UKBizDB.co.uk

AMPLIFY RESULTS CONSULTING LTD

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

This company is commonly known as Amplify Results Consulting Ltd. The company was founded 5 years ago and was given the registration number 11871506. The firm's registered office is in ASHBOURNE. You can find them at Netherfield Church Lane, Thorpe, Ashbourne, Derbyshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMPLIFY RESULTS CONSULTING LTD
Company Number:11871506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Netherfield Church Lane, Thorpe, Ashbourne, Derbyshire, England, DE6 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Netherfield, Church Lane, Thorpe, Ashbourne, England, DE6 2AW

Secretary07 April 2019Active
6, Radstone Road, Brackley, England, NN13 5GB

Director07 April 2019Active
6, Radstone Road, Brackley, England, NN13 5GB

Director09 March 2019Active
1 The Ice House, Dean Street, Marlow, England, SL7 3AB

Director09 March 2019Active

People with Significant Control

Mrs Hazel Christina Franks
Notified on:07 April 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Netherfield, Church Lane, Ashbourne, England, DE6 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Horwath
Notified on:09 March 2019
Status:Active
Date of birth:June 1959
Nationality:American
Country of residence:England
Address:1 The Ice House, Dean Street, Marlow, England, SL7 3AB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian James Franks
Notified on:09 March 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:6, Radstone Road, Brackley, England, NN13 5GB
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-21Dissolution

Dissolution application strike off company.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-10-27Capital

Capital return purchase own shares.

Download
2019-04-22Officers

Elect to keep the secretaries register information on the public register.

Download
2019-04-22Officers

Appoint person secretary company with name date.

Download
2019-04-22Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-04-22Officers

Elect to keep the directors register information on the public register.

Download
2019-04-22Persons with significant control

Notification of a person with significant control.

Download
2019-04-22Officers

Change person director company with change date.

Download
2019-04-22Officers

Appoint person director company with name date.

Download
2019-04-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-22Officers

Termination director company with name termination date.

Download
2019-03-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.