UKBizDB.co.uk

AMPLIVOX LIMITED

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

This company is commonly known as Amplivox Limited. The company was founded 53 years ago and was given the registration number 01003695. The firm's registered office is in BIRMINGHAM. You can find them at 3800 Parkside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AMPLIVOX LIMITED
Company Number:01003695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:3800 Parkside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, England, B37 7YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oticon Ltd, Cadzow Industrial Estate, Hamilton, Scotland, ML3 7QE

Secretary02 May 2023Active
3800 Parkside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YG

Director02 May 2016Active
Kongesbakken 9, Dk-2765, Smorum, Denmark,

Director10 April 2018Active
Kongesbakken 9, Dk-2765, Smorum, Denmark,

Director10 April 2018Active
15 Barnfield Road, Petersfield, GU31 4DQ

Secretary29 October 2004Active
Browns Temple Dairy, 1 Wynnstay Hall Estate, Ruabon Wrexham, LL14 6LA

Secretary-Active
3800 Parkside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YG

Secretary18 November 2008Active
34 Armistead Way, Cranage, CW4 8FE

Secretary04 November 2005Active
1 Paseo Del Mar, Palma Nova, Calvia, Espana,

Director17 April 1992Active
9 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP

Director14 August 2007Active
Grange Cottage, 242 Chester Road, Macclesfield, SK11 8RA

Director-Active
6, Oasis Park, Eynsham, United Kingdom, OX29 4TP

Director31 October 2008Active
1 Greenbank House 15 Aldery Square Bowdon, Altrincham, WA14 2ND

Director-Active
The Smithy House, 3 Broad Lane Grappenhall, Warrington, WA4 3ER

Director29 October 2004Active
3800 Parkside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YG

Director31 October 2008Active
Browns Temple Dairy, 1 Wynnstay Hall Estate, Ruabon Wrexham, LL14 6LA

Director11 March 1999Active
6, Oasis Park, Eynsham, United Kingdom, OX29 4TP

Director-Active
34 Armistead Way, Cranage, CW4 8FE

Director01 July 2006Active

People with Significant Control

Demant A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Kongebakken 9, Kongebakken 9 2765 Smorum, Smorum, Denmark,
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 (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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Address

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

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.