UKBizDB.co.uk

AMPAC TRADING LIMITED

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

This company is commonly known as Ampac Trading Limited. The company was founded 15 years ago and was given the registration number 06890889. The firm's registered office is in HARROW. You can find them at The Cabin, Graham Road, Harrow, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:AMPAC TRADING LIMITED
Company Number:06890889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:The Cabin, Graham Road, Harrow, England, HA3 5RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cabin, Graham Road, Harrow, England, HA3 5RP

Director01 June 2018Active
Top Floor, 4 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7ST

Secretary20 June 2013Active
75 Brookside, East Barnet, Barnet, EN4 8TS

Director29 April 2009Active
6 Athena Place, The Drive, Northwood, HA6 1HG

Director29 April 2009Active
The Cabin, Graham Road, Harrow, England, HA3 5RP

Director06 August 2010Active

People with Significant Control

Mr Altaf Mohammed Husain Nathani
Notified on:01 June 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Cabin, Graham Road, Harrow, England, HA3 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Altaf Mohammed Husain Nathani
Notified on:01 June 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Cabin, Graham Road, Harrow, England, HA3 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Murtuza Vakil
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:Indian
Country of residence:England
Address:The Cabin, Graham Road, Harrow, England, HA3 5RP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Address

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

Download
2016-01-30Accounts

Accounts with accounts type micro entity.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.