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

AMIPART LIMITED

CENTURION COURT, CENTURION WAY, LEYLAND, LANCASHIRE, PR25 3UQ,
Company Registration Number
03454432
Private Limited Company
Active

Company Overview

About Amipart Ltd
AMIPART LIMITED was founded on 1997-10-23 and has its registered office in Leyland. The organisation's status is listed as "Active". Amipart Limited is a Private Limited Company registered in 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
AMIPART LIMITED
 
Legal Registered Office
CENTURION COURT
CENTURION WAY
LEYLAND
LANCASHIRE
PR25 3UQ
Other companies in PR25
 
Filing Information
Company Number 03454432
Company ID Number 03454432
Date formed 1997-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 05:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMIPART 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 AMIPART LIMITED

Current Directors
Officer Role Date Appointed
CLARE KIRKMAN
Company Secretary 2007-05-04
PAUL WILLIAM KIRKMAN
Director 2007-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARIE JONES
Company Secretary 2004-11-01 2007-05-04
ANTHONY JAMES HOWARTH
Director 2000-12-08 2007-05-04
CHRISTOPHER JOHN MONKS
Director 2000-12-08 2007-05-04
JOHN BLYSNIUK
Company Secretary 2000-12-08 2004-10-31
SUSAN MOORE
Company Secretary 1997-10-23 2000-12-08
ANTHONY GEORGE MOORE
Director 1997-10-23 2000-12-08
SUSAN MOORE
Director 1997-10-23 2000-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-23 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE KIRKMAN BROOMCO (2993) LIMITED Company Secretary 2007-05-04 CURRENT 2002-08-16 Active - Proposal to Strike off
CLARE KIRKMAN LEYLAND BUS PARTS LIMITED Company Secretary 2007-05-04 CURRENT 1998-08-14 Active
CLARE KIRKMAN LEYLAND BUS LIMITED Company Secretary 2007-05-04 CURRENT 1991-04-17 Active
CLARE KIRKMAN LEYLAND HOLDING COMPANY LIMITED Company Secretary 2005-07-18 CURRENT 2005-02-08 Active
PAUL WILLIAM KIRKMAN LILLYGOAT LTD Director 2016-08-30 CURRENT 2016-08-30 Active
PAUL WILLIAM KIRKMAN ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED Director 2012-06-12 CURRENT 2006-11-14 Active
PAUL WILLIAM KIRKMAN STONE CREATE LIMITED Director 2011-08-26 CURRENT 2011-01-17 Active
PAUL WILLIAM KIRKMAN LEYLAND ENTERTAINMENT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN MANCHESTER COMMERCIALS LIMITED Director 2010-12-10 CURRENT 2010-06-24 Dissolved 2017-01-12
PAUL WILLIAM KIRKMAN LEYLAND ECO-VEHICLES LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN LEYLAND INVESTMENTS (UK) LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
PAUL WILLIAM KIRKMAN LEYLAND INVESTMENTS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
PAUL WILLIAM KIRKMAN BROOMCO (2993) LIMITED Director 2007-05-04 CURRENT 2002-08-16 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN LEYLAND BUS PARTS LIMITED Director 2007-05-04 CURRENT 1998-08-14 Active
PAUL WILLIAM KIRKMAN LEYLAND BUS LIMITED Director 2007-05-04 CURRENT 1991-04-17 Active
PAUL WILLIAM KIRKMAN LEYLAND HOLDING COMPANY LIMITED Director 2005-07-18 CURRENT 2005-02-08 Active
PAUL WILLIAM KIRKMAN BENTALL ROWLANDS STORAGE SYSTEMS LIMITED Director 2002-11-15 CURRENT 1998-10-15 In Administration/Administrative Receiver
PAUL WILLIAM KIRKMAN LEYLAND EXPORTS LIMITED Director 2002-11-05 CURRENT 1993-07-28 Active
PAUL WILLIAM KIRKMAN TAMARIND TRADING COMPANY LIMITED Director 1998-01-06 CURRENT 1998-01-06 Active - Proposal to Strike off

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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-06-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-10CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-05-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL SWANSBURY
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM KIRKMAN
2020-01-20TM02Termination of appointment of Clare Kirkman on 2019-12-16
2019-11-14AP01DIRECTOR APPOINTED MR ROGER PAUL SWANSBURY
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-05AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0123/10/14 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-25AR0123/10/13 ANNUAL RETURN FULL LIST
2013-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE KIRKMAN on 2012-06-13
2012-10-30AR0123/10/12 ANNUAL RETURN FULL LIST
2012-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE KIRKMAN on 2011-12-08
2012-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-03-13CH01Director's details changed for Mr Paul William Kirkman on 2012-02-03
2011-11-30AR0123/10/11 ANNUAL RETURN FULL LIST
2011-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-11-16AR0123/10/10 ANNUAL RETURN FULL LIST
2010-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-12-11AR0123/10/09 ANNUAL RETURN FULL LIST
2009-12-11AD02Register inspection address has been changed
2009-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2008-11-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-06363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-31AUDAUDITOR'S RESIGNATION
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: C/O LEYLAND BUS PARTS LIMITED ACKHURST ROAD CHORLEY LANCASHIRE PR7 3EH
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288bSECRETARY RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10AUDAUDITOR'S RESIGNATION
2004-11-22288bSECRETARY RESIGNED
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-04363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14CERTNMCOMPANY NAME CHANGED LANGBELT PROJECTS LIMITED CERTIFICATE ISSUED ON 14/11/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-18363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-12363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-12AUDAUDITOR'S RESIGNATION
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 120 TOWNGATE LEYLAND PRESTON PR5 1LQ
2000-12-12225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-07363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-15363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMIPART 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 AMIPART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AMIPART LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 AMIPART LIMITED

Intangible Assets
Patents
We have not found any records of AMIPART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMIPART LIMITED
Trademarks
We have not found any records of AMIPART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMIPART 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 (70100 - Activities of head offices) as AMIPART LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMIPART 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 AMIPART 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 AMIPART 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.