UKBizDB.co.uk

AMMO HOLDINGS LTD

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

This company is commonly known as Ammo Holdings Ltd. The company was founded 8 years ago and was given the registration number 09949174. The firm's registered office is in OXFORD. You can find them at Riverside House, Osney Mead, Oxford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMMO HOLDINGS LTD
Company Number:09949174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director13 January 2016Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director13 January 2016Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director13 January 2016Active

People with Significant Control

Rebellion Group Ltd
Notified on:24 July 2019
Status:Active
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian John Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Ross Kingsley
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon Jason Kingsley
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Resolution

Resolution.

Download
2016-03-04Capital

Capital name of class of shares.

Download
2016-02-18Accounts

Change account reference date company current shortened.

Download
2016-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.