Background WavePink WaveYellow Wave

AMPLUS PRODUCTION LIMITED (03571218)

AMPLUS PRODUCTION LIMITED (03571218) is an active UK company. incorporated on 28 May 1998. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMPLUS PRODUCTION LIMITED has been registered for 27 years. Current directors include HERD, Ian Riddoch Williamson.

Company Number
03571218
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERD, Ian Riddoch Williamson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLUS PRODUCTION LIMITED

AMPLUS PRODUCTION LIMITED is an active company incorporated on 28 May 1998 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMPLUS PRODUCTION LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03571218

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

ANDREWS SURVEY LIMITED
From: 22 July 1998To: 14 February 2025
CHEDLEASE LIMITED
From: 28 May 1998To: 22 July 1998
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

C/O Seymour Taylor & Co 57 London Road High Wycombe Buckinghamshire HP11 1BS
From: 28 May 1998To: 8 January 2024
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Director Joined
Jul 24
Director Left
May 25
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BURNESS PAULL LLP

Active
Marischal Square, AberdeenAB10 1DQ
Corporate secretary
Appointed 26 Jun 2024

HERD, Ian Riddoch Williamson

Active
Ferrochie Road, AberdeenAB22 9AU
Born March 1958
Director
Appointed 27 Jun 2016

ALAN GORDON, Shanks

Resigned
Springdale Road, AberdeenAB15 9FA
Secretary
Appointed 25 Mar 2009
Resigned 19 Jun 2013

BINGLE, Timothy Mark

Resigned
57 London Road, High WycombeHP11 1BS
Secretary
Appointed 14 Jul 1998
Resigned 03 Oct 2001

MORRICE, Graeme Charles

Resigned
C/O Seymour Taylor & Co, High WycombeHP11 1BS
Secretary
Appointed 20 Jun 2013
Resigned 01 Oct 2013

MORRICE, Graeme Charles

Resigned
62 Cairnfield Place, AberdeenAB15 5NA
Secretary
Appointed 01 Sept 2007
Resigned 25 Mar 2009

SHANKS, Alan Gordon

Resigned
Springdale Road, AberdeenAB15 9FA
Secretary
Appointed 25 Mar 2008
Resigned 25 Mar 2008

BLACKWOOD PARTNERS LLP

Resigned
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 01 Oct 2013
Resigned 17 May 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 Sept 2016
Resigned 26 Jun 2024

SEYMOUR TAYLOR LIMITED

Resigned
57 London Road, High WycombeHP11 1BS
Corporate secretary
Appointed 03 Oct 2001
Resigned 01 Sept 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 May 1998
Resigned 14 Jul 1998

DARE, Andrew Nicholas

Resigned
Grandholm Drive, AberdeenAB22 8AE
Born December 1976
Director
Appointed 18 Jun 2024
Resigned 21 May 2025

GUJRAL, Ben

Resigned
1 Butterwick, LondonW6 8DL
Born January 1974
Director
Appointed 20 Jun 2014
Resigned 27 Jun 2016

HAWKSLEY, Peter

Resigned
Larchwood, AmershamHP6 6DG
Born July 1942
Director
Appointed 03 Oct 2001
Resigned 01 Sept 2007

HERD, Ian Riddoch Williamson

Resigned
37 Leggart Terrace, AberdeenAB12 5UA
Born March 1958
Director
Appointed 01 Sept 2007
Resigned 01 Oct 2012

JARMAN, Roy

Resigned
The Stables, DilhamNR28 9PU
Born February 1959
Director
Appointed 03 Oct 2001
Resigned 10 Jun 2003

KERR, David Wishart

Resigned
Waterloo Quay, AberdeenAB11 5BS
Born May 1955
Director
Appointed 06 Jul 2012
Resigned 13 Sept 2016

MILNE, Stephen Andrew Austen

Resigned
57 London Road, High WycombeHP11 1BS
Born March 1962
Director
Appointed 14 Jul 1998
Resigned 03 Oct 2001

MOUTÉ, Nicolas Robert Maxime

Resigned
C/O Seymour Taylor & Co, High WycombeHP11 1BS
Born July 1973
Director
Appointed 25 Jun 2013
Resigned 28 Mar 2014

REED, John Burwell

Resigned
The Metro Building, LondonW6 8DL
Born December 1955
Director
Appointed 15 Apr 2014
Resigned 27 Jun 2016

REID, Stuart Robert

Resigned
Grandholm Drive, AberdeenAB22 8AE
Born August 1960
Director
Appointed 21 Sept 2016
Resigned 21 May 2025

SHANKS, Alan Gordon

Resigned
Waterloo Quay, AberdeenAB11 5BS
Born December 1967
Director
Appointed 06 Jul 2012
Resigned 20 Jun 2013

WEBSTER, Bruce Alexander

Resigned
Forest Road, AberdeenAB15 4BY
Born January 1960
Director
Appointed 01 Sept 2007
Resigned 01 Oct 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 May 1998
Resigned 14 Jul 1998

Persons with significant control

1

Queen's Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Certificate Change Of Name Company
14 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Termination Secretary Company With Name
22 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Legacy
13 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288cChange of Particulars
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Small
4 April 2008
AAAnnual Accounts
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2004
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
15 October 1999
363aAnnual Return
Memorandum Articles
26 July 1998
MEM/ARTSMEM/ARTS
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
287Change of Registered Office
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 1998
NEWINCIncorporation