AMPLIFON FINANCE UK LIMITED

AMPLIFON FINANCE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMPLIFON FINANCE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00919310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMPLIFON FINANCE UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AMPLIFON FINANCE UK LIMITED located?

    Registered Office Address
    Gateway House
    Styal Road
    M22 5WY Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AMPLIFON FINANCE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALMPLIFON FINANCE UK LIMITEDNov 01, 2022Nov 01, 2022
    ULTRA FINANCE LIMITEDOct 23, 1967Oct 23, 1967

    What are the latest accounts for AMPLIFON FINANCE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMPLIFON FINANCE UK LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for AMPLIFON FINANCE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Zane Anthony Kevin Michael Falconer as a secretary on Jan 31, 2023

    1 pagesTM02

    Appointment of Sean Michael Behan as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Zane Anthony Kevin Michael Falconer as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Sean Michael Behan as a secretary on Jan 31, 2023

    2 pagesAP03

    Certificate of change of name

    Company name changed almplifon finance uk LIMITED\certificate issued on 09/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2023

    RES15

    Certificate of change of name

    Company name changed ultra finance LIMITED\certificate issued on 01/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2022

    RES15

    Appointment of Mr Francesco Turriziani as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Paula Cave-Ertugrul as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Vicki Clare Milton as a director on Jan 15, 2021

    1 pagesTM01

    Termination of appointment of Vicki Clare Milton as a secretary on Jan 15, 2021

    1 pagesTM02

    Appointment of Zane Anthony Kevin Michael Falconer as a secretary on Jan 15, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Appointment of Zane Anthony Kevin Michael Falconer as a director on Mar 19, 2020

    2 pagesAP01

    Who are the officers of AMPLIFON FINANCE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEHAN, Sean Michael
    Styal Rd
    Wythenshawe
    M22 5WY Manchester
    Gateway House
    United Kingdom
    Secretary
    Styal Rd
    Wythenshawe
    M22 5WY Manchester
    Gateway House
    United Kingdom
    305592490001
    BEHAN, Sean Michael
    Styal Rd
    Wythenshawe
    M22 5WY Manchester
    Gateway House
    United Kingdom
    Director
    Styal Rd
    Wythenshawe
    M22 5WY Manchester
    Gateway House
    United Kingdom
    United KingdomBritishAccountant283431140001
    TURRIZIANI, Francesco
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    Director
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    United KingdomItalianGeneral Manager300688580001
    BORTHWICK, Hugh Edward Grant
    15 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    Secretary
    15 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    British102042340001
    CHADWICK, Gavin John
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    Secretary
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    164121130001
    FALCONER, Zane Anthony Kevin Michael
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    Secretary
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    279123560001
    MILTON, Vicki Clare
    Styal Road
    M22 5WY Manchester
    Gateway House
    United Kingdom
    Secretary
    Styal Road
    M22 5WY Manchester
    Gateway House
    United Kingdom
    190307340001
    REEVES, Nigel Janbret Frank
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    Secretary
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    British6784520002
    WEBB, Andrew Raymond
    Ultravox House
    Styal Road
    M22 5WY Manchester
    Secretary
    Ultravox House
    Styal Road
    M22 5WY Manchester
    BritishDirector26818360002
    CARTWRIGHT, Christopher Paul
    1 Paseo Del Mar
    Palma Nova
    Calvia
    Palma De Mallorca 07181
    Espana
    Director
    1 Paseo Del Mar
    Palma Nova
    Calvia
    Palma De Mallorca 07181
    Espana
    BritishDirector34764590007
    CAVE-ERTUGRUL, Paula
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    Director
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    United KingdomBritishGeneral Manager169160950001
    CHADWICK, Gavin John
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    Director
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    United KingdomBritishSales & Operations Director164119710001
    CHIONO, Alessandro
    9 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    Director
    9 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    ItalianDirector124031140001
    FALCONER, Zane Anthony Kevin Michael
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    Director
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    United KingdomBritishAccountant268318870001
    FLEMING, Steven
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    Director
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    BritishDirector135523340001
    LUNT, John Albert
    1 Greenbank House 15 Aldery Square Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    1 Greenbank House 15 Aldery Square Bowdon
    WA14 2ND Altrincham
    Cheshire
    BritishChartered Accountant8791640001
    MANZO, Giuseppe
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    Director
    Styal Road
    M22 5WY Manchester
    Gateway House
    Greater Manchester
    United KingdomItalianMarket Director226392850001
    MILTON, Vicki Clare
    Styal Road
    M22 5WY Manchester
    Gateway House
    United Kingdom
    Director
    Styal Road
    M22 5WY Manchester
    Gateway House
    United Kingdom
    United KingdomBritishNone200085260002
    MURPHY, Jeffrey Joseph
    The Smithy House
    3 Broad Lane Grappenhall
    WA4 3ER Warrington
    Director
    The Smithy House
    3 Broad Lane Grappenhall
    WA4 3ER Warrington
    United KingdomBritishDirector72852150003
    REEVES, Nigel Janbret Frank
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    Director
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    BritishCompany Director6784520002
    STEVENS, Craig
    Styal Road
    M22 5WY Manchester
    Gateway House
    United Kingdom
    Director
    Styal Road
    M22 5WY Manchester
    Gateway House
    United Kingdom
    GermanyAustralianMarket Director200083890001
    WEBB, Andrew Raymond
    Ultravox House
    Styal Road
    M22 5WY Manchester
    Director
    Ultravox House
    Styal Road
    M22 5WY Manchester
    EnglandBritishDirector26818360002

    Who are the persons with significant control of AMPLIFON FINANCE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Styal Road
    M22 5WY Manchester
    Gateway House
    United Kingdom
    Apr 06, 2016
    Styal Road
    M22 5WY Manchester
    Gateway House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05803524
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0