UKBizDB.co.uk

AMPETRONIC LIMITED

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

This company is commonly known as Ampetronic Limited. The company was founded 37 years ago and was given the registration number 02095350. The firm's registered office is in NEWARK. You can find them at Unit 2 Trentside Business Village, Farndon Road, Newark, Nottinghamshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:AMPETRONIC LIMITED
Company Number:02095350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Unit 2 Trentside Business Village, Farndon Road, Newark, Nottinghamshire, NG24 4XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Trentside Business Village, Farndon Road, Newark, NG24 4XB

Director30 November 2020Active
Unit 2, Trentside Business Village, Farndon Road, Newark, England, NG24 4XB

Director01 October 2004Active
Unit 2, Trentside Business Village, Farndon Road, Newark, NG24 4XB

Director30 November 2020Active
30-32 Station Road, Collingham, Newark, NG23 7RA

Secretary-Active
Unit 2 Trentside Business Village, Farndon Road, Newark, United Kingdom, NG24 4XB

Secretary18 July 2012Active
81, Bousfield Road, London, United Kingdom, SE14 5TP

Secretary06 April 2011Active
The Corner House 54 High Street, Swinderby, Lincoln, LN6 9LU

Director01 July 1994Active
30-32 Station Road, Collingham, Newark, NG23 7RA

Director-Active

People with Significant Control

Mr Ashkan Pouya
Notified on:27 February 2023
Status:Active
Date of birth:June 1976
Nationality:Swedish
Country of residence:Sweden
Address:7a, Riddargatan, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ashkan Pouya
Notified on:30 November 2020
Status:Active
Date of birth:March 1976
Nationality:Swedish
Country of residence:Sweden
Address:7a, Riddargatan, Stockholm, Sweden, 114 35
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Pifa Enterprises Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:Unit 2 Trentside Business Village, Farndon Road, Newark, England, NG24 4XB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian Robert Pieters
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 2, Trentside Business Village, Newark, England, NG24 4XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Accounts

Change account reference date company current extended.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Incorporation

Memorandum articles.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-12-07Accounts

Change account reference date company current shortened.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.