UKBizDB.co.uk

AMPAC EUROPE LIMITED

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

This company is commonly known as Ampac Europe Limited. The company was founded 25 years ago and was given the registration number 03653088. The firm's registered office is in ALTON. You can find them at C/o Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:AMPAC EUROPE LIMITED
Company Number:03653088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:C/o Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire, England, GU34 2UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cranford Controls Limited, Unit 2 Waterbrook Estate, Waterbrook Road, Alton, England, GU34 2UD

Director09 July 2019Active
C/O Cranford Controls Limited, Unit 2 Waterbrook Estate, Waterbrook Road, Alton, England, GU34 2UD

Director01 April 2021Active
C/O Cranford Controls Limited, Unit 2 Waterbrook Estate, Waterbrook Road, Alton, England, GU34 2UD

Director09 July 2019Active
C/O Cranford Controls Limited, Unit 2 Waterbrook Estate, Waterbrook Road, Alton, England, GU34 2UD

Director26 November 2021Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary21 October 1998Active
74 Talbot Drive, Kingsley, Western Australia, 6026

Secretary09 November 1998Active
W H Prior, Railway Court, Doncaster, England, DN4 5FB

Secretary06 December 2004Active
C/O Cranford Controls Limited, Unit 2 Waterbrook Estate, Waterbrook Road, Alton, England, GU34 2UD

Director09 July 2019Active
104 Lydgate, Harle Syke, Burnley, BB10 2DU

Director01 September 2000Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director21 October 1998Active
W H Prior, Railway Court, Doncaster, England, DN4 5FB

Director09 November 1998Active
35 Chillerton, Ingleside Netley, Southampton, SO31 5GW

Director01 September 2000Active
C/O Cranford Controls Limited, Unit 2 Waterbrook Estate, Waterbrook Road, Alton, England, GU34 2UD

Director26 November 2021Active
C/O Cranford Controls Limited, Unit 2 Waterbrook Estate, Waterbrook Road, Alton, England, GU34 2UD

Director09 July 2019Active

People with Significant Control

Halma Plc
Notified on:15 July 2019
Status:Active
Country of residence:England
Address:Misbourne Court, Rectory Way, Amersham, England, HP7 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alfonso Pelliccione
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:Australian
Country of residence:England
Address:C/O Cranford Controls Limited, Unit 2 Waterbrook Estate, Alton, England, GU34 2UD
Nature of control:
  • Ownership of shares 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 (5 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
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Change of constitution

Statement of companys objects.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Change account reference date company current shortened.

Download
2019-10-14Resolution

Resolution.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Address

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

Download

Copyright © 2024. All rights reserved.