UKBizDB.co.uk

AMPORTS CONTRACT PERSONNEL LIMITED

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

This company is commonly known as Amports Contract Personnel Limited. The company was founded 34 years ago and was given the registration number 02433314. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AMPORTS CONTRACT PERSONNEL LIMITED
Company Number:02433314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:25 Bedford Street, London, United Kingdom, WC2E 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, United Kingdom, WC2E 9ES

Corporate Secretary16 July 2015Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director12 February 2019Active
22 Thingwall Road, Liverpool, L15 7JZ

Secretary-Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
293 Commonside East, Mitcham, CR4 1HD

Secretary23 June 2006Active
Flat 9, St John's Lane, Clerkenwell, London, EC1M 4BU

Secretary04 October 2000Active
294b Queenstown Road, London, SW8 4LT

Director13 January 2003Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director25 February 2011Active
Borne House, Romsey Road, Kings Somborne, SO20 6PR

Director04 October 2000Active
22 Thingwall Road, Liverpool, L15 7JZ

Director-Active
Briarley House, Upper Churchtown Road, Dublin 14, Ireland, IRISH

Director-Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Director30 September 2009Active
28 Woodlands Close, Dibden Purlieu, Southampton, SO45 4JG

Director-Active
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB

Director15 May 2008Active
Court Lodge, Court Hill, Damerham, Fordingbridge, SP6 3HL

Director01 January 2007Active
Forest Park House, Forest Park Road, Brockenhurst, S042 75W

Director03 July 1992Active
33 Morley Gardens, Chandlers Ford, Eastleigh, SO53 1JF

Director01 January 2007Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director31 March 2015Active
250 South President Street, Apt 505, Baltimore, Usa, IRISH

Director02 July 2002Active
Kwetu, School Lane, The Narth, Monmouth, NP25 4QN

Director15 May 2008Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director06 May 2020Active
9245 Harvest Rush Road, Garrison, Baltimore County,

Director04 October 2000Active
1344 World Trade Centre, Baltimore, IRISH

Director04 October 2000Active
8 Oaklands, Cross Oak Road, Berkhamsted, HP4 3XZ

Director13 January 2003Active

People with Significant Control

American Port Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Bedford Street, London, United Kingdom, WC2E 9ES
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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Change corporate secretary company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Officers

Change corporate secretary company.

Download
2016-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.