ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) - NORTHALLERTON


Company Profile Company Filings

Overview

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHALLERTON ENGLAND and has the status: Active.
ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) was incorporated 34 years ago on 06/11/1989 and has the registered number: 02440097. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) - NORTHALLERTON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 19 OMEGA BUSINESS VILLAGE
NORTHALLERTON
NORTH YORKSHIRE
DL6 2NJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL RICHARD WEBSTER Dec 1971 British Director 2020-06-16 CURRENT
MR RICHARD ANDREW COLLMAN May 1963 British Director 2016-03-10 CURRENT
MR MUAMMER KOKEN GUNES Nov 1984 Dutch Director 2021-02-22 CURRENT
MR GEOFFREY RICHARD HALLIDAY Mar 1957 British Director 2023-06-10 CURRENT
MRS LOUISE HAZEL Jul 1974 British Director 2021-02-28 CURRENT
MR RICHARD RUSSETT Dec 1973 British Director 2023-06-10 CURRENT
MR NEIL SMITH Jul 1969 British Director 2023-03-10 CURRENT
MR PAUL AITKEN Sep 1964 British Director 2019-10-14 CURRENT
MR CARLOS JUAN VICENTE May 1972 British Director 2020-06-16 CURRENT
MR PAUL CAMPBELL Jun 1980 British Director 2023-06-22 CURRENT
ANDREW SIMON BELL Mar 1966 British Director 2005-02-28 CURRENT
MR CHRISTOPHER JAMES CALDWELL Jun 1964 British Director 2019-03-13 CURRENT
MR RICCARDO GIOVANNI SARDELLI Jun 1971 Italian Director 2019-03-13 CURRENT
MR ALAN ERIC BEECH Aug 1965 British Director 2020-06-19 CURRENT
MR ALLAN JAMES BRETHERTON Jun 1952 British Director 2011-03-10 UNTIL 2016-03-10 RESIGNED
MR JOHN BROADBELT May 1945 British Director RESIGNED
MR DARRON WILLIAM CAVANAGH Feb 1976 British Director 2016-03-10 UNTIL 2017-03-10 RESIGNED
MR COLIN ST JOHN BROWNE Jun 1938 British Director RESIGNED
DR PETER ALEXANDER JAMES CALVERT Mar 1950 British Director 2017-03-10 UNTIL 2018-10-31 RESIGNED
ALAN ERIC BEECH Aug 1965 British Director 1999-12-07 UNTIL 2005-05-06 RESIGNED
DR PETER ALEXANDER JAMES CALVERT Mar 1950 British Director 2000-11-22 UNTIL 2001-08-06 RESIGNED
MR PAUL CAMPBELL Jun 1980 British Director 2020-06-16 UNTIL 2021-10-11 RESIGNED
MR MICHAEL ANDREW FERRIS May 1960 British Director 1999-12-07 UNTIL 2013-03-19 RESIGNED
PAUL EDWIN BLYTHING Mar 1945 British Director 2000-11-22 UNTIL 2004-06-25 RESIGNED
MR PAUL EDWIN BLYTHING Mar 1945 British Director 2014-03-13 UNTIL 2019-03-13 RESIGNED
MR KEVIN WILLIAM BELL Apr 1967 British Director 2014-03-31 UNTIL 2014-10-20 RESIGNED
MRS SUSAN GISELLE HOUGHTON Secretary 2018-11-01 UNTIL 2020-06-30 RESIGNED
MRS CHRISTINE FRANCES HOUGHTON Secretary 2014-02-01 UNTIL 2018-11-01 RESIGNED
JOHN CLIVE MARLOW British Secretary 2005-07-01 UNTIL 2014-01-31 RESIGNED
GERALD HARRY PARKINSON Aug 1934 British Secretary RESIGNED
MRS SUSAN GISELLE HOUGHTON Secretary 2023-07-06 UNTIL 2023-07-07 RESIGNED
ROBERT ALLEN WHEADON British Secretary 1999-12-07 UNTIL 2005-06-30 RESIGNED
MR KEVIN BELL Apr 1967 British Director 2016-03-10 UNTIL 2017-03-10 RESIGNED
MR MARTIN BEDNAR Sep 1980 Czech Director 2016-03-10 UNTIL 2019-03-13 RESIGNED
MR DAVID LEONARD ARTHUR May 1945 British Director 2001-09-25 UNTIL 2014-03-13 RESIGNED
MRS KATHLEEN MARY JAYNE ARGENT Jun 1981 British Director 2017-03-10 UNTIL 2020-06-16 RESIGNED
STANLEY ARCHER Oct 1936 British Director RESIGNED
STANLEY ARCHER Oct 1936 British Director 2016-03-10 UNTIL 2018-10-31 RESIGNED
MR PAUL AITKEN Sep 1964 British Director 2014-03-31 UNTIL 2018-06-30 RESIGNED
ROBERT TALBOT BEEBEE Mar 1958 British Director 1994-09-07 UNTIL 2021-02-28 RESIGNED
ALAN ERIC BEECH Aug 1965 British Director 2006-11-21 UNTIL 2018-05-31 RESIGNED
JOHN WILLIAM CHARLES CLINKSKEL Dec 1932 British Director RESIGNED
MR DANIEL THOMAS BRESSON BAYES Jun 1971 British Director 2016-03-10 UNTIL 2019-03-13 RESIGNED
ROBERT CHARLES DOUGLAS FLELLO Jan 1966 British Director 2019-03-13 UNTIL 2020-03-25 RESIGNED
DONALD MAGNUS CHARLES FOWLER Jun 1937 British Director 1993-09-08 UNTIL 1999-12-07 RESIGNED
MR EREN MURAT EMRE Mar 1986 Turkish Director 2020-06-16 UNTIL 2023-04-21 RESIGNED
MR TIMOTHY ERIC BRUCE CUMMINS Sep 1945 British Director 1997-03-20 UNTIL 1998-12-03 RESIGNED
MR JONATHAN EDWARD CLARKE Aug 1970 British Director 2011-03-10 UNTIL 2016-03-10 RESIGNED
JOHN VINCENT CROMACK Aug 1957 British Director 1997-11-12 UNTIL 1999-05-25 RESIGNED
CHRISTOPHER ROBERT CONNORS Jul 1967 British Director 2009-05-01 UNTIL 2011-03-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGRICULTURAL ENGINEERS ASSOCIATION(THE) PETERBOROUGH Active FULL 94110 - Activities of business and employers membership organizations
INDUSTRIAL POWER UNITS PROPERTY LIMITED WEST BROMWICH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DEEP SEA ELECTRONICS LIMITED HUNMANBY Active FULL 27900 - Manufacture of other electrical equipment
SOCOMEC U.K. LIMITED CIRENCESTER Active FULL 62030 - Computer facilities management activities
W B POWER SERVICES LIMITED HEANOR ENGLAND Active FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
BC REALISATIONS 2015 LIMITED NEWCASTLE UNDER LYME ... FULL 27110 - Manufacture of electric motors, generators and transformers
LEWIS PROJECTS LIMITED HULL Dissolved... TOTAL EXEMPTION SMALL 33150 - Repair and maintenance of ships and boats
SWAN GENERATORS LIMITED STOURBRIDGE Dissolved... TOTAL EXEMPTION SMALL 27110 - Manufacture of electric motors, generators and transformers
BROADCROWN HOLDINGS LIMITED NEWCASTLE UNDER LYME ... GROUP 27110 - Manufacture of electric motors, generators and transformers
KENTIA POWER ENGINEERING LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
DOVEHOUSE COURT MANAGEMENT LIMITED STAFFORD Active MICRO ENTITY 98000 - Residents property management
PENFOLD POWER LTD SPINNINGFIELDS Dissolved... TOTAL EXEMPTION SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
THE INSTITUTION OF POWER ENGINEERS BEDFORD Active MICRO ENTITY 94120 - Activities of professional membership organizations
HAZEL HUMAN RESOURCES LTD. WOLVERHAMPTON Active DORMANT 78300 - Human resources provision and management of human resources functions
BELAIR (RESEARCH) LIMITED CAMBRIDGE Active UNAUDITED ABRIDGED 71122 - Engineering related scientific and technical consulting activities
BLACK SWAN GENERATORS LIMITED BANBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 27110 - Manufacture of electric motors, generators and transformers
ARCHER LEASING LIMITED FARNBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
DDD REALISATIONS LIMITED GLASGOW SCOTLAND ... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
GWF GENERATORS LIMITED DUNDONALD SCOTLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ASSOCIATION_OF_MANUFACTUR - Accounts 2023-09-22 31-12-2022 £187,422 Cash £152,143 equity
ASSOCIATION_OF_MANUFACTUR - Accounts 2022-09-28 31-12-2021 £244,308 Cash £146,152 equity
ASSOCIATION_OF_MANUFACTUR - Accounts 2021-09-30 31-12-2020 £237,143 Cash £127,546 equity
A. M. P. S. - Accounts to registrar (filleted) - small 18.2 2020-12-02 31-12-2019 £138,783 Cash £97,473 equity
A. M. P. S. - Accounts to registrar (filleted) - small 18.2 2019-09-25 31-12-2018 £45,325 Cash £70,225 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GILCAR FARM LIMITED NORTHALLERTON ENGLAND Active MICRO ENTITY 01500 - Mixed farming
NEXT BEST CLOTHING LIMITED NORTHALLERTON Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
GRAYS TECHNICAL & SECURITY LTD NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
CONSTRUCTION EQUIPMENT ASSOCIATION NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ENIGMA CREATIVE LIMITED NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
WOLFERAL SAW & KNIFE COMPANY LIMITED NORTHALLERTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CONSTRUCTION EQUIPMENT EVENTS LTD NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
BMHF NORTHALLERTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
WAC FARMING LIMITED NORTHALLERTON ENGLAND Active DORMANT 01410 - Raising of dairy cattle
AFI EVENTS LTD NORTHALLERTON UNITED KINGDOM Active NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers