Background WavePink WaveYellow Wave

AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD (10776777)

AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD (10776777) is an active UK company. incorporated on 18 May 2017. with registered office in Newbury Park. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include BANAFA, Adel.

Company Number
10776777
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2017
Age
8 years
Address
C/O Incorporate Online Ltd Suite 3, 2nd Floor, Newbury Park, IG2 7HU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANAFA, Adel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD

AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD is an active company incorporated on 18 May 2017 with the registered office located in Newbury Park. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10776777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 18 May 2017

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 1 October 2025 (6 months 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

Overdue

12 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

C/O Incorporate Online Ltd Suite 3, 2nd Floor 760 Eastern Avenue Newbury Park, IG2 7HU,

Previous Addresses

8 Kenyon Rd Lomeshaye Industrial Estate Lancashire, Nelson BB9 5SP England
From: 18 May 2017To: 20 March 2024
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BANAFA, Adel

Active
Suite 3, 2nd Floor, Newbury ParkIG2 7HU
Born August 1974
Director
Appointed 04 Oct 2023

COUPER, Andrew John

Resigned
Lomeshaye Industrial Estate, Lancashire, NelsonBB9 5SP
Born December 1976
Director
Appointed 18 May 2017
Resigned 04 Oct 2023

NEVISON, James Stuart

Resigned
Lomeshaye Industrial Estate, Lancashire, NelsonBB9 5SP
Born November 1952
Director
Appointed 18 May 2017
Resigned 04 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Suite 3, 2nd Floor, Newbury Park

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2023
Lomeshaye Industrial Estate, Lancashire, NelsonBB9 5SP

Nature of Control

Voting rights 75 to 100 percent
Notified 18 May 2017
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2017
NEWINCIncorporation