Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMOUNTINDEX LIMITED
Company Information for

AMOUNTINDEX LIMITED

Unit F Kingmoor Park Road, Kingmoor Park Central, Carlisle, CUMBRIA, CA6 4SD,
Company Registration Number
02622273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amountindex Ltd
AMOUNTINDEX LIMITED was founded on 1991-06-20 and has its registered office in Carlisle. The organisation's status is listed as "Active - Proposal to Strike off". Amountindex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMOUNTINDEX LIMITED
 
Legal Registered Office
Unit F Kingmoor Park Road
Kingmoor Park Central
Carlisle
CUMBRIA
CA6 4SD
Other companies in CA6
 
Filing Information
Company Number 02622273
Company ID Number 02622273
Date formed 1991-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-01 08:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMOUNTINDEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMOUNTINDEX LIMITED

Current Directors
Officer Role Date Appointed
IAN FRASER GAY
Company Secretary 2012-09-12
ANDREW PAUL ASHLEY
Director 2008-01-01
PAUL ASHLEY
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BRINDLE
Company Secretary 2007-09-14 2012-09-12
MARK ROBINSON
Company Secretary 2005-05-01 2007-09-11
ELIZABETH PENELOPE ASHLEY
Company Secretary 2004-01-30 2005-04-30
KAREN PATRICIA COWGILL
Company Secretary 2002-11-29 2004-01-30
WB COMPANY DIRECTORS LIMITED
Director 2003-02-25 2003-02-26
DARREN CULLEY
Company Secretary 2001-03-09 2002-11-29
DARREN NEIL HARRIS
Company Secretary 2000-03-06 2001-03-09
DARREN NEIL HARRIS
Director 2000-03-06 2001-03-09
WILLIAM THOMAS MARR
Company Secretary 1997-12-19 2000-01-28
DARREN NEIL HARRIS
Company Secretary 1996-06-18 1997-12-19
JOHN REID WILLIAMSON
Company Secretary 1995-09-15 1996-06-18
CHRISTOPHER CHARLES ROBERT MACK
Director 1995-02-01 1996-03-31
ALAN JOHN STUBBS
Company Secretary 1993-11-11 1995-02-01
WILLIAM THORNLEY
Director 1991-09-02 1995-02-01
SIMON DAVID WILLIAMS
Company Secretary 1991-07-31 1993-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-20 1991-07-31
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-20 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ASHLEY CARLISLE GOLF CLUB LIMITED Director 2016-04-01 CURRENT 2016-02-09 Active
PAUL ASHLEY CARLISLE GOLF CLUB TRADING LIMITED Director 2016-04-01 CURRENT 2016-02-11 Active
PAUL ASHLEY CLARK DOOR LIMITED Director 1988-11-16 CURRENT 1969-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2023-01-07Voluntary dissolution strike-off suspended
2023-01-07SOAS(A)Voluntary dissolution strike-off suspended
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-08DS01Application to strike the company off the register
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-04-26SH20Statement by Directors
2021-04-26SH19Statement of capital on 2021-04-26 GBP 1
2021-04-26CAP-SSSolvency Statement dated 31/03/21
2021-04-26RES13Resolutions passed:
  • Share premium account cancelled 31/03/2021
  • Resolution of reduction in issued share capital
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026222730003
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-19PSC02Notification of Clark Door Group Holdings Limited as a person with significant control on 2020-03-10
2020-06-04PSC07CESSATION OF PAUL ASHLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04RES12Resolution of varying share rights or name
2020-06-04SH08Change of share class name or designation
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026222730003
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Unit F Central, Kingmoor Park Carlisle Cumbria CA6 4SJ
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ASHLEY
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 67260
2016-08-01AR0128/06/16 ANNUAL RETURN FULL LIST
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY / 01/06/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ASHLEY / 01/06/2016
2016-02-19RES12Resolution of varying share rights or name
2016-02-19SH08Change of share class name or designation
2016-02-19RES01ADOPT ARTICLES 19/02/16
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 67260
2015-07-01AR0128/06/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 67260
2014-07-10AR0128/06/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-28CH01Director's details changed for Andrew Paul Ashley on 2012-08-01
2012-10-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AP03Appointment of Mr Ian Fraser Gay as company secretary
2012-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUZANNE BRINDLE
2012-07-03AR0129/06/12 ANNUAL RETURN FULL LIST
2012-06-08CC04Statement of company's objects
2012-06-08RES01ADOPT ARTICLES 15/05/2012
2012-06-08RES12VARYING SHARE RIGHTS AND NAMES
2012-06-08SH08Change of share class name or designation
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-01AR0129/06/11 FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-29AR0129/06/10 FULL LIST
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-01-18288aNEW DIRECTOR APPOINTED
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-14363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-09-11288bSECRETARY RESIGNED
2007-04-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: WILLOWHOLME CARLISLE CA2 5RR
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-20288bSECRETARY RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED
2004-11-25225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-07-06363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-02-09288bSECRETARY RESIGNED
2004-02-09288aNEW SECRETARY APPOINTED
2003-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-07-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-03-17169£ IC 191136/152376 27/02/03 £ SR 38760@1=38760
2003-03-11288bDIRECTOR RESIGNED
2003-03-11ELRESS366A DISP HOLDING AGM 27/02/03
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-11ELRESS386 DISP APP AUDS 27/02/03
2003-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-30288bSECRETARY RESIGNED
2002-11-30288aNEW SECRETARY APPOINTED
2002-07-05363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-07-18122£ SR 30000@1 18/11/99
2001-07-18122£ SR 55116@1 31/05/00
2001-07-18363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-12288aNEW SECRETARY APPOINTED
2000-07-17363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-06-23122£ IC 161136/106020 31/05/00 £ SR 55116@1=55116
2000-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
2000-02-05288bSECRETARY RESIGNED
1999-12-02122£ IC 191136/161136 18/11/99 £ SR 30000@1=30000
1999-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to AMOUNTINDEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMOUNTINDEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-09-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMOUNTINDEX LIMITED

Intangible Assets
Patents
We have not found any records of AMOUNTINDEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMOUNTINDEX LIMITED
Trademarks
We have not found any records of AMOUNTINDEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMOUNTINDEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as AMOUNTINDEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMOUNTINDEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMOUNTINDEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMOUNTINDEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.