/06/2008
Secretary appointed karen roberts
dot icon27/04/2008
Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon02/12/2007
Return made up to 30/11/07; no change of members
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed
dot icon17/06/2007
Accounts made up to 2006-12-31
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon11/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon03/08/2006
Accounts made up to 2005-12-31
dot icon30/01/2006
Secretary's particulars changed
dot icon18/12/2005
Return made up to 30/11/05; no change of members
dot icon11/10/2005
Secretary's particulars changed
dot icon10/10/2005
Accounts made up to 2004-12-31
dot icon19/12/2004
Return made up to 30/11/04; no change of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon29/06/2004
Certificate of change of name
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Return made up to 30/11/03; full list of members
dot icon12/10/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Secretary resigned
dot icon08/06/2003
New secretary appointed
dot icon06/03/2003
Auditor's resignation
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
New secretary appointed
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon06/12/2001
Director's particulars changed
dot icon06/12/2001
Director's particulars changed
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon05/08/2001
Secretary resigned
dot icon05/08/2001
New secretary appointed
dot icon21/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Director's particulars changed
dot icon26/03/2001
Director's particulars changed
dot icon20/01/2001
Return made up to 30/11/00; full list of members
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon27/12/2000
Auditor's resignation
dot icon17/12/2000
New director appointed
dot icon07/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon06/12/2000
Declaration of assistance for shares acquisition
dot icon06/12/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon05/02/2000
Resolutions
dot icon05/02/2000
Resolutions
dot icon31/01/2000
Registered office changed on 01/02/00 from: kempson house camomile street london EC3A 7AN
dot icon30/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
Memorandum and Articles of Association
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Director resigned
dot icon11/01/2000
Certificate of change of name
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
Registered office changed on 30/12/99 from: 83 leonard street london EC2A 4QS
dot icon29/12/1999
Director resigned
dot icon29/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Zack
Director
17/12/1999 - 07/01/2000
-
Perkins, Michael William
Director
22/11/2000 - 08/12/2000
22
Nash, Robert Leslie
Director
22/11/2000 - 08/12/2000
35
Acornley, John Keith
Director
07/01/2000 - 22/11/2000
37
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
30/11/1999 - 17/12/1999
1005

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPTEC HEATING LIMITED

AMPTEC HEATING LIMITED is an(a) Dissolved company incorporated on 29/11/1999 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. 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 AMPTEC HEATING LIMITED?

toggle

AMPTEC HEATING LIMITED is currently Dissolved. It was registered on 29/11/1999 and dissolved on 02/04/2012.

Where is AMPTEC HEATING LIMITED located?

toggle

AMPTEC HEATING LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What is the latest filing for AMPTEC HEATING LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.