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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ | Director | 05 June 2013 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ | Director | 18 April 2019 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ | Director | 07 November 2019 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ | Secretary | 05 March 2013 | Active |
Townsend Farm House, Dunsford, Exeter, EX6 7DD | Secretary | 04 July 1995 | Active |
10 Raleigh Road, Ottery St. Mary, EX11 1TG | Secretary | 07 February 2000 | Active |
2 Rowells Mead, Liverton, Newton Abbot, TQ12 6PL | Secretary | 15 January 1996 | Active |
1a Richmond Road, Exeter, EX4 4JA | Secretary | 31 October 1994 | Active |
The Trees, Clyst St Thomas, Exeter, EX3 0RE | Secretary | 13 September 1993 | Active |
1 Brownlees, Exminster, Exeter, EX6 8SW | Secretary | 01 May 1993 | Active |
Latchets, High Close, Bovey Tracey, TQ12 9EX | Secretary | 18 June 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | - | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ | Director | 13 April 2016 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ | Director | 19 October 2012 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ | Director | 22 April 2015 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ | Director | 07 July 2020 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6TQ | Director | 11 December 2006 | Active |
Weston Farmhouse, Closworth, Yeovil, BA22 9RW | Director | 07 November 2002 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6TQ | Director | 03 March 2009 | Active |
257 Twelfth Street, Apartment 1b, Hobken, Usa, | Director | 22 June 1999 | Active |
West Lodge, 35 Field Lane, Appleton, Warrington, WA4 5JR | Director | 03 March 2009 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ | Director | 05 January 2016 | Active |
1a Richmond Road, Exeter, EX4 4JA | Director | - | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ | Director | 24 August 2021 | Active |
Latchets, High Close, Bovey Tracey, TQ12 9EX | Director | 01 November 1994 | Active |
Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6TQ | Director | 05 June 2013 | Active |
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 | Director | 03 January 2017 | Active |
35 Millstream Meadow, Chudleigh, TQ13 0PG | Director | 07 November 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type group. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type group. | Download |
2023-10-11 | Accounts | Change account reference date company current shortened. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type group. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type group. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type group. | Download |
2020-07-11 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type group. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.