AMSYS TECHNOLOGY HOLDINGS LTD

Register to unlock more data on OkredoRegister

AMSYS TECHNOLOGY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08352339

Incorporation date

08/01/2013

Size

Group

Contacts

Registered address

Registered address

Byron House, Lower Road, Kenley, Surrey CR8 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2013)
dot icon20/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon30/10/2023
Termination of appointment of Derek Keith Parlour as a director on 2023-10-01
dot icon15/02/2023
Change of details for Duncary Nominees Ltd as a person with significant control on 2022-12-29
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon13/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon07/12/2021
Satisfaction of charge 083523390004 in full
dot icon03/12/2021
Registration of charge 083523390009, created on 2021-12-02
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/12/2020
Satisfaction of charge 083523390007 in full
dot icon15/12/2020
Registration of charge 083523390008, created on 2020-12-02
dot icon14/12/2020
Registration of charge 083523390007, created on 2020-12-02
dot icon12/11/2020
Satisfaction of charge 083523390006 in full
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon14/01/2020
Resolutions
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2019
Registration of charge 083523390006, created on 2019-11-12
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon03/06/2019
Termination of appointment of Guy Richard Leppard as a director on 2019-05-31
dot icon14/03/2019
Resolutions
dot icon05/03/2019
Registration of charge 083523390005, created on 2019-02-27
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon14/11/2018
Registration of charge 083523390004, created on 2018-11-08
dot icon09/10/2018
Resolutions
dot icon04/10/2018
Appointment of Mr Raymond Charles Peck as a director on 2018-09-26
dot icon04/10/2018
Appointment of Mr Arshad Hussain as a director on 2018-09-26
dot icon04/10/2018
Notification of Duncary Nominees Ltd as a person with significant control on 2018-09-26
dot icon04/10/2018
Change of details for Mr Alexander David Thomas Hawes as a person with significant control on 2018-09-26
dot icon02/10/2018
Registration of charge 083523390003, created on 2018-09-26
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon26/09/2018
Confirmation statement made on 2018-06-23 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon02/03/2018
Director's details changed for Mr Guy Richard Leppard on 2017-10-25
dot icon12/01/2018
Termination of appointment of Henry John Foster Capper as a director on 2017-12-22
dot icon12/01/2018
Termination of appointment of David John Robert Acland as a director on 2017-12-22
dot icon03/01/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon06/12/2017
Termination of appointment of Phillip Leigh Astley Morton as a director on 2017-12-01
dot icon24/11/2017
Satisfaction of charge 2 in full
dot icon26/10/2017
Director's details changed for Mr Derek Keith Parlour on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr Alex David Hawes on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr Henry John Foster Capper on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr Phillip Leigh Astley Morton on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr David John Robert Acland on 2017-10-25
dot icon26/10/2017
Change of details for Mr Alexander David Thomas Hawes as a person with significant control on 2017-10-25
dot icon26/10/2017
Registered office address changed from 44 Poland Street London W1F 7LZ England to Byron House Lower Road Kenley Surrey CR8 5NB on 2017-10-26
dot icon27/09/2017
Current accounting period extended from 2017-08-31 to 2017-11-30
dot icon21/09/2017
Appointment of Mr Derek Keith Parlour as a director on 2017-09-20
dot icon06/07/2017
Termination of appointment of Richard Mallion as a director on 2017-07-06
dot icon07/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon05/06/2017
Director's details changed for Mr Henry John Foster Capper on 2017-06-01
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/04/2016
Group of companies' accounts made up to 2015-08-31
dot icon14/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr Phillip Leigh Astley Morton on 2016-02-26
dot icon29/02/2016
Director's details changed for Mr Alex David Hawes on 2016-02-26
dot icon29/02/2016
Director's details changed for Mr Richard Mallion on 2016-02-26
dot icon29/02/2016
Director's details changed for Mr Guy Richard Leppard on 2016-02-26
dot icon29/02/2016
Director's details changed for Mr Henry John Foster Capper on 2016-02-26
dot icon29/02/2016
Director's details changed for Mr David John Robert Acland on 2016-02-26
dot icon26/02/2016
Registered office address changed from 24 Berwick Street London W1F 8rd to 44 Poland Street London W1F 7LZ on 2016-02-26
dot icon14/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon08/12/2015
Appointment of Mr Henry John Foster Capper as a director on 2015-12-04
dot icon28/07/2015
Termination of appointment of Lindsay Rhodin as a director on 2015-06-04
dot icon15/07/2015
Appointment of Mr Guy Richard Leppard as a director on 2015-05-28
dot icon23/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon06/02/2015
Group of companies' accounts made up to 2014-08-31
dot icon05/11/2014
Termination of appointment of Paul Jeremy Sheppard as a director on 2013-08-31
dot icon16/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon05/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon18/07/2013
Current accounting period shortened from 2014-01-31 to 2013-08-31
dot icon23/05/2013
Director's details changed for Mr Phillip Leigh Astley Morton on 2013-05-23
dot icon23/05/2013
Director's details changed for Mr Paul Jeremy Sheppard on 2013-05-23
dot icon22/05/2013
Appointment of Mr Paul Jeremy Sheppard as a director
dot icon22/05/2013
Appointment of Mr Phillip Leigh Astley Morton as a director
dot icon22/05/2013
Appointment of Mr Lindsay Rhodin as a director
dot icon13/03/2013
Duplicate mortgage certificatecharge no:1
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-02-22
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2013
Appointment of Mr David John Robert Acland as a director
dot icon11/02/2013
Appointment of Richard Mallion as a director
dot icon08/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

57
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
530.82K
-
0.00
-
-
2021
57
530.82K
-
0.00
-
-

Employees

2021

Employees

57 Ascended- *

Net Assets(GBP)

530.82K £Ascended- *

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
Peck, Raymond Charles
Director
26/09/2018 - Present
40
Parlour, Derek Keith
Director
20/09/2017 - 01/10/2023
9
Hussain, Arshad
Director
26/09/2018 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About AMSYS TECHNOLOGY HOLDINGS LTD

AMSYS TECHNOLOGY HOLDINGS LTD is an(a) Dissolved company incorporated on 08/01/2013 with the registered office located at Byron House, Lower Road, Kenley, Surrey CR8 5NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of AMSYS TECHNOLOGY HOLDINGS LTD?

toggle

AMSYS TECHNOLOGY HOLDINGS LTD is currently Dissolved. It was registered on 08/01/2013 and dissolved on 20/02/2024.

Where is AMSYS TECHNOLOGY HOLDINGS LTD located?

toggle

AMSYS TECHNOLOGY HOLDINGS LTD is registered at Byron House, Lower Road, Kenley, Surrey CR8 5NB.

What does AMSYS TECHNOLOGY HOLDINGS LTD do?

toggle

AMSYS TECHNOLOGY HOLDINGS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does AMSYS TECHNOLOGY HOLDINGS LTD have?

toggle

AMSYS TECHNOLOGY HOLDINGS LTD had 57 employees in 2021.

What is the latest filing for AMSYS TECHNOLOGY HOLDINGS LTD?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via compulsory strike-off.