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

AMETHYST SURVEYS LIMITED

UNIT 4 DAVY COURT, CENTRAL PARK, RUGBY, WARWICKSHIRE, CV23 0UZ,
Company Registration Number
04944046
Private Limited Company
Active

Company Overview

About Amethyst Surveys Ltd
AMETHYST SURVEYS LIMITED was founded on 2003-10-27 and has its registered office in Rugby. The organisation's status is listed as "Active". Amethyst Surveys Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMETHYST SURVEYS LIMITED
 
Legal Registered Office
UNIT 4 DAVY COURT
CENTRAL PARK
RUGBY
WARWICKSHIRE
CV23 0UZ
Other companies in CV23
 
Filing Information
Company Number 04944046
Company ID Number 04944046
Date formed 2003-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824631831  
Last Datalog update: 2023-12-07 05:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMETHYST SURVEYS 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 AMETHYST SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
SUSANNA JOHNSON
Company Secretary 2012-05-02
MATTHEW DYMOND
Director 2017-07-01
DAVID CHARLES JOHNSON
Director 2004-04-05
CHRISTIAN JAMES WILLIAMS
Director 2004-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ELLIS POWELL
Director 2003-12-01 2015-02-17
SANDRA SMART
Company Secretary 2004-01-20 2011-03-31
SANDRA SMART
Director 2003-10-27 2011-03-31
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2003-10-27 2003-10-27
OCS DIRECTORS LIMITED
Director 2003-10-27 2003-10-27

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
2023-10-2406/10/23 STATEMENT OF CAPITAL GBP 2545
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MATTHEW DYMOND
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31SH10Particulars of variation of rights attached to shares
2022-03-31SH08Change of share class name or designation
2022-03-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2022-03-24AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-03-18PSC02Notification of Terrain Surveys Limited as a person with significant control on 2022-03-01
2022-03-18PSC07CESSATION OF CHRISTIAN JAMES WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17SH0101/03/22 STATEMENT OF CAPITAL GBP 2000
2022-03-17AP01DIRECTOR APPOINTED MR JOHN LANE
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049440460004
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-09-11SH06Cancellation of shares. Statement of capital on 2020-08-31 GBP 470
2020-09-10PSC04Change of details for Mr Christian James Williams as a person with significant control on 2020-08-31
2020-09-10PSC07CESSATION OF DAVID CHARLES JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10TM02Termination of appointment of Susanna Johnson on 2020-08-31
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES JOHNSON
2020-09-10SH03Purchase of own shares
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049440460003
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM Unit 6a Davy Court Central Park Rugby Warwickshire CV23 0UZ
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR MATTHEW DYMOND
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-05AR0127/10/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS POWELL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0127/10/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-05AR0127/10/13 ANNUAL RETURN FULL LIST
2013-05-21CH01Director's details changed for Christian James Williams on 2013-05-20
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0127/10/12 ANNUAL RETURN FULL LIST
2012-05-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AP03Appointment of Mrs Susanna Johnson as company secretary
2011-11-22AR0127/10/11 ANNUAL RETURN FULL LIST
2011-11-22CH01Director's details changed for Richard Ellis Powell on 2011-07-31
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SMART
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY SANDRA SMART
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 29 SHEPPEY LANE HACKLETON NORTHAMPTON NN7 2AL
2010-11-03AR0127/10/10 FULL LIST
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04AR0127/10/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SMART / 27/10/2009
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES WILLIAMS / 27/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIS POWELL / 27/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JOHNSON / 27/10/2009
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WILLIAMS / 01/01/2008
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-11363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-29363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-08-17225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288bSECRETARY RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-11-03288bSECRETARY RESIGNED
2003-11-03288bDIRECTOR RESIGNED
2003-11-03ELRESS366A DISP HOLDING AGM 27/10/03
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2003-11-03ELRESS252 DISP LAYING ACC 27/10/03
2003-11-03ELRESS386 DISP APP AUDS 27/10/03
2003-11-0388(2)RAD 27/10/03--------- £ SI 999@1=999 £ IC 1/1000
2003-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to AMETHYST SURVEYS 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 AMETHYST SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-03-03 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2013-01-01 £ 124,690
Provisions For Liabilities Charges 2013-01-01 £ 6,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-03-31

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 AMETHYST SURVEYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Cash Bank In Hand 2013-01-01 £ 100,059
Current Assets 2013-01-01 £ 302,746
Debtors 2013-01-01 £ 202,687
Fixed Assets 2013-01-01 £ 42,961
Shareholder Funds 2013-01-01 £ 214,667
Tangible Fixed Assets 2013-01-01 £ 42,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMETHYST SURVEYS LIMITED registering or being granted any patents
Domain Names

AMETHYST SURVEYS LIMITED owns 1 domain names.

amethystsurveys.co.uk  

Trademarks
We have not found any records of AMETHYST SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMETHYST SURVEYS 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 (71200 - Technical testing and analysis) as AMETHYST SURVEYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMETHYST SURVEYS 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 AMETHYST SURVEYS 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 AMETHYST SURVEYS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3