UKBizDB.co.uk

AMPA LIMITED

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

This company is commonly known as Ampa Limited. The company was founded 27 years ago and was given the registration number 03321979. The firm's registered office is in LONDON. You can find them at 72 Fielding Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMPA LIMITED
Company Number:03321979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:72 Fielding Road, London, W4 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Fielding Road, London, W4 1DB

Secretary01 March 2015Active
72, Fielding Road, London, W4 1DB

Director07 February 2022Active
72 Fielding Road, Chiswick, London, W4 1DB

Secretary22 February 2002Active
72 Fielding Road, Chiswick, London, W4 1DB

Secretary21 February 1997Active
1 Saint Matthews Road, Ealing, London, W5 3JT

Secretary13 June 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 February 1997Active
72, Fielding Road, London, W4 1DB

Director14 October 2014Active
72, Fielding Road, London, W4 1DB

Director14 October 2014Active
33, Sherrardspark Road, Welwyn Garden City, AL8 7JW

Director27 January 2009Active
48 Houndsden Road, London, N21 1LY

Director21 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 February 1997Active

People with Significant Control

Mr Harant Pal Singh
Notified on:07 February 2022
Status:Active
Date of birth:November 1958
Nationality:British
Address:72, Fielding Road, London, W4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jean Marc Bouverat
Notified on:22 February 2017
Status:Active
Date of birth:April 1950
Nationality:Swiss
Address:72, Fielding Road, London, W4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eradis S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:74, Rue De Merl, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.