UKBizDB.co.uk

AMPERE HOSPITALITY LIMITED

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

This company is commonly known as Ampere Hospitality Limited. The company was founded 17 years ago and was given the registration number 06076693. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMPERE HOSPITALITY LIMITED
Company Number:06076693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2007
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Secretary01 June 2017Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director31 January 2007Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Secretary31 January 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary31 January 2007Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director01 June 2017Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director01 June 2017Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director17 April 2015Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director31 January 2007Active

People with Significant Control

Sarkate Securities Limited
Notified on:06 December 2017
Status:Active
Country of residence:United Kingdom
Address:155 Gray's Inn Road, London, United Kingdom, WC1X 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-20Capital

Capital allotment shares.

Download
2017-10-26Accounts

Accounts with accounts type dormant.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Appoint person secretary company with name date.

Download
2017-06-01Officers

Termination secretary company with name termination date.

Download
2017-06-01Resolution

Resolution.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Change person director company with change date.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.