UKBizDB.co.uk

AMULET HOTKEY LTD

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

This company is commonly known as Amulet Hotkey Ltd. The company was founded 34 years ago and was given the registration number 02505963. The firm's registered office is in NEWTON ABBOT. You can find them at Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:AMULET HOTKEY LTD
Company Number:02505963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1990
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director05 June 2013Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ

Director18 April 2019Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ

Director07 November 2019Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Secretary05 March 2013Active
Townsend Farm House, Dunsford, Exeter, EX6 7DD

Secretary04 July 1995Active
10 Raleigh Road, Ottery St. Mary, EX11 1TG

Secretary07 February 2000Active
2 Rowells Mead, Liverton, Newton Abbot, TQ12 6PL

Secretary15 January 1996Active
1a Richmond Road, Exeter, EX4 4JA

Secretary31 October 1994Active
The Trees, Clyst St Thomas, Exeter, EX3 0RE

Secretary13 September 1993Active
1 Brownlees, Exminster, Exeter, EX6 8SW

Secretary01 May 1993Active
Latchets, High Close, Bovey Tracey, TQ12 9EX

Secretary18 June 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary-Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ

Director13 April 2016Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director19 October 2012Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ

Director22 April 2015Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ

Director07 July 2020Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6TQ

Director11 December 2006Active
Weston Farmhouse, Closworth, Yeovil, BA22 9RW

Director07 November 2002Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6TQ

Director03 March 2009Active
257 Twelfth Street, Apartment 1b, Hobken, Usa,

Director22 June 1999Active
West Lodge, 35 Field Lane, Appleton, Warrington, WA4 5JR

Director03 March 2009Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ

Director05 January 2016Active
1a Richmond Road, Exeter, EX4 4JA

Director-Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ

Director24 August 2021Active
Latchets, High Close, Bovey Tracey, TQ12 9EX

Director01 November 1994Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ

Director05 June 2013Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ

Director-Active
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6TQ

Director03 January 2017Active
35 Millstream Meadow, Chudleigh, TQ13 0PG

Director07 November 2002Active

People with Significant Control

Ahk Bidco Limited
Notified on:18 April 2019
Status:Active
Country of residence:England
Address:Unit 4, Cavalier Road, Newton Abbot, England, TQ12 6TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vivien Grace Summerfield
Notified on:31 January 2017
Status:Active
Date of birth:June 1945
Nationality:British
Address:Unit 4, Cavalier Road, Newton Abbot, TQ12 6TQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type group.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type group.

Download
2023-10-11Accounts

Change account reference date company current shortened.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type group.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type group.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type group.

Download
2020-07-11Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type group.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.