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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oticon Ltd, Cadzow Industrial Estate, Hamilton, Scotland, ML3 7QE | Secretary | 02 May 2023 | Active |
3800 Parkside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YG | Director | 02 May 2016 | Active |
Kongesbakken 9, Dk-2765, Smorum, Denmark, | Director | 10 April 2018 | Active |
Kongesbakken 9, Dk-2765, Smorum, Denmark, | Director | 10 April 2018 | Active |
15 Barnfield Road, Petersfield, GU31 4DQ | Secretary | 29 October 2004 | Active |
Browns Temple Dairy, 1 Wynnstay Hall Estate, Ruabon Wrexham, LL14 6LA | Secretary | - | Active |
3800 Parkside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YG | Secretary | 18 November 2008 | Active |
34 Armistead Way, Cranage, CW4 8FE | Secretary | 04 November 2005 | Active |
1 Paseo Del Mar, Palma Nova, Calvia, Espana, | Director | 17 April 1992 | Active |
9 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP | Director | 14 August 2007 | Active |
Grange Cottage, 242 Chester Road, Macclesfield, SK11 8RA | Director | - | Active |
6, Oasis Park, Eynsham, United Kingdom, OX29 4TP | Director | 31 October 2008 | Active |
1 Greenbank House 15 Aldery Square Bowdon, Altrincham, WA14 2ND | Director | - | Active |
The Smithy House, 3 Broad Lane Grappenhall, Warrington, WA4 3ER | Director | 29 October 2004 | Active |
3800 Parkside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YG | Director | 31 October 2008 | Active |
Browns Temple Dairy, 1 Wynnstay Hall Estate, Ruabon Wrexham, LL14 6LA | Director | 11 March 1999 | Active |
6, Oasis Park, Eynsham, United Kingdom, OX29 4TP | Director | - | Active |
34 Armistead Way, Cranage, CW4 8FE | Director | 01 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.