This company is commonly known as Ammanford Ltd. The company was founded 13 years ago and was given the registration number 07540343. The firm's registered office is in AMMANFORD. You can find them at The Old Waggon Works, Shands Road, Ammanford, Sir Gaerfyrddin. This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | AMMANFORD LTD |
---|---|---|
Company Number | : | 07540343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 February 2011 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Waggon Works, Shands Road, Ammanford, Sir Gaerfyrddin, SA18 3QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Waggon Works, Shands Road, Ammanford, SA18 3QU | Director | 31 August 2011 | Active |
77, Tycroes Road, Tycroes, Ammanford, Wales, SA18 3NT | Director | 23 February 2011 | Active |
Mr Richard John Safadi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | The Old Waggon Works, Shands Road, Ammanford, SA18 3QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2018-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-01-16 | Gazette | Gazette notice voluntary. | Download |
2018-01-09 | Dissolution | Dissolution application strike off company. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Accounts | Change account reference date company previous extended. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-14 | Mortgage | Mortgage create with deed. | Download |
2016-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Officers | Termination director company with name termination date. | Download |
2015-05-15 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Change account reference date company previous shortened. | Download |
2014-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-16 | Accounts | Change account reference date company previous shortened. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.