UKBizDB.co.uk

AMPLETECH LTD

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

This company is commonly known as Ampletech Ltd. The company was founded 8 years ago and was given the registration number 09693962. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, Morgan Reach House 136 Hagley Road, Egbaston, Birmingham, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AMPLETECH LTD
Company Number:09693962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor, Morgan Reach House 136 Hagley Road, Egbaston, Birmingham, West Midlands, United Kingdom, B16 9NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Morgan Reach House, 136 Hagley Road, Egbaston, Birmingham, United Kingdom, B16 9NX

Director20 July 2015Active
First Floor, Morgan Reach House, 136 Hagley Road, Egbaston, Birmingham, United Kingdom, B16 9NX

Director01 July 2017Active

People with Significant Control

Mr Arvind Singh Gusain
Notified on:18 July 2017
Status:Active
Date of birth:June 1978
Nationality:Indian
Country of residence:United Kingdom
Address:Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harjeet Singh
Notified on:17 July 2017
Status:Active
Date of birth:May 1983
Nationality:Indian
Country of residence:United Kingdom
Address:Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arvind Singh Gusain
Notified on:17 July 2017
Status:Active
Date of birth:June 1978
Nationality:Indian
Country of residence:United Kingdom
Address:43 Warwick Crest, Arthur Road, Birmingham, United Kingdom, B15 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arvind Singh Gusain
Notified on:01 July 2016
Status:Active
Date of birth:June 1978
Nationality:Indian
Country of residence:United Kingdom
Address:First Floor, Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Address

Change registered office address company with date old address new address.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.