Warning: file_put_contents(c/7658d44bdfbcfe29d32d8f72f42f551d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d37d07f6da2316458fa0fb888ced92db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ammenn Group Limited, NE8 3HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMMENN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ammenn Group Limited. The company was founded 4 years ago and was given the registration number 12566867. The firm's registered office is in GATESHEAD. You can find them at Office 411, Level 4, Aidan House Sunderland Road, C/o Green Apple Web, Gateshead, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:AMMENN GROUP LIMITED
Company Number:12566867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 64999 - Financial intermediation not elsewhere classified
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Office 411, Level 4, Aidan House Sunderland Road, C/o Green Apple Web, Gateshead, United Kingdom, NE8 3HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Cross Green Lane, Leeds, LS9 0DG

Director18 November 2021Active
119, Cross Green Lane, Leeds, LS9 0DG

Director07 September 2023Active
119, Cross Green Lane, Leeds, LS9 0DG

Director04 February 2024Active
119, Cross Green Lane, Cross Green, Leeds, England, LS9 0DG

Director21 April 2020Active
119, Cross Green Lane, Leeds, LS9 0DG

Director05 October 2021Active

People with Significant Control

Mr Kweku Ofori Eshun
Notified on:21 April 2020
Status:Active
Date of birth:March 1993
Nationality:Ghanaian
Country of residence:United Kingdom
Address:81, Bothal Street, Newcastle, United Kingdom, NE6 2JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Eniola Bode
Notified on:21 April 2020
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:119, Cross Green Lane, Leeds, England, LS9 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-09-09Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Address

Change registered office address company with date old address new address.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-04-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.