UKBizDB.co.uk

AMPCONTROL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ampcontrol Uk Limited. The company was founded 25 years ago and was given the registration number SC193267. The firm's registered office is in PRESTWICK. You can find them at 20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:AMPCONTROL UK LIMITED
Company Number:SC193267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, Ayrshire, Scotland, KA9 2RQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Director15 May 2023Active
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Director19 April 2021Active
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Director19 April 2021Active
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Director19 April 2021Active
27 Milgarholm Avenue, Irvine, KA12 0EL

Secretary22 July 1999Active
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Secretary23 May 2014Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary09 February 1999Active
5 Whiting Place, Corlette, Australia,

Director01 July 2007Active
53 Kilaben Road, Kilaben Way, Australia,

Director01 July 2007Active
13 Raworth Avenue, Raworth, Nsw, Australia,

Director01 July 2007Active
23 Solway Place, Troon, KA10 7EJ

Director22 July 1999Active
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Director16 January 2017Active
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Director22 July 2021Active
126 Boghead Road, Kirkintilloch, Glasgow, G66 4EN

Director22 July 1999Active
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Director17 February 2015Active
66, Thrid Avenue, Heatherhouse Industrial Estate, Irvine, KA12 8HN

Director22 June 2010Active
Unit 66 Third Avenue, Heatherhouse Industrial, Irvine, KA12 8HN

Director18 September 2012Active
Unit 66 Third Avenue, Heatherhouse Industrial, Irvine, KA12 8HN

Director18 September 2012Active
Unit 66 Third Avenue, Heatherhouse Industrial, Irvine, KA12 8HN

Director18 September 2012Active
26 Bencloich Road, Lennoxtown, Glasgow, G66 7ED

Director22 July 1999Active
21 Rothesay, Ouston, Chester Le Street, DH2 1SA

Director22 July 1999Active
7 Milton Crescent, Troon, KA10 7LS

Director22 July 1999Active
27 Milgarholm Avenue, Irvine, KA12 0EL

Director22 July 1999Active
20, Monument Crescent, Shawfarm Industrial Estate, Prestwick, Scotland, KA9 2RQ

Director07 August 2015Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director09 February 1999Active

People with Significant Control

Allenwest Group Limited
Notified on:01 January 2017
Status:Active
Country of residence:Scotland
Address:20, Monument Crescent, Prestwick, Scotland, KA9 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Gazette

Gazette filings brought up to date.

Download
2024-04-09Gazette

Gazette notice compulsory.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-14Mortgage

Mortgage alter floating charge with number.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Auditors

Auditors resignation company.

Download
2022-03-21Accounts

Change account reference date company previous extended.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Mortgage

Mortgage alter floating charge with number.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Resolution

Resolution.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.