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

AMPLEOFFICE LIMITED

LIBERATOR ROAD, LIBERATOR ROAD, NORWICH, NR6 6EU,
Company Registration Number
03065884
Private Limited Company
Active

Company Overview

About Ampleoffice Ltd
AMPLEOFFICE LIMITED was founded on 1995-06-09 and has its registered office in Norwich. The organisation's status is listed as "Active". Ampleoffice 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
AMPLEOFFICE LIMITED
 
Legal Registered Office
LIBERATOR ROAD
LIBERATOR ROAD
NORWICH
NR6 6EU
Other companies in NR6
 
Filing Information
Company Number 03065884
Company ID Number 03065884
Date formed 1995-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 17:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPLEOFFICE 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 AMPLEOFFICE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ANDREW MCCLUSKIE
Director 2015-12-18
NICHOLAS ANDREW ROBERTS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN CHAPPELL
Company Secretary 1997-05-21 2017-03-22
PHILIP STANLEY TWEEDIE
Director 1999-04-01 2017-03-15
STEPHEN GODFREY POLLARD
Director 2015-03-02 2015-08-25
STIG VALDERMAR HANSEN
Director 2007-07-27 2015-02-26
TREVOR GEORGE CONWAY
Director 2003-11-28 2006-09-30
TREVOR GEORGE CONWAY
Director 2003-06-26 2003-08-12
ROBERT FERGUSON AITKEN
Director 1996-05-22 2001-04-19
JOHN COX
Director 1996-07-03 1998-09-04
ALAN FRANCIS GREEN
Company Secretary 1995-07-04 1997-05-21
DAVID PETER HERMAN
Director 1995-07-04 1996-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-09 1995-07-04
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-09 1995-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANDREW MCCLUSKIE ANGLIAN HOME IMPROVEMENTS GROUP LIMITED Director 2015-12-21 CURRENT 2015-12-07 Active
BRIAN ANDREW MCCLUSKIE ANGLIAN WINDOW CENTRES LIMITED Director 2015-12-18 CURRENT 1990-11-16 Active
BRIAN ANDREW MCCLUSKIE ANGLIAN DOUBLE GLAZING LIMITED Director 2015-12-18 CURRENT 1990-11-30 Active
BRIAN ANDREW MCCLUSKIE ANGLIAN HOME IMPROVEMENTS LIMITED Director 2015-12-18 CURRENT 1998-09-29 Active
BRIAN ANDREW MCCLUSKIE ANGLIAN HOME IMPROVEMENTS SOLAR THERMAL LIMITED Director 2015-12-18 CURRENT 1990-02-06 Active
BRIAN ANDREW MCCLUSKIE NEW ENGLAND WINDOWS LIMITED Director 2015-09-15 CURRENT 1984-06-07 Active
BRIAN ANDREW MCCLUSKIE ANGLIAN WARMSPACE LIMITED Director 2015-09-15 CURRENT 2001-03-01 Dissolved 2018-02-01
BRIAN ANDREW MCCLUSKIE ASHI GROUP LIMITED Director 2015-09-15 CURRENT 1990-09-17 Active
BRIAN ANDREW MCCLUSKIE ANGLIAN GROUP LIMITED Director 2015-09-15 CURRENT 1991-02-25 Active
BRIAN ANDREW MCCLUSKIE ANGLIAN HOME ENERGY LIMITED Director 2015-09-09 CURRENT 2008-04-09 Dissolved 2018-02-01
BRIAN ANDREW MCCLUSKIE TIMBERLAND FLOORS LIMITED Director 2015-09-09 CURRENT 2008-04-09 Dissolved 2018-02-01
NICHOLAS ANDREW ROBERTS ANGLIAN HOME IMPROVEMENTS GROUP LIMITED Director 2018-01-01 CURRENT 2015-12-07 Active
NICHOLAS ANDREW ROBERTS ASHI GROUP LIMITED Director 2018-01-01 CURRENT 1990-09-17 Active
NICHOLAS ANDREW ROBERTS ANGLIAN GROUP LIMITED Director 2018-01-01 CURRENT 1991-02-25 Active
NICHOLAS ANDREW ROBERTS ANGLIAN HOME IMPROVEMENTS SOLAR THERMAL LIMITED Director 2018-01-01 CURRENT 1990-02-06 Active
NICHOLAS ANDREW ROBERTS ANGLIAN GROUP (INVESTMENTS) LIMITED Director 2018-01-01 CURRENT 2001-03-01 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
2023-07-04CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/23
2023-03-13DIRECTOR APPOINTED MR BENJAMIN WILLIAM DACK
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/22
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SANDFORD
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-09-30AP01DIRECTOR APPOINTED MR PHILIP STANLEY TWEEDIE
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STONE
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-07-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN STONE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW ROBERTS
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030658840005
2019-06-27AP01DIRECTOR APPOINTED MR MARTYN SANDFORD
2019-06-26AP01DIRECTOR APPOINTED MRS RACHAEL EMMA MUNBY
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW MCCLUSKIE
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW ROBERTS
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030658840005
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030658840004
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-07-24PSC02Notification of Anglian Group Limited as a person with significant control on 2016-04-06
2017-05-30TM02Termination of appointment of Barry John Chappell on 2017-03-22
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STANLEY TWEEDIE
2016-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 3000002
2016-06-30AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MR BRIAN ANDREW MCCLUSKIE
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM P O BOX 65 ANSON ROAD NORWICH NR6 6EJ
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM P O BOX 65 ANSON ROAD NORWICH NR6 6EJ
2016-02-03RES01ADOPT ARTICLES 03/02/16
2016-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030658840003
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLLARD
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 3000002
2015-07-06AR0109/06/15 FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STIG HANSEN
2015-03-12AP01DIRECTOR APPOINTED MR STEPHEN GODFREY POLLARD
2014-10-13AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 3000002
2014-06-16AR0109/06/14 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2013-07-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-02RES01ADOPT ARTICLES 14/06/2013
2013-06-13AR0109/06/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05AR0109/06/12 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-06-24AR0109/06/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-06-23AR0109/06/10 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STIG VALDERMAR HANSEN / 01/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2009-06-19363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-08-12RES13SUPPLEMENTAL FACILITY AGREEMENT, SUPPLEMENTAL PRIORITY AGREEMENT, RESTUCTURING AGREEMENT 24/07/2008
2008-06-16363aRETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
2006-09-11AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-22363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-06-24363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-10-28MEM/ARTSARTICLES OF ASSOCIATION
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-10288cSECRETARY'S PARTICULARS CHANGED
2003-08-22288bDIRECTOR RESIGNED
2003-08-22AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-08-23AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/02
2002-06-20363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-26363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-07-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-06-08288bDIRECTOR RESIGNED
2001-01-28AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-07-05363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-04-13ORES04£ NC 1000/3500000 30/0
2000-04-13123NC INC ALREADY ADJUSTED 30/03/00
2000-04-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/00
2000-04-1388(2)RAD 30/03/00--------- £ SI 3000000@1=3000000 £ IC 2/3000002
2000-01-31AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-07-28363aRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-04-10288aNEW DIRECTOR APPOINTED
1999-01-22AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-09-10288bDIRECTOR RESIGNED
1998-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/98
1998-06-22363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AMPLEOFFICE 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 AMPLEOFFICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding GLAS TRUST CORPORATION LIMITED
2017-10-19 Outstanding GLAS TRUST CORPORATION LIMITED
2015-12-21 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT ON BEHALF OF EACH LENDER
DEBENTURE 2003-07-15 Outstanding BARCLAYS BANK PLC THE SECURITY AGENT
DEED OF ACCESSION 2001-06-20 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-27
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2008-03-29

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 AMPLEOFFICE LIMITED

Intangible Assets
Patents
We have not found any records of AMPLEOFFICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPLEOFFICE LIMITED
Trademarks
We have not found any records of AMPLEOFFICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPLEOFFICE 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 (74990 - Non-trading company) as AMPLEOFFICE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMPLEOFFICE 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 AMPLEOFFICE 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 AMPLEOFFICE 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.