ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)

UNIT 19 OMEGA BUSINESS VILLAGE, THURSTON ROAD, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NJ

Company Number: 02440097
Incorporation date: 06-Nov-1989
Status: Active
Entity type: PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIC codes:
94110 Activities of business and employers membership organizations





SUMMARY

This company is 34.5 years old and is currently active. No P&L financials are available but there is Balance Sheet data. The company has positive equity (net assets) of GBP 152.1 thousand which has increased from GBP 146.2 thousand in the previous year. Although the P&L is not published, we can infer from the Balance Sheet that net profit (less dividends) was GBP 6 thousand in the last reported period. The company has 12 active officers (directors or partners) who are or were officers of 17 other companies, 1 (5.9%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: TOTAL EXEMPTION FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2022 GBP 187,422 200,256 48,113 152,143 152,143
31-Dec-2021 GBP 244,308 376,170 230,018 146,152 146,152
31-Dec-2020 GBP 237,143 357,985 230,439 127,546 127,546
31-Dec-2019 GBP 138,783 277,720 180,247 97,473 97,473
31-Dec-2018 GBP 45,325 93,657 23,432 70,225 70,225
31-Dec-2017 GBP 83,090 121,935 24,251 97,684 97,684

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Susan Giselle HOUGHTON 01 Nov 2018 30 Jun 2020 0 - 1
Resigned Susan Giselle HOUGHTON 01 Feb 2014 01 Nov 2018 0 - 1
Resigned John Clive MARLOW 01 Jul 2005 31 Jan 2014 0 - 3
Resigned Robert Allen WHEADON 07 Dec 1999 30 Jun 2005 0 - 1
Resigned Gerald Harry PARKINSON 07 Dec 1999 0 - 3

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Paul CAMPBELL 22 Jun 2023 Managing Director British 3 - 21 (20.0%)
Active Geoffrey Richard HALLIDAY 10 Jun 2023 Business Consultant British 1 - 30 (0.0%)
Resigned Wendy Suzanne HOBSON 22 Jul 2021 10 Mar 2023 Director British 0 - 10 (0.0%)
Active Louise Gourlay Allan HAZEL 28 Feb 2021 Managing Director British 2 - 00 (0.0%)
Active Muammer Koken GUNES 22 Feb 2021 Director Dutch 1 - 00 (0.0%)
Active Alan Eric BEECH 19 Jun 2020 Sales Director British 2 - 00 (0.0%)
Resigned Eren Murat EMRE 16 Jun 2020 21 Apr 2023 Manager Turkish 0 - 20 (0.0%)
Active Carlos Juan VICENTE 16 Jun 2020 Director British 1 - 00 (0.0%)
Active Paul Richard WEBSTER 16 Jun 2020 Manager British 1 - 00 (0.0%)
Resigned Paul CAMPBELL 16 Jun 2020 11 Oct 2021 Managing Director British 3 - 21 (20.0%)
Resigned Dean Paul MANSELL 16 Jun 2020 21 Feb 2023 Company Director British 1 - 20 (0.0%)
Resigned Karl SULLIVAN 16 May 2020 22 Mar 2021 Managing Director British 2 - 73 (33.3%)
Active Paul AITKEN 14 Oct 2019 Operations Director British 2 - 00 (0.0%)
Active Riccardo Giovanni SARDELLI 13 Mar 2019 Industrial Sales Manager Italian 1 - 00 (0.0%)
Resigned Vincent Patrick MCCARRY 13 Mar 2019 01 Dec 2023 Operations Manager British 3 - 20 (0.0%)
Resigned Robert Charles Douglas FLELLO 13 Mar 2019 25 Mar 2020 Chief Executive British 2 - 41 (16.7%)
Active Christopher James CALDWELL 13 Mar 2019 Managing Director British 3 - 21 (20.0%)
Resigned Peter Alexander James, Dr CALVERT 10 Mar 2017 31 Oct 2018 Chartered Engineer British 0 - 30 (0.0%)
Resigned Kathleen Mary Jayne ARGENT 10 Mar 2017 16 Jun 2020 Managing Director British 0 - 42 (50.0%)
Resigned Dr CALVERT 10 Mar 2017 31 Oct 2018 Chartered Engineer British 0 - 10 (0.0%)
Resigned Daniel Thomas Bresson BAYES 10 Mar 2016 13 Mar 2019 Sales Manager British 0 - 10 (0.0%)
Resigned Kevin BELL 10 Mar 2016 10 Mar 2017 General Manager British 0 - 10 (0.0%)
Resigned Stanley ARCHER 10 Mar 2016 31 Oct 2018 Group Chairman British 2 - 62 (25.0%)
Resigned Darron William CAVANAGH 10 Mar 2016 10 Mar 2017 Managing Director British 8 - 180 (0.0%)
Resigned Suzanne Wendy HOBSON 10 Mar 2016 01 Nov 2018 Area Account Manager British 0 - 10 (0.0%)
Active Richard Andrew COLLMAN 10 Mar 2016 Director British 4 - 10 (0.0%)
Resigned Martin BEDNAR 10 Mar 2016 13 Mar 2019 Area Manager Czech 0 - 10 (0.0%)
Resigned Paul AITKEN 31 Mar 2014 30 Jun 2018 Commercial Director British 4 - 22 (33.3%)
Resigned Richard James TEASDALE 31 Mar 2014 17 Apr 2020 Director British 3 - 73 (30.0%)
Resigned Kevin William BELL 31 Mar 2014 20 Oct 2014 General Manager British 0 - 10 (0.0%)
Resigned Paul Edwin BLYTHING 13 Mar 2014 13 Mar 2019 Director General British 0 - 10 (0.0%)
Resigned Julian Sean FURBANK 12 Mar 2013 01 May 2020 Director British 1 - 53 (50.0%)
Resigned Christopher John MARSLAND 12 Mar 2013 13 Mar 2019 Director British 0 - 40 (0.0%)
Resigned Robert John THOMPSON 12 Mar 2013 13 Mar 2014 Director British 0 - 10 (0.0%)
Resigned Jeffrey James STUART 08 Mar 2012 23 May 2012 Director British 0 - 10 (0.0%)
Resigned Jonathan Edward CLARKE 10 Mar 2011 10 Mar 2016 Sales Manager British 2 - 10 (0.0%)
Resigned Stephen John MCKINTY 10 Mar 2011 16 Jan 2023 Engineer British 0 - 20 (0.0%)
Resigned Allan James BRETHERTON 10 Mar 2011 10 Mar 2016 Senior Accounts Manager British 0 - 30 (0.0%)
Resigned SSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS 11 Mar 2010 11 Mar 2010 0 - 10 (0.0%)
Resigned Richard James TEASDALE 11 Mar 2010 13 Mar 2014 Sales Director British 3 - 73 (30.0%)
Resigned Christopher Robert CONNORS 01 May 2009 10 Mar 2011 Sales Manager British 0 - 10 (0.0%)
Resigned David Lawrence WALKER 10 Mar 2008 03 May 2013 Sales Manager British 0 - 10 (0.0%)
Resigned Keith MARSHALL 29 Nov 2007 16 Jul 2015 Director British 0 - 40 (0.0%)
Resigned Darren James TASKER 05 Jul 2007 23 May 2012 Sales Manager British 0 - 21 (50.0%)
Resigned Keith WILLIAMSON 05 Jul 2007 10 Mar 2011 Company Director British 2 - 30 (0.0%)
Resigned Roger Charles, Rear Admiral LANE NOTT 25 Apr 2007 31 Jan 2014 Ceo British 0 - 63 (50.0%)
Resigned Alan Eric BEECH 21 Nov 2006 31 May 2018 General Manager British 0 - 42 (50.0%)
Resigned Jake VOWLES 22 Jun 2005 25 Apr 2007 Director General British 0 - 72 (28.6%)
Resigned Andrew Michael HORWELL 06 Jun 2005 12 Mar 2013 Sales Manager British 0 - 10 (0.0%)
Resigned Roger WATTERSON 06 Apr 2005 27 May 2011 Director British 0 - 20 (0.0%)
Active Andrew Simon BELL 28 Feb 2005 Director British 2 - 00 (0.0%)
Resigned Duncan Allen SCOTT 30 Apr 2004 21 Nov 2006 Manager British 1 - 10 (0.0%)
Resigned Fabian WARE 01 Feb 2003 31 Mar 2004 Manager British 1 - 10 (0.0%)
Resigned Anthony Hugh HEGARTY 21 Nov 2001 10 Mar 2011 Engineering Manager British 0 - 10 (0.0%)
Resigned David Leonard ARTHUR 25 Sep 2001 13 Mar 2014 Director British 0 - 31 (33.3%)
Resigned Peter Alexander James, Dr CALVERT 22 Nov 2000 06 Aug 2001 Manager British 0 - 30 (0.0%)
Resigned Paul Edwin BLYTHING 22 Nov 2000 25 Jun 2004 Director British 0 - 20 (0.0%)
Resigned David John PERRY 04 Oct 2000 27 Nov 2008 Sales Manager British 0 - 10 (0.0%)
Resigned Alan Eric BEECH 07 Dec 1999 06 May 2005 Director British 0 - 42 (50.0%)
Resigned Michael Andrew FERRIS 07 Dec 1999 19 Mar 2013 Sales Manager British 0 - 30 (0.0%)
Resigned Christopher Gordon HOUGH 07 Apr 1999 20 Jul 2001 Engineer British 0 - 31 (33.3%)
Resigned Paul RADFORD 03 Dec 1998 31 Aug 2000 Marketing Manager British 0 - 10 (0.0%)
Resigned Robert Charles RALPHS 12 Nov 1997 31 Jan 2003 Uk Sales Manager British 0 - 20 (0.0%)
Resigned John Vincent CROMACK 12 Nov 1997 25 May 1999 Director British 0 - 21 (50.0%)
Resigned Kenneth John SEWTER 20 Mar 1997 06 Apr 2005 Sales Director British 0 - 20 (0.0%)
Resigned Paul Roger Stuart PLANT 20 Mar 1997 24 Apr 1998 Managing Director British 0 - 42 (50.0%)
Resigned William David HAXWORTH 20 Mar 1997 21 Mar 2000 Manager British 0 - 10 (0.0%)
Resigned Timothy Eric Bruce CUMMINS 20 Mar 1997 03 Dec 1998 Director British 1 - 30 (0.0%)
Resigned Gerald Harry PARKINSON 04 Oct 1995 19 Nov 2003 Company Secretarys Engineering British 0 - 30 (0.0%)
Resigned Christopher WRIGHT 19 Sep 1995 12 Nov 1997 Sales Manager British 0 - 21 (50.0%)
Resigned Patrick Newell STAPLETON 07 Sep 1994 10 Mar 2016 Director British 9 - 31 (8.3%)
Resigned Barry Anthony SHIRTLIFF 07 Sep 1994 11 Mar 2010 Managing Director British 0 - 41 (25.0%)
Resigned John Frederick SAVAGE 07 Sep 1994 19 Sep 1995 Director British 0 - 83 (37.5%)
Resigned Robert Talbot BEEBEE 07 Sep 1994 28 Feb 2021 Director Of Distribution British 1 - 20 (0.0%)
Resigned Donald Magnus Charles FOWLER 08 Sep 1993 07 Dec 1999 Director British 0 - 21 (50.0%)
Resigned Timothy John WILKINS 08 Sep 1993 10 Jan 1997 Sales Director British 1 - 62 (28.6%)
Resigned Richard Norman LLOYD EVANS 08 Sep 1993 02 Jul 1997 Managing Director British 0 - 53 (60.0%)
Resigned Malcolm John WILLIAMS 02 Sep 1992 19 Sep 1995 Distributor Sales Manager British 0 - 10 (0.0%)
Resigned Victor John Lester YATES 02 Sep 1992 07 Sep 1994 Engineer/Director British 2 - 89 (90.0%)
Resigned Richard THOMPSON 02 Sep 1992 04 May 1994 Co Director British 0 - 20 (0.0%)
Resigned Kenneth Robertson LYON 02 Sep 1992 19 Sep 1995 Mechanical Engineer British 0 - 10 (0.0%)
Resigned John William Charles CLINKSKEL 08 Sep 1993 Company Director British 0 - 10 (0.0%)
Resigned Colin St John BROWNE 30 Apr 1996 Business Manager British 0 - 10 (0.0%)
Resigned Stanley ARCHER 02 Sep 1992 Company Director British 2 - 62 (25.0%)
Resigned John BROADBELT 02 Sep 1992 Sales Manager British 0 - 10 (0.0%)
Resigned Thomas William Percy WALLIS 02 Sep 1992 Comapny Director British 1 - 10 (0.0%)
Resigned Richard Newland GOSLING 08 Sep 1993 Company Director British 1 - 20 (0.0%)
Resigned James Ernest HARRISON 07 Sep 1994 General Manager British 0 - 10 (0.0%)
Resigned Robert Edward TRICKEY 07 Sep 1994 Business Manager British 0 - 20 (0.0%)
Resigned Ronald LEONARD 10 Jan 1997 Industrial Sales Manager British 0 - 10 (0.0%)
Resigned Brian Michael TATTON 10 Jan 1997 Company Director British 1 - 63 (42.9%)
Resigned Ashely John PIGOTT 08 Sep 1993 Company Director British 0 - 10 (0.0%)
Resigned Philip John WAYMAN 02 Sep 1992 Comapny Director British 1 - 22 (66.7%)
Number of active directors: 12
Average tenure of active directors: 5.1 years
Average tenure of resigned directors: 4.0 years
Average active director Dissolution Rate: 3.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ACOUSTICAL CONTROL ENGINEERS LIMITED (01061402) - Active
WEST ANGLIA TRAINING ASSOCIATION LIMITED (01273848) - Active
ACOUSTICAL CONTROL CONSULTANTS LIMITED (01602951) - Active
CRESTCHIC (UK) LIMITED (01772456) - Active
SOCOMEC U.K. LIMITED (02016638) - Active
W B POWER SERVICES LIMITED (02120023) - Active
ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) (02440097) - Active
MECC ALTE (UK) LIMITED (03320100) - Active
CRESTCHIC LIMITED (05326580) - Active
DOVEHOUSE COURT MANAGEMENT LIMITED (06561823) - Active
ALLIED INDUSTRIAL RESOURCES LIMITED (07016143) - Dissolved
HAZEL HUMAN RESOURCES LTD. (08855607) - Active
BELAIR (RESEARCH) LIMITED (09028977) - Active
GMI POWER SOLUTIONS LIMITED (09239203) - Active
INDUSTRIAL POWER SYSTEMS LTD. (10552361) - Active
EQUIMON LTD (12668262) - Dissolved
IPS PROPERTY INVESTMENTS LTD (13523440) - Active
CARRIER RENTAL SYSTEMS (UK) LIMITED (SC028224) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94110 Activities of business and employers membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
EEF LIMITED BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ 05950172 2017-12-31 39,573,000 2,142,000
ENTERPRISE NORTH EAST TRUST LIMITED 5-9 BON ACCORD CRESCENT, ABERDEEN, SCOTLAND, AB11 6DN SC223601 2018-03-31 5,284,700 0
MARKET RESEARCH SOCIETY(THE) 15 NORTHBURGH STREET, LONDON, EC1V 0JR 00518685 2018-03-31 3,800,064 0 94120-Activities of professional membership organizations
ASSOCIATION OF CONVENIENCE STORES LIMITED FEDERATION HOUSE, 17 FARNBOROUGH STREET, FARNBOROUGH, HAMPSHIRE, GU14 8AG 03987067 2017-12-31 1,857,074 0
HIRE ASSOCIATION EUROPE LIMITED 2450 REGENTS COURT, THE CRESCENT BIRMINGHAM BUSINESS PARK, SOLIHULL, B37 7YE 01183652 2017-12-31 1,703,902 0
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) 21 ARLINGTON STREET, LONDON, SW1A 1RN 00148449 2017-12-31 1,174,312 0
CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD UNIT 6 GENESIS PARK, SHEFFIELD ROAD, ROTHERHAM, ENGLAND, S60 1DX 04029723 2018-03-31 582,709 0
THE NATIONAL CARE FORUM FRIARS HOUSE 1ST FLOOR, FRIARS HOUSE, MANOR HOUSE DRIVE, COVENTRY, ENGLAND, CV1 2TE 04668278 2018-03-31 446,409 0
COUNCIL FOR ALUMINIUM IN BUILDING BANK HOUSE BOND'S MILL, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF 05687264 2017-12-31 443,826 0
TRACC FILMS LIMITED 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH 03593190 2017-12-31 440,019 0
FILM EXPORT UK LIMITED 2ND FLOOR WINDSOR HOUSE, 40-41 GREAT CASTLE STREET, LONDON, W1W 8LU 06270031 2018-03-31 433,977 0
AIRLINES UK - THE ASSOCIATION OF UK AIRLINES LIMITED 25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL 04466066 2018-04-30 327,407 0
TRADE ASSOCIATION FORUM LIMITED 71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ 08849164 2019-03-31 208,234 0
THE MASTIC ASPHALT COUNCIL LIMITED 27 GREENWAYS CRESCENT, SHOREHAM-BY-SEA, ENGLAND, BN43 6HR 00944387 2017-12-31 178,682 0
THE BIG HEART OF MERTHYR TYDFIL REDHOUSE OLD TOWN HALL, HIGH STREET, MERTHYR TYDFIL, WALES, CF47 8AE 08275968 2017-09-30 148,649 0
LINC SCOTLAND VENTURES LIMITED 19 ST. VINCENT PLACE, GLASGOW, G1 2DT SC387695 2018-03-31 144,618 0
PETER JONES FOUNDATION TRADING LIMITED NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY 07794319 2017-12-31 91,013 0
ALPHAB NOTTINGHAM LIMITED 12 ALFRED STREET, PINXTON, NOTTINGHAM, NG16 6NQ 08773629 2018-11-30 85,483 0
NORTH BRISTOL SUS COM LIMITED BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, BS16 7FR 08180944 2018-09-30 83,860 0
THE TOURISM ALLIANCE LIMITED CLOISTERS HOUSE STUDIO 16, CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, ENGLAND, SW8 4BG 05106422 2017-12-31 82,338 0
OTLEY BID LIMITED CHRISTOPHER LITTLE & CO., 75 BONDGATE, OTLEY, WEST YORKSHIRE, ENGLAND, LS21 3AB 08651034 2019-03-31 69,316 0
ACTION FOR CONSTRUCTION LIMITED G6 NOTTINGHAM BUSINESS PARK, NOTTINGHAM, ENGLAND, NG8 6PY 10267293 2018-09-30 58,596 0
INCUHIVE LIMITED INCUHIVE HURSLEY PARK ROAD, HURSLEY, WINCHESTER, ENGLAND, SO21 2JN 09093370 2018-03-31 58,198 0
THE INTERNATIONAL FASHION FEDERATION LIMITED JILL BARKER, 7 EAST STREET, BILLINGSHURST, WEST SUSSEX, RH14 9PX 01732667 2018-03-31 56,130 0
HBB CONFERENCING LTD. BRISTOL SETSQUARED CENTRE CLOCK TOWER YARD, TEMPLE MEADS, BRISTOL, UNITED KINGDOM, BS1 6QH 09824014 2018-12-31 45,905 0
MINING ASSOCIATION OF THE UNITED KINGDOM (THE) 78 COPT HEATH DRIVE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9PB 00417114 2018-12-31 24,620 0
UNITED KINGDOM CAST STONE ASSOCIATION 15 STONE HILL COURT, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 3RA 09420314 2018-12-31 20,000 0
DESIGNERS / MAKERS LTD 3 LOWER REDLAND ROAD, BRISTOL, 3 LOWER REDLAND ROAD, BRISTOL, AVON, ENGLAND, BS6 6TB 07910633 2018-12-31 17,752 0
RUBBER STAMP MANUFACTURERS GUILD LTD UNIT 2 VILLIERS COURT, MERIDEN BUSINESS PARK COPSE DRIVE, COVENTRY, WARWICKSHIRE, CV5 9RN 05253380 2018-12-31 9,377 0
MYOB USERS LIMITED 95 BRIDGE LANES, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6AT 07779102 2018-09-30 7,549 0
SOLE TRADER ORGANISATION LIMITED 18 NEWPORT STREET, TIVERTON, DEVON, EX16 6NL 08649598 2018-08-31 6,400 0
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED SOUTH WING, TOWN HALL, AVENUE ROAD, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 9BF 04921955 2018-12-31 5,630 0
CO-OPERATIVES SOUTH EAST LIMITED C/O CO-OPERATIVE FUTURES CITY WORKS, ALFRED STREET, GLOUCESTER, ENGLAND, GL1 4DF 05386537 2017-03-31 2,015 0
PROCARE CLEANING MANAGEMENT LIMITED 136 BEDFORD ROAD, BARTON-LE-CLAY, BEDFORD, ENGLAND, MK45 4LR 02563145 2017-12-31 1,528 0
BREAD FOR LIFE LIMITED 21 ARLINGTON STREET, LONDON., SW1A 1RN 02776700 2018-12-31 0 0
INFORMATION SECURITY VENDORS ASSOCIATION APARTMENT 53, 48 REMINDER LANE, LONDON, UNITED KINGDOM, SE10 0NQ 07917765 2019-01-31 0 0
ASSOCIATION OF COLLEGES 2-5 STEDHAM PLACE, LONDON, WC1A 1HU 03216271 0000-00-00 0 0
CUMBRIA TOURISM WINDERMERE ROAD, STAVELEY, KENDAL, CUMBRIA, LA8 9PL 03027358 0000-00-00 0 0
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) SUITE 4/3 QUEENS HOUSE, 19 ST. VINCENT PLACE, GLASGOW, G1 2DT SC145574 0000-00-00 0 0
PENSIONS AND LIFETIME SAVINGS ASSOCIATION QUEEN ELIZABETH HOUSE 4 ST. DUNSTAN'S HILL, FLOOR 3, LONDON, ENGLAND, EC3R 8AD 01130269 0000-00-00 0 0
UBH (EBT) LIMITED 3RD FLOOR, 3 WELLINGTON PLACE, LEEDS, ENGLAND, LS1 4AP 03764707 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.3% 3.2% 7.3% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.3% 2.1% 3.6% Medium
Accounts category 0.5% 2.1% 4.2% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public