Download leads from Nexok and grow your business. Find out more

Ampco 113 Limited

Documents

Total Documents55
Total Pages216

Filing History

17 July 2023Accounts for a dormant company made up to 31 December 2022
26 June 2023Confirmation statement made on 23 June 2023 with no updates
15 May 2023Termination of appointment of Mark Jonathan Warwick Kelly as a director on 11 May 2023
15 May 2023Appointment of Mr Darren Andrew Waters as a director on 11 May 2023
16 August 2022Accounts for a dormant company made up to 31 December 2021
5 July 2022Confirmation statement made on 23 June 2022 with no updates
13 September 2021Accounts for a dormant company made up to 31 December 2020
28 June 2021Confirmation statement made on 23 June 2021 with updates
19 December 2020Accounts for a dormant company made up to 31 December 2019
4 November 2020Registered office address changed from Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 4 November 2020
6 July 2020Confirmation statement made on 23 June 2020 with updates
10 October 2019Appointment of Mr Paul Antony Walker as a secretary on 9 October 2019
9 October 2019Termination of appointment of Gerald Copley as a secretary on 9 October 2019
11 July 2019Accounts for a dormant company made up to 31 December 2018
27 June 2019Confirmation statement made on 23 June 2019 with no updates
19 September 2018Accounts for a dormant company made up to 31 December 2017
29 June 2018Confirmation statement made on 23 June 2018 with no updates
1 November 2017Termination of appointment of Glenn Russell Parkinson as a director on 27 October 2017
1 November 2017Termination of appointment of Glenn Russell Parkinson as a director on 27 October 2017
4 October 2017Accounts for a dormant company made up to 31 December 2016
4 October 2017Accounts for a dormant company made up to 31 December 2016
10 August 2017Appointment of Mr Michael Iain Scott as a director on 9 August 2017
10 August 2017Appointment of Mr Michael Iain Scott as a director on 9 August 2017
3 July 2017Confirmation statement made on 23 June 2017 with no updates
3 July 2017Notification of Eurocell Profiles Limited as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 23 June 2017 with no updates
3 July 2017Notification of Eurocell Profiles Limited as a person with significant control on 3 July 2017
22 August 2016Full accounts made up to 31 December 2015
22 August 2016Full accounts made up to 31 December 2015
4 August 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 0.1
4 August 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 0.1
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP .1
13 July 2016Appointment of Mr Mark Jonathan Warwick Kelly as a director on 30 June 2016
13 July 2016Appointment of Mr Mark Jonathan Warwick Kelly as a director on 30 June 2016
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP .1
13 July 2016Termination of appointment of Patrick Bateman as a director on 30 June 2016
13 July 2016Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016
13 July 2016Termination of appointment of Patrick Bateman as a director on 30 June 2016
13 July 2016Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016
15 April 2016Appointment of Mr Gerald Copley as a secretary on 15 April 2016
15 April 2016Appointment of Mr Gerald Copley as a secretary on 15 April 2016
19 August 2015Appointment of Mr Patrick Bateman as a director on 31 July 2015
19 August 2015Termination of appointment of Richard Alexander David Munyard as a director on 31 July 2015
19 August 2015Current accounting period shortened from 30 June 2016 to 31 December 2015
19 August 2015Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 19 August 2015
19 August 2015Appointment of Mr Patrick Bateman as a director on 31 July 2015
19 August 2015Current accounting period shortened from 30 June 2016 to 31 December 2015
19 August 2015Appointment of Mr Glenn Russell Parkinson as a director on 31 July 2015
19 August 2015Appointment of Mr Glenn Russell Parkinson as a director on 31 July 2015
19 August 2015Termination of appointment of Richard Alexander David Munyard as a director on 31 July 2015
19 August 2015Appointment of Mr Matthew Kenneth Edwards as a director on 31 July 2015
19 August 2015Appointment of Mr Matthew Kenneth Edwards as a director on 31 July 2015
19 August 2015Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 19 August 2015
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP .1
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP .1
Sign up now to grow your client base. Plans & Pricing