AMPTHILL ANTIQUE RESTORATION LIMITED

Register to unlock more data on OkredoRegister

AMPTHILL ANTIQUE RESTORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05889570

Incorporation date

27/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

19 Main Road Drayton Parslow, Milton Keynes, Buckinghamshire MK17 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon21/10/2025
Micro company accounts made up to 2025-07-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon23/04/2025
Secretary's details changed for Michelle Anne Johnson-Blake on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Lee James Johnson-Blake on 2025-04-23
dot icon20/11/2024
Registered office address changed from C/O C/O Colin Wilks Suite 2, Douglas House, 32-34 Simpson Road Simpson Road Bletchley Milton Keynes MK1 1BA to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2024-11-20
dot icon05/09/2024
Change of details for Mr Lee James Johnson-Blake as a person with significant control on 2024-08-22
dot icon04/09/2024
Secretary's details changed for Michelle Anne Johnson-Blake on 2024-08-22
dot icon04/09/2024
Director's details changed for Mr Lee James Johnson-Blake on 2024-08-22
dot icon20/08/2024
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon08/08/2023
Micro company accounts made up to 2023-07-31
dot icon04/08/2023
Termination of appointment of Mark Robert Smith as a director on 2023-08-03
dot icon04/08/2023
Cessation of Mark Smith as a person with significant control on 2023-08-03
dot icon04/08/2023
Cessation of Lee James Johnson-Blake as a person with significant control on 2023-08-03
dot icon04/08/2023
Notification of Lee James Johnson-Blake as a person with significant control on 2023-08-03
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon01/09/2022
Micro company accounts made up to 2022-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon31/08/2021
Micro company accounts made up to 2021-07-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon01/09/2020
Micro company accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/08/2019
Micro company accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon10/10/2018
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon21/09/2017
Micro company accounts made up to 2017-07-31
dot icon05/09/2017
Change of details for Mr Lee James Johnson-Blake as a person with significant control on 2017-08-09
dot icon05/09/2017
Secretary's details changed for Michelle Anne Johnson-Blake on 2017-09-05
dot icon05/09/2017
Director's details changed for Mr Lee James Johnson-Blake on 2017-09-05
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-09-16
dot icon16/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon10/04/2015
Registered office address changed from 1a the Avenue Flitwick Bedford MK45 1BP to C/O C/O Colin Wilks Suite 2, Douglas House, 32-34 Simpson Road Simpson Road Bletchley Milton Keynes MK1 1BA on 2015-04-10
dot icon30/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mark Robert Smith on 2014-01-21
dot icon22/01/2014
Director's details changed for Lee James Johnson-Blake on 2014-01-22
dot icon30/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon30/07/2013
Director's details changed for Lee James Johnson-Blake on 2012-10-08
dot icon08/10/2012
Secretary's details changed for Michelle Anne Johnson-Blake on 2012-06-01
dot icon08/10/2012
Director's details changed for Lee James Johnson-Blake on 2012-06-01
dot icon08/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon17/02/2011
Director's details changed for Lee James Johnson-Blake on 2011-02-17
dot icon22/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mark Robert Smith on 2009-10-01
dot icon28/07/2010
Director's details changed for Lee James Johnson-Blake on 2009-10-01
dot icon25/05/2010
Registered office address changed from Suite 1, Franklin House 2 Steppingley Road Flitwick Beds MK45 1AJ on 2010-05-25
dot icon15/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon27/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.77K
-
0.00
-
-
2022
2
3.09K
-
0.00
-
-
2023
2
3.70K
-
0.00
-
-
2023
2
3.70K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.70K £Ascended19.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson-Blake, Michelle Anne
Secretary
27/07/2006 - Present
-
Smith, Mark Robert
Director
27/07/2006 - 03/08/2023
14
Mr Lee James Johnson-Blake
Director
27/07/2006 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMPTHILL ANTIQUE RESTORATION LIMITED

AMPTHILL ANTIQUE RESTORATION LIMITED is an(a) Active company incorporated on 27/07/2006 with the registered office located at 19 Main Road Drayton Parslow, Milton Keynes, Buckinghamshire MK17 0JR. 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 AMPTHILL ANTIQUE RESTORATION LIMITED?

toggle

AMPTHILL ANTIQUE RESTORATION LIMITED is currently Active. It was registered on 27/07/2006 .

Where is AMPTHILL ANTIQUE RESTORATION LIMITED located?

toggle

AMPTHILL ANTIQUE RESTORATION LIMITED is registered at 19 Main Road Drayton Parslow, Milton Keynes, Buckinghamshire MK17 0JR.

What does AMPTHILL ANTIQUE RESTORATION LIMITED do?

toggle

AMPTHILL ANTIQUE RESTORATION LIMITED operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

How many employees does AMPTHILL ANTIQUE RESTORATION LIMITED have?

toggle

AMPTHILL ANTIQUE RESTORATION LIMITED had 2 employees in 2023.

What is the latest filing for AMPTHILL ANTIQUE RESTORATION LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-07-31.