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

AMSYS TECHNOLOGY HOLDINGS LTD

Byron House, Lower Road, Kenley, SURREY, CR8 5NB,
Company Registration Number
08352339
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amsys Technology Holdings Ltd
AMSYS TECHNOLOGY HOLDINGS LTD was founded on 2013-01-08 and has its registered office in Kenley. The organisation's status is listed as "Active - Proposal to Strike off". Amsys Technology Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMSYS TECHNOLOGY HOLDINGS LTD
 
Legal Registered Office
Byron House
Lower Road
Kenley
SURREY
CR8 5NB
Other companies in W1F
 
Filing Information
Company Number 08352339
Company ID Number 08352339
Date formed 2013-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts GROUP
Last Datalog update: 2024-02-14 07:52:29
Primary Source:Companies House
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 AMSYS TECHNOLOGY HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ALEX DAVID HAWES
Director 2013-01-08
GUY RICHARD LEPPARD
Director 2015-05-28
DEREK KEITH PARLOUR
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBERT ACLAND
Director 2013-02-05 2017-12-22
HENRY JOHN FOSTER CAPPER
Director 2015-12-04 2017-12-22
PHILLIP LEIGH ASTLEY MORTON
Director 2013-05-22 2017-12-01
RICHARD MALLION
Director 2013-02-05 2017-07-06
LINDSAY RHODIN
Director 2013-05-22 2015-06-04
PAUL JEREMY SHEPPARD
Director 2013-05-22 2013-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY RICHARD LEPPARD A2023 REALISATIONS LIMITED Director 2015-05-28 CURRENT 1986-09-04 In Administration
DEREK KEITH PARLOUR AMSYS MOBITECH LIMITED Director 2017-09-20 CURRENT 2017-01-06 Liquidation
DEREK KEITH PARLOUR A2023 REALISATIONS LIMITED Director 2017-09-20 CURRENT 1986-09-04 In Administration
DEREK KEITH PARLOUR AA2023 REALISATIONS LIMITED Director 2017-09-20 CURRENT 2007-08-28 In Administration
DEREK KEITH PARLOUR DJA BUSINESS SOLUTIONS LTD Director 2014-03-25 CURRENT 2014-03-25 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
2024-02-20Final Gazette dissolved via compulsory strike-off
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-02-16Change of details for Duncary Nominees Ltd as a person with significant control on 2022-12-29
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083523390004
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083523390009
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083523390007
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083523390008
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083523390007
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083523390006
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083523390006
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD LEPPARD
2019-03-14RES01ADOPT ARTICLES 14/03/19
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 083523390005
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083523390004
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-10-04AP01DIRECTOR APPOINTED MR ARSHAD HUSSAIN
2018-10-04PSC02Notification of Duncary Nominees Ltd as a person with significant control on 2018-09-26
2018-10-04PSC04Change of details for Mr Alexander David Thomas Hawes as a person with significant control on 2018-09-26
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083523390003
2018-09-26SH0126/09/18 STATEMENT OF CAPITAL GBP 6483.9
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 6401.9
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-02CH01Director's details changed for Mr Guy Richard Leppard on 2017-10-25
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CAPPER
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ACLAND
2018-01-03AA01PREVEXT FROM 30/11/2017 TO 31/12/2017
2018-01-03AA01PREVEXT FROM 30/11/2017 TO 31/12/2017
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEIGH ASTLEY MORTON
2017-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KEITH PARLOUR / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DAVID HAWES / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN FOSTER CAPPER / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEIGH ASTLEY MORTON / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERT ACLAND / 25/10/2017
2017-10-26PSC04Change of details for Mr Alexander David Thomas Hawes as a person with significant control on 2017-10-25
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 44 Poland Street London W1F 7LZ England
2017-09-27AA01Current accounting period extended from 31/08/17 TO 30/11/17
2017-09-21AP01DIRECTOR APPOINTED MR DEREK KEITH PARLOUR
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALLION
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN FOSTER CAPPER / 01/06/2017
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 6401.9
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 6401.9
2016-03-14AR0126/02/16 FULL LIST
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEIGH ASTLEY MORTON / 26/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DAVID HAWES / 26/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLION / 26/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD LEPPARD / 26/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN FOSTER CAPPER / 26/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERT ACLAND / 26/02/2016
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 24 BERWICK STREET LONDON W1F 8RD
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 6401.9
2016-01-14AR0108/01/16 FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MR HENRY JOHN FOSTER CAPPER
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY RHODIN
2015-07-15AP01DIRECTOR APPOINTED MR GUY RICHARD LEPPARD
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 6401.9
2015-02-23AR0108/01/15 FULL LIST
2015-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPPARD
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 11558
2014-02-05AR0108/01/14 FULL LIST
2013-07-18AA01CURRSHO FROM 31/01/2014 TO 31/08/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEIGH ASTLEY MORTON / 23/05/2013
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SHEPPARD / 23/05/2013
2013-05-22AP01DIRECTOR APPOINTED MR PAUL JEREMY SHEPPARD
2013-05-22AP01DIRECTOR APPOINTED MR PHILLIP LEIGH ASTLEY MORTON
2013-05-22AP01DIRECTOR APPOINTED MR LINDSAY RHODIN
2013-03-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-28RES01ADOPT ARTICLES 22/02/2013
2013-02-28RES13ENTRY INTO DOCUMENTS 22/02/2013
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28SH0122/02/13 STATEMENT OF CAPITAL GBP 11558
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-11AP01DIRECTOR APPOINTED MR DAVID JOHN ROBERT ACLAND
2013-02-11AP01DIRECTOR APPOINTED RICHARD MALLION
2013-01-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 AMSYS TECHNOLOGY HOLDINGS LTD 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 AMSYS TECHNOLOGY HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-28 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2013-02-27 Outstanding ALEX HAWES IN HIS CAPACITY AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMSYS TECHNOLOGY HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of AMSYS TECHNOLOGY HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMSYS TECHNOLOGY HOLDINGS LTD
Trademarks
We have not found any records of AMSYS TECHNOLOGY HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMSYS TECHNOLOGY HOLDINGS LTD. 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 AMSYS TECHNOLOGY HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMSYS TECHNOLOGY HOLDINGS LTD 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 AMSYS TECHNOLOGY HOLDINGS LTD 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 AMSYS TECHNOLOGY HOLDINGS LTD 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.