ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)

Register to unlock more data on OkredoRegister

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02440097

Incorporation date

06/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rutland House, Lynch Wood, Peterborough, Cambridgeshire PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1989)
dot icon28/01/2026
Termination of appointment of Neil Smith as a director on 2026-01-14
dot icon05/11/2025
Termination of appointment of Carlos Juan Vicente as a director on 2025-11-05
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Alan Eric Beech as a director on 2025-09-01
dot icon09/09/2025
Termination of appointment of Muammer Koken Gunes as a director on 2025-09-01
dot icon20/08/2025
Appointment of Mr Nicholas Michael Crane as a director on 2025-06-20
dot icon20/08/2025
Appointment of Mr Barry Robert Hughes as a director on 2025-06-20
dot icon20/08/2025
Appointment of Mr James David Oates as a director on 2025-06-20
dot icon20/08/2025
Appointment of Mr Michael David Yeadon as a director on 2025-06-20
dot icon03/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Resolutions
dot icon13/02/2025
Appointment of Mr Gavin Lewis Hepburn as a director on 2025-02-10
dot icon13/02/2025
Appointment of Ms Lisa Wilshaw as a director on 2025-02-10
dot icon02/01/2025
Director's details changed for Mr Richard Russett on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Geoffrey Richard Halliday on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Muammer Koken Gunes on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Alan Eric Beech on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Paul Aitken on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Paul Campbell on 2025-01-01
dot icon02/01/2025
Director's details changed for Mrs Louise Gourlay Allan Hazel on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Neil Smith on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Carlos Juan Vicente on 2025-01-01
dot icon02/01/2025
Registered office address changed from Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to Rutland House Lynch Wood Peterborough Cambridgeshire PE2 6PZ on 2025-01-02
dot icon19/12/2024
Termination of appointment of Paul Richard Webster as a director on 2024-11-27
dot icon20/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Termination of appointment of Vincent Patrick Mccarry as a director on 2023-12-01
dot icon21/02/2024
Appointment of Mr Richard Russett as a director on 2023-06-10
dot icon19/12/2023
Appointment of Mr Geoffrey Richard Halliday as a director on 2023-06-10
dot icon22/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Appointment of Mrs Suzanne Hugill as a director on 2023-06-20
dot icon18/08/2023
Termination of appointment of Susan Giselle Houghton as a secretary on 2023-07-07
dot icon18/08/2023
Termination of appointment of Susan Giselle Houghton as a director on 2023-07-07
dot icon18/08/2023
Termination of appointment of Suzanne Hugill as a director on 2023-06-20
dot icon17/08/2023
Appointment of Mrs Susan Giselle Houghton as a director on 2023-07-07
dot icon16/08/2023
Termination of appointment of Eren Murat Emre as a director on 2023-04-21
dot icon16/08/2023
Appointment of Mr Paul Campbell as a director on 2023-06-22
dot icon17/07/2023
Appointment of Mrs Susan Giselle Houghton as a secretary on 2023-07-06
dot icon30/03/2023
Termination of appointment of Wendy Suzanne Hobson as a director on 2023-03-10
dot icon30/03/2023
Appointment of Mr Neil Smith as a director on 2023-03-10
dot icon22/02/2023
Termination of appointment of Stephen John Mckinty as a director on 2023-01-16
dot icon22/02/2023
Termination of appointment of Dean Paul Mansell as a director on 2023-02-21
dot icon15/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon03/11/2021
Termination of appointment of Paul Campbell as a director on 2021-10-11
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Appointment of Miss Wendy Suzanne Hobson as a director on 2021-07-22
dot icon21/09/2021
Appointment of Mr Muammer Koken Gunes as a director on 2021-02-22
dot icon21/09/2021
Appointment of Mrs Louise Gourlay Allan Hazel as a director on 2021-02-28
dot icon21/09/2021
Termination of appointment of Robert Talbot Beebee as a director on 2021-02-28
dot icon24/03/2021
Termination of appointment of Karl Sullivan as a director on 2021-03-22
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon06/11/2020
Appointment of Mr Carlos Juan Vicente as a director on 2020-06-16
dot icon29/09/2020
Director's details changed for Mr Robert Talbot Beebee on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Robert Talbot Beebee on 2020-09-29
dot icon02/07/2020
Resolutions
dot icon02/07/2020
Memorandum and Articles of Association
dot icon30/06/2020
Termination of appointment of Susan Giselle Houghton as a secretary on 2020-06-30
dot icon30/06/2020
Registered office address changed from Camden House 201 Warwick Road Kenilworth Warwickshire CV8 1th England to Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2020-06-30
dot icon29/06/2020
Appointment of Mr Karl Sullivan as a director on 2020-05-16
dot icon29/06/2020
Appointment of Mr Dean Paul Mansell as a director on 2020-06-16
dot icon25/06/2020
Appointment of Mr Paul Richard Webster as a director on 2020-06-16
dot icon25/06/2020
Appointment of Mr Eren Murat Emre as a director on 2020-06-16
dot icon25/06/2020
Appointment of Mr Paul Campbell as a director on 2020-06-16
dot icon25/06/2020
Appointment of Mr Alan Eric Beech as a director on 2020-06-19
dot icon25/06/2020
Termination of appointment of Kathleen Mary Jayne Argent as a director on 2020-06-16
dot icon13/05/2020
Termination of appointment of Julian Sean Furbank as a director on 2020-05-01
dot icon30/04/2020
Appointment of Mr Paul Aitken as a director on 2019-10-14
dot icon23/04/2020
Termination of appointment of Richard James Teasdale as a director on 2020-04-17
dot icon25/03/2020
Termination of appointment of Robert Charles Douglas Flello as a director on 2020-03-25
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Director's details changed for Andrew Simon Bell on 2010-04-01
dot icon02/07/2019
Director's details changed for Mr Richard James Teasdale on 2018-06-28
dot icon02/07/2019
Appointment of Mr Riccardo Giovanni Sardelli as a director on 2019-03-13
dot icon02/07/2019
Appointment of Mr Vincent Patrick Mccarry as a director on 2019-03-13
dot icon02/07/2019
Appointment of Mr Robert Charles Douglas Flello as a director on 2019-03-13
dot icon02/07/2019
Appointment of Mr Christopher James Caldwell as a director on 2019-03-13
dot icon18/06/2019
Termination of appointment of Christopher John Marsland as a director on 2019-03-13
dot icon18/06/2019
Termination of appointment of Paul Edwin Blything as a director on 2019-03-13
dot icon18/06/2019
Termination of appointment of Martin Bednar as a director on 2019-03-13
dot icon18/06/2019
Termination of appointment of Daniel Thomas Bresson Bayes as a director on 2019-03-13
dot icon20/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon20/11/2018
Termination of appointment of Suzanne Wendy Hobson as a director on 2018-11-01
dot icon20/11/2018
Termination of appointment of Peter Alexander James Calvert as a director on 2018-10-31
dot icon20/11/2018
Termination of appointment of Alan Eric Beech as a director on 2018-05-31
dot icon20/11/2018
Termination of appointment of Stanley Archer as a director on 2018-10-31
dot icon20/11/2018
Termination of appointment of Paul Aitken as a director on 2018-06-30
dot icon01/11/2018
Registered office address changed from Peershaws Bures Road White Colne Colchester Essex CO6 2QB to Camden House 201 Warwick Road Kenilworth Warwickshire CV8 1th on 2018-11-01
dot icon01/11/2018
Secretary's details changed for Mrs Christine Frances Joyce on 2018-11-01
dot icon01/11/2018
Appointment of Mrs Susan Giselle Houghton as a secretary on 2018-11-01
dot icon01/11/2018
Termination of appointment of Christine Frances Joyce as a secretary on 2018-11-01
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon24/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon17/10/2017
Termination of appointment of Darron William Cavanagh as a director on 2017-03-10
dot icon17/10/2017
Termination of appointment of Kevin Bell as a director on 2017-03-10
dot icon17/10/2017
Appointment of Mrs Kathleen Mary Jayne Argent as a director on 2017-03-10
dot icon17/10/2017
Appointment of Dr Peter Alexander James Calvert as a director on 2017-03-10
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon15/11/2016
Appointment of Mr Darron William Cavanagh as a director on 2016-03-10
dot icon15/11/2016
Appointment of Mr Stanley Archer as a director on 2016-03-10
dot icon15/11/2016
Director's details changed for Mr Suzanne Wendy Hobson on 2016-03-10
dot icon15/11/2016
Appointment of Mr Suzanne Wendy Hobson as a director on 2016-03-10
dot icon15/11/2016
Appointment of Mr Richard Andrew Collman as a director on 2016-03-10
dot icon15/11/2016
Appointment of Mr Daniel Thomas Bresson Bayes as a director on 2016-03-10
dot icon07/11/2016
Termination of appointment of Patrick Newell Stapleton as a director on 2016-03-10
dot icon07/11/2016
Termination of appointment of Jonathan Edward Clarke as a director on 2016-03-10
dot icon07/11/2016
Termination of appointment of Allan James Bretherton as a director on 2016-03-10
dot icon01/07/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon06/04/2016
Appointment of Mr Kevin Bell as a director on 2016-03-10
dot icon05/04/2016
Appointment of Mr Martin Bednar as a director on 2016-03-10
dot icon01/04/2016
Full accounts made up to 2015-06-30
dot icon10/11/2015
Annual return made up to 2015-11-06 no member list
dot icon16/07/2015
Termination of appointment of Keith Marshall as a director on 2015-07-16
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-11-06 no member list
dot icon28/11/2014
Termination of appointment of Kevin William Bell as a director on 2014-10-20
dot icon10/05/2014
Appointment of Mr Paul Aitken as a director
dot icon07/05/2014
Appointment of Mr Richard James Teasdale as a director
dot icon30/04/2014
Appointment of Mr Kevin William Bell as a director
dot icon28/04/2014
Director's details changed for Mr Allan James Bretherton on 2011-03-10
dot icon28/04/2014
Director's details changed for Mr Julian Sean Furbank on 2013-03-12
dot icon28/04/2014
Director's details changed for Mr Stephen John Mckinty on 2011-03-10
dot icon28/04/2014
Director's details changed for Mr Jonathan Edward Clarke on 2011-03-10
dot icon21/03/2014
Appointment of Mr Paul Edwin Blything as a director
dot icon17/03/2014
Termination of appointment of David Arthur as a director
dot icon17/03/2014
Termination of appointment of Robert Thompson as a director
dot icon17/03/2014
Termination of appointment of Richard Teasdale as a director
dot icon03/02/2014
Appointment of Mrs Christine Frances Joyce as a secretary
dot icon03/02/2014
Termination of appointment of Roger Lane Nott as a director
dot icon03/02/2014
Termination of appointment of John Marlow as a secretary
dot icon03/02/2014
Registered office address changed from Samuelson House 62 Forder Way Hampton Peterborough Cambs PE7 8JB on 2014-02-03
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-11-06 no member list
dot icon03/05/2013
Termination of appointment of David Walker as a director
dot icon16/04/2013
Director's details changed for Mr Julian Sean Furbank on 2013-04-16
dot icon16/04/2013
Appointment of Mr Christopher John Marsland as a director
dot icon16/04/2013
Appointment of Mr Julian Sean Furbank as a director
dot icon16/04/2013
Appointment of Mr Robert John Thompson as a director
dot icon16/04/2013
Termination of appointment of Andrew Horwell as a director
dot icon16/04/2013
Termination of appointment of Michael Ferris as a director
dot icon27/03/2013
Resolutions
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-11-06 no member list
dot icon06/06/2012
Termination of appointment of Jeffrey Stuart as a director
dot icon06/06/2012
Termination of appointment of Darren Tasker as a director
dot icon21/03/2012
Appointment of Mr Jeffrey James Stuart as a director
dot icon18/11/2011
Annual return made up to 2011-11-06 no member list
dot icon14/10/2011
Full accounts made up to 2011-06-30
dot icon26/07/2011
Termination of appointment of Roger Watterson as a director
dot icon12/05/2011
Termination of appointment of Keith Williamson as a director
dot icon12/05/2011
Termination of appointment of Anthony Hegarty as a director
dot icon12/05/2011
Termination of appointment of Christopher Connors as a director
dot icon12/05/2011
Appointment of Mr Allan James Bretherton as a director
dot icon12/05/2011
Appointment of Mr Jonathan Edward Clarke as a director
dot icon12/05/2011
Appointment of Mr Stephen John Mckinty as a director
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon23/11/2010
Annual return made up to 2010-11-06 no member list
dot icon18/05/2010
Termination of appointment of Barry Shirtliff as a director
dot icon18/05/2010
Appointment of Richard James Teasdale as a director
dot icon18/05/2010
Termination of appointment of Association of Manufacturers of Power Generating Systems as a director
dot icon27/04/2010
Appointment of Association of Manufacturers of Power Generating Systems as a director
dot icon10/12/2009
Full accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-11-06 no member list
dot icon16/11/2009
Director's details changed for Rear Admiral Roger Charles Lane Nott on 2009-11-16
dot icon16/11/2009
Director's details changed for Darren James Tasker on 2009-11-16
dot icon16/11/2009
Director's details changed for Roger Watterson on 2009-11-16
dot icon16/11/2009
Director's details changed for Keith Marshall on 2009-11-16
dot icon16/11/2009
Director's details changed for Barry Anthony Shirtliff on 2009-11-16
dot icon16/11/2009
Director's details changed for Andrew Michael Horwell on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Keith Williamson on 2009-11-16
dot icon16/11/2009
Director's details changed for Andrew Simon Bell on 2009-11-16
dot icon16/11/2009
Director's details changed for Patrick Newell Stapleton on 2009-11-16
dot icon16/11/2009
Director's details changed for David Lawrence Walker on 2009-11-16
dot icon16/11/2009
Director's details changed for Michael Andrew Ferris on 2009-11-16
dot icon16/11/2009
Director's details changed for Anthony Hugh Hegarty on 2009-11-16
dot icon16/11/2009
Director's details changed for Alan Eric Beech on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr David Leonard Arthur on 2009-11-16
dot icon16/11/2009
Director's details changed for Robert Talbot Beebee on 2009-11-16
dot icon16/11/2009
Director's details changed for Christopher Robert Connors on 2009-11-16
dot icon23/06/2009
Director appointed christopher robert connors
dot icon20/01/2009
Appointment terminated director david perry
dot icon05/12/2008
Full accounts made up to 2008-06-30
dot icon07/11/2008
Annual return made up to 06/11/08
dot icon07/11/2008
Location of register of members
dot icon16/04/2008
Director appointed keith marshall
dot icon28/03/2008
Director appointed david lawrence walker
dot icon02/02/2008
Registered office changed on 02/02/08 from: samuelson house paxton road peterborough cambridgeshire PE2 5LT
dot icon19/11/2007
Annual return made up to 06/11/07
dot icon11/10/2007
Full accounts made up to 2007-06-30
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon27/11/2006
Annual return made up to 06/11/06
dot icon20/09/2006
Full accounts made up to 2006-06-30
dot icon02/12/2005
Annual return made up to 06/11/05
dot icon27/09/2005
Full accounts made up to 2005-06-30
dot icon23/07/2005
Registered office changed on 23/07/05 from: kirkby house smannell andover hampshire SP11 6JW
dot icon23/07/2005
New director appointed
dot icon23/07/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon18/06/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon12/11/2004
Annual return made up to 06/11/04
dot icon20/08/2004
Director's particulars changed
dot icon20/08/2004
Director's particulars changed
dot icon05/07/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon16/12/2003
Director resigned
dot icon19/11/2003
Full accounts made up to 2003-06-30
dot icon17/11/2003
Annual return made up to 06/11/03
dot icon14/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon19/11/2002
Full accounts made up to 2002-06-30
dot icon15/11/2002
Annual return made up to 06/11/02
dot icon04/01/2002
Full accounts made up to 2001-06-30
dot icon18/12/2001
New director appointed
dot icon15/11/2001
Annual return made up to 06/11/01
dot icon04/10/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon16/11/2000
Annual return made up to 06/11/00
dot icon12/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon15/02/2000
Annual return made up to 09/11/99
dot icon10/02/2000
New director appointed
dot icon25/01/2000
Registered office changed on 25/01/00 from: solicitors chambers 30 cambray place cheltenham glos GL50 1JP
dot icon21/01/2000
New director appointed
dot icon11/01/2000
Secretary resigned
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon12/04/1999
Memorandum and Articles of Association
dot icon08/02/1999
Full accounts made up to 1998-06-30
dot icon18/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon11/11/1998
Annual return made up to 06/11/98
dot icon02/07/1998
Director resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon05/12/1997
Full accounts made up to 1997-06-30
dot icon25/11/1997
Director resigned
dot icon24/11/1997
Annual return made up to 06/11/97
dot icon08/07/1997
Director resigned
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon19/02/1997
Annual return made up to 06/11/96
dot icon19/02/1997
Full accounts made up to 1996-06-30
dot icon01/05/1996
Director resigned
dot icon18/03/1996
Full accounts made up to 1995-06-30
dot icon17/02/1996
Memorandum and Articles of Association
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
Annual return made up to 06/11/95
dot icon07/03/1995
Full accounts made up to 1994-06-30
dot icon20/02/1995
Certificate of change of name
dot icon16/02/1995
Annual return made up to 06/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon02/03/1994
Full accounts made up to 1993-06-30
dot icon25/01/1994
Director resigned;new director appointed
dot icon25/01/1994
Director resigned;new director appointed
dot icon25/01/1994
Director resigned;new director appointed
dot icon25/01/1994
Annual return made up to 06/11/93
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Full accounts made up to 1992-06-30
dot icon13/11/1992
Annual return made up to 06/11/92
dot icon26/06/1992
Certificate of change of name
dot icon10/03/1992
Resolutions
dot icon04/03/1992
Full accounts made up to 1991-06-30
dot icon11/02/1992
Annual return made up to 06/11/91
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon05/08/1991
Director's particulars changed
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Director resigned
dot icon05/03/1991
Full accounts made up to 1990-06-30
dot icon05/03/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon29/11/1990
Annual return made up to 12/10/90
dot icon29/05/1990
Director resigned
dot icon29/05/1990
Registered office changed on 29/05/90 from: 4 royal crescent cheltenham GL50 3DA
dot icon06/11/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
146.15K
-
0.00
244.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

95
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arthur, David Leonard
Director
24/09/2001 - 12/03/2014
2
Sullivan, Karl
Director
15/05/2020 - 21/03/2021
11
Wright, Christopher
Director
18/09/1995 - 11/11/1997
3
Mr Robert Talbot Beebee
Director
06/09/1994 - 27/02/2021
29
Lane-Nott, Roger Charles, Rear Admiral
Director
24/04/2007 - 30/01/2014
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) is an(a) Active company incorporated on 06/11/1989 with the registered office located at Rutland House, Lynch Wood, Peterborough, Cambridgeshire PE2 6PZ. There are currently 15 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 ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)?

toggle

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) is currently Active. It was registered on 06/11/1989 .

Where is ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) located?

toggle

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) is registered at Rutland House, Lynch Wood, Peterborough, Cambridgeshire PE2 6PZ.

What does ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) do?

toggle

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Neil Smith as a director on 2026-01-14.