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

AMP WATER RECYCLING LIMITED

GAINSBOROUGH, LINCOLNSHIRE, DN21 4TG,
Company Registration Number
03525850
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About Amp Water Recycling Ltd
AMP WATER RECYCLING LIMITED was founded on 1998-03-12 and had its registered office in Gainsborough. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
AMP WATER RECYCLING LIMITED
 
Legal Registered Office
GAINSBOROUGH
LINCOLNSHIRE
DN21 4TG
Other companies in DN21
 
Previous Names
R J P 1 LIMITED03/11/2010
ADVANCE ASSETS LIMITED22/11/2005
Filing Information
Company Number 03525850
Date formed 1998-03-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2014-12-02
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB102316866  
Last Datalog update: 2015-05-10 23:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMP WATER RECYCLING 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 AMP WATER RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
GILES JOHNSTON
Director 2010-11-22
ANDREW MICHAEL PARTNER
Director 1998-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL PARTNER
Company Secretary 2005-09-16 2009-10-10
TONY COCKCROFT
Company Secretary 2003-05-14 2005-09-16
TIMOTHY JAMES LINDLEY
Director 1998-03-12 2005-09-16
TIMOTHY JAMES LINDLEY
Company Secretary 1998-03-12 2003-05-14
GARY SCOTT WARD
Director 1998-03-12 1998-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-12 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES JOHNSTON AMP MEDICAL LIMITED Director 2010-11-22 CURRENT 2010-05-04 Dissolved 2015-09-15
GILES JOHNSTON AMP GROUP HOLDINGS LIMITED Director 2010-11-22 CURRENT 2005-07-01 Active
GILES JOHNSTON PROLLGATE LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
GILES JOHNSTON DDM AGRICULTURE LIMITED Director 1999-04-06 CURRENT 1999-03-25 Active
ANDREW MICHAEL PARTNER WABU LIMITED Director 2012-10-30 CURRENT 2011-10-14 Dissolved 2014-12-02
ANDREW MICHAEL PARTNER AQUASAVER LIMITED Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2014-12-02
ANDREW MICHAEL PARTNER SPILL MASTER LIMITED Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2014-12-02
ANDREW MICHAEL PARTNER AMP PUMPING STATIONS LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2014-12-02
ANDREW MICHAEL PARTNER DIRECT SPILL SOLUTIONS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2014-12-02
ANDREW MICHAEL PARTNER ABSORB IT DIRECT LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2014-12-02
ANDREW MICHAEL PARTNER ABSORBIT LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-12-02

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
2014-12-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-08DS01APPLICATION FOR STRIKING-OFF
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0112/03/14 FULL LIST
2013-10-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-18AR0112/03/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-11AR0112/03/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-27SH0106/10/11 STATEMENT OF CAPITAL GBP 8
2011-04-07AR0112/03/11 FULL LIST
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY RACHEL PARTNER
2010-11-23AP01DIRECTOR APPOINTED MR GILES JOHNSTON
2010-11-03RES15CHANGE OF NAME 03/11/2010
2010-11-03CERTNMCOMPANY NAME CHANGED R J P 1 LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 17 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-22AR0112/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PARTNER / 11/03/2010
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARTNER / 01/01/2008
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-05-08363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-05-01288aNEW SECRETARY APPOINTED
2007-05-01190LOCATION OF DEBENTURE REGISTER
2007-05-01363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2007-05-01288bSECRETARY RESIGNED
2007-05-01353LOCATION OF REGISTER OF MEMBERS
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: CLAMARPEN 17 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYS S43 4PZ
2007-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: HOLBROOK RISE HALFWAY SHEFFIELD S20 3FG
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-22CERTNMCOMPANY NAME CHANGED ADVANCE ASSETS LIMITED CERTIFICATE ISSUED ON 22/11/05
2005-09-26288bDIRECTOR RESIGNED
2005-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-19363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-05-20288bSECRETARY RESIGNED
2002-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-08363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-15363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-28363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1999-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-01225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1998-04-25395PARTICULARS OF MORTGAGE/CHARGE
1998-04-21288bDIRECTOR RESIGNED
1998-03-16288bSECRETARY RESIGNED
1998-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AMP WATER RECYCLING 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 AMP WATER RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENCES PREMISES 1998-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-01-31

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 AMP WATER RECYCLING LIMITED

Financial Assets
Balance Sheet
Debtors 2012-01-31 £ 20,000
Shareholder Funds 2012-01-31 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMP WATER RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMP WATER RECYCLING LIMITED
Trademarks
We have not found any records of AMP WATER RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMP WATER RECYCLING 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 AMP WATER RECYCLING 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 AMP WATER RECYCLING 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 AMP WATER RECYCLING 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 AMP WATER RECYCLING 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.