AMPLIFON FINANCE UK LIMITED
Overview
Company Name | AMPLIFON FINANCE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00919310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMPLIFON FINANCE UK LIMITED?
Company Name | From | Until |
---|---|---|
ALMPLIFON FINANCE UK LIMITED | Nov 01, 2022 | Nov 01, 2022 |
ULTRA FINANCE LIMITED | Oct 23, 1967 | Oct 23, 1967 |
What are the latest accounts for AMPLIFON FINANCE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMPLIFON FINANCE UK LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for AMPLIFON FINANCE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zane Anthony Kevin Michael Falconer as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Sean Michael Behan as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zane Anthony Kevin Michael Falconer as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Sean Michael Behan as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed almplifon finance uk LIMITED\certificate issued on 09/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed ultra finance LIMITED\certificate issued on 01/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Francesco Turriziani as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paula Cave-Ertugrul as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vicki Clare Milton as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vicki Clare Milton as a secretary on Jan 15, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Zane Anthony Kevin Michael Falconer as a secretary on Jan 15, 2021 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Zane Anthony Kevin Michael Falconer as a director on Mar 19, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of AMPLIFON FINANCE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEHAN, Sean Michael | Secretary | Styal Rd Wythenshawe M22 5WY Manchester Gateway House United Kingdom | 305592490001 | |||||||
BEHAN, Sean Michael | Director | Styal Rd Wythenshawe M22 5WY Manchester Gateway House United Kingdom | United Kingdom | British | Accountant | 283431140001 | ||||
TURRIZIANI, Francesco | Director | Styal Road M22 5WY Manchester Gateway House Greater Manchester | United Kingdom | Italian | General Manager | 300688580001 | ||||
BORTHWICK, Hugh Edward Grant | Secretary | 15 Barnfield Road GU31 4DQ Petersfield Hampshire | British | 102042340001 | ||||||
CHADWICK, Gavin John | Secretary | Styal Road M22 5WY Manchester Gateway House Greater Manchester | 164121130001 | |||||||
FALCONER, Zane Anthony Kevin Michael | Secretary | Styal Road M22 5WY Manchester Gateway House Greater Manchester | 279123560001 | |||||||
MILTON, Vicki Clare | Secretary | Styal Road M22 5WY Manchester Gateway House United Kingdom | 190307340001 | |||||||
REEVES, Nigel Janbret Frank | Secretary | Browns Temple Dairy 1 Wynnstay Hall Estate LL14 6LA Ruabon Wrexham | British | 6784520002 | ||||||
WEBB, Andrew Raymond | Secretary | Ultravox House Styal Road M22 5WY Manchester | British | Director | 26818360002 | |||||
CARTWRIGHT, Christopher Paul | Director | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana | British | Director | 34764590007 | |||||
CAVE-ERTUGRUL, Paula | Director | Styal Road M22 5WY Manchester Gateway House Greater Manchester | United Kingdom | British | General Manager | 169160950001 | ||||
CHADWICK, Gavin John | Director | Styal Road M22 5WY Manchester Gateway House Greater Manchester | United Kingdom | British | Sales & Operations Director | 164119710001 | ||||
CHIONO, Alessandro | Director | 9 Woodbank Lynton Lane SK9 7NP Alderley Edge Cheshire | Italian | Director | 124031140001 | |||||
FALCONER, Zane Anthony Kevin Michael | Director | Styal Road M22 5WY Manchester Gateway House Greater Manchester | United Kingdom | British | Accountant | 268318870001 | ||||
FLEMING, Steven | Director | Styal Road M22 5WY Manchester Gateway House Greater Manchester | British | Director | 135523340001 | |||||
LUNT, John Albert | Director | 1 Greenbank House 15 Aldery Square Bowdon WA14 2ND Altrincham Cheshire | British | Chartered Accountant | 8791640001 | |||||
MANZO, Giuseppe | Director | Styal Road M22 5WY Manchester Gateway House Greater Manchester | United Kingdom | Italian | Market Director | 226392850001 | ||||
MILTON, Vicki Clare | Director | Styal Road M22 5WY Manchester Gateway House United Kingdom | United Kingdom | British | None | 200085260002 | ||||
MURPHY, Jeffrey Joseph | Director | The Smithy House 3 Broad Lane Grappenhall WA4 3ER Warrington | United Kingdom | British | Director | 72852150003 | ||||
REEVES, Nigel Janbret Frank | Director | Browns Temple Dairy 1 Wynnstay Hall Estate LL14 6LA Ruabon Wrexham | British | Company Director | 6784520002 | |||||
STEVENS, Craig | Director | Styal Road M22 5WY Manchester Gateway House United Kingdom | Germany | Australian | Market Director | 200083890001 | ||||
WEBB, Andrew Raymond | Director | Ultravox House Styal Road M22 5WY Manchester | England | British | Director | 26818360002 |
Who are the persons with significant control of AMPLIFON FINANCE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amplifon United Kingdom Limited | Apr 06, 2016 | Styal Road M22 5WY Manchester Gateway House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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