Background WavePink WaveYellow Wave

AMS TECHNOLOGY PARK LIMITED (07431864)

AMS TECHNOLOGY PARK LIMITED (07431864) is a dissolved UK company. incorporated on 8 November 2010. with registered office in Nelson. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMS TECHNOLOGY PARK LIMITED has been registered for 15 years. Current directors include COUPER, Andrew John, NEVISON, James Stuart.

Company Number
07431864
Status
dissolved
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
8 Kenyon Road, Nelson, BB9 5SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COUPER, Andrew John, NEVISON, James Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS TECHNOLOGY PARK LIMITED

AMS TECHNOLOGY PARK LIMITED is an dissolved company incorporated on 8 November 2010 with the registered office located in Nelson. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMS TECHNOLOGY PARK LIMITED was registered 15 years ago.(SIC: 68209)

Status

dissolved

Active since 15 years ago

Company No

07431864

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 21 March 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 2 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

8 Kenyon Road Brierfield Nelson, BB9 5SP,

Previous Addresses

Charter House Stansfield Street Nelson Lancashire BB9 9XY United Kingdom
From: 8 November 2010To: 23 September 2011
Timeline

3 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 11
Loan Cleared
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 08 Nov 2010

NEVISON, James Stuart

Active
Kenyon Road, NelsonBB9 5SP
Born November 1952
Director
Appointed 08 Nov 2010

BARNFIELD GROUP LIMITED

Resigned
Kenyon Road, NelsonBB9 5SP
Corporate director
Appointed 08 Nov 2010
Resigned 08 Nov 2010

Persons with significant control

2

Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2016

Mr James Stuart Nevison

Active
Higher Ramsgreave Road, BlackburnBB1 9DQ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 December 2024
DS01DS01
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Legacy
10 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Incorporation Company
8 November 2010
NEWINCIncorporation