UKBizDB.co.uk

AMPLIFIER TECHNOLOGY LTD

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

This company is commonly known as Amplifier Technology Ltd. The company was founded 16 years ago and was given the registration number 06627346. The firm's registered office is in WEYBRIDGE. You can find them at 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AMPLIFIER TECHNOLOGY LTD
Company Number:06627346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 June 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England, KT13 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ

Director01 January 2018Active
12 Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ

Director08 May 2017Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Secretary07 April 2016Active
Marlborough House, Charnham Lane, Hungerford, England, RG17 0EY

Secretary28 August 2013Active
Unit 5, Easter Court, 30 Woodward Avenue Yate, Bristol, BS37 5YS

Secretary28 April 2009Active
Windylands Tormarton Road, Old Sodbury, Bristol, BS17 6RP

Secretary23 June 2008Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Director07 April 2016Active
Marlborough House, Charnham Lane, Hungerford, England, RG17 0EY

Director28 August 2013Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Director05 April 2016Active
12 Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ

Director03 February 2017Active
Chilton House, Charnham Lane, Hungerford, England, RG17 0EY

Director04 January 2017Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Director07 April 2016Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Director30 June 2015Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Director23 July 2015Active
Marlborough House, Charnham Lane, Hungerford, England, RG17 0EY

Director28 August 2013Active
Unit 5, Easter Court, 30 Woodward Avenue Yate, Bristol, BS37 5YS

Director01 January 2010Active
Unit 5, Easter Court, 30 Woodward Avenue Yate, Bristol, BS37 5YS

Director23 June 2008Active
Marlborough House, Charnham Lane, Hungerford, England, RG17 0EY

Director01 January 2010Active
3 Preston Grove, Yeovil, BA20 2BS

Director23 June 2008Active
Marlborough House, Charnham Lane, Hungerford, RG17 0EY

Director15 April 2016Active

People with Significant Control

Legacy Broadcast Group Holdings Limited
Notified on:23 July 2019
Status:Active
Country of residence:England
Address:12 Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Legacy Broadcast Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12 Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-23Gazette

Gazette dissolved liquidation.

Download
2020-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2019-01-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Address

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

Download
2017-08-03Address

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

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-03-16Address

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

Download

Copyright © 2024. All rights reserved.