Amplitude Event Solutions Limited SHIPLEY


Founded in 2015, Amplitude Event Solutions, classified under reg no. 09874604 is an active company. Currently registered at 63 Norwood Avenue BD18 2AX, Shipley the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 12th Feb 2016 Amplitude Event Solutions Limited is no longer carrying the name Amplitude Event Services.

The firm has 3 directors, namely Daniel C., Matthew C. and Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 17 October 2016 and Daniel C. has been with the company for the least time - from 28 April 2023. As of 9 May 2024, there were 2 ex directors - Victoria B., Christopher C. and others listed below. There were no ex secretaries.

Amplitude Event Solutions Limited Address / Contact

Office Address 63 Norwood Avenue
Town Shipley
Post code BD18 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09874604
Date of Incorporation Mon, 16th Nov 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Daniel C.

Position: Director

Appointed: 28 April 2023

Matthew C.

Position: Director

Appointed: 21 August 2022

Christopher C.

Position: Director

Appointed: 17 October 2016

Victoria B.

Position: Director

Appointed: 11 February 2016

Resigned: 29 March 2019

Christopher C.

Position: Director

Appointed: 16 November 2015

Resigned: 15 February 2016

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Christopher C. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Cla Trading Limited that put Bradford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Victoria B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christopher C.

Notified on 17 October 2016
Nature of control: significiant influence or control

Cla Trading Limited

63 Norwood Avenue Shipley, Bradford, West Yorkshire, BD18 2AX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07915557
Notified on 17 October 2016
Ceased on 4 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Victoria B.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: significiant influence or control

Company previous names

Amplitude Event Services February 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 607101 28663 19896 947161 23988 912262 828
Current Assets58 239158 930151 789171 985188 661505 076449 502
Debtors24 63257 64488 59175 03827 422416 164186 674
Net Assets Liabilities23 80846 26170 76875 43256 877190 888308 873
Other Debtors 1 2211 2211 2218671 34010 000
Property Plant Equipment19 72019 21142 11244 35933 26985 690 
Other
Accrued Liabilities1 3001 3551 6861 8959 6712 04025 088
Accumulated Depreciation Impairment Property Plant Equipment5177 22612 26427 05138 14168 49913 185
Average Number Employees During Period3344456
Bank Borrowings Overdrafts    50 00010 00010 000
Corporation Tax Payable1 0226 3061 397667 13 56811 130
Creditors54 1516 86210 49913 69843 96234 837236 760
Disposals Property Plant Equipment      2 724
Finance Lease Liabilities Present Value Total18 9956 86210 49913 6989 7353 170 
Fixed Assets19 720      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     33 0005 500
Increase From Depreciation Charge For Year Property Plant Equipment 6 7095 03814 78711 09030 3585 892
Net Current Assets Liabilities4 08837 56247 15653 19931 645156 316212 742
Number Shares Issued Fully Paid 100100100100100100
Other Creditors 1414091 8086 99441 72312 227
Other Taxation Social Security Payable2 2333 6871 6173 5611 3583 3343 772
Par Value Share 111111
Property Plant Equipment Gross Cost20 23726 43754 37671 41071 410154 189251 193
Provisions 3 6508 0018 4284 07516 28127 632
Provisions For Liabilities Balance Sheet Subtotal 3 6508 0018 4284 07516 28127 632
Recoverable Value-added Tax1 642      
Total Additions Including From Business Combinations Property Plant Equipment 6 20027 93917 034 82 77962 020
Total Assets Less Current Liabilities23 80856 77389 26897 55864 914242 006358 172
Trade Creditors Trade Payables30 60187 72682 90994 97063 066235 507167 163
Trade Debtors Trade Receivables21 75056 42387 37073 81726 555414 824176 674

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 16th Feb 2024
filed on: 14th, March 2024
Free Download (6 pages)

Company search

Advertisements