UKBizDB.co.uk

AMPRO MARKETING LIMITED

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

This company is commonly known as Ampro Marketing Limited. The company was founded 30 years ago and was given the registration number 02912823. The firm's registered office is in LEEDS. You can find them at Ground Floor, 6 Queen Street, Leeds, West Yorkshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:AMPRO MARKETING LIMITED
Company Number:02912823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1994
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England, LS1 2TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director07 March 2019Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Secretary25 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1994Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director14 April 2008Active
West Wing Castlestead Bewerley, Pateley Bridge, Harrogate, HG3 5QF

Director01 May 1995Active
Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW

Director25 March 1994Active
Hindalsbakken 31, 4030 Hinna Stavanger, Norway, FOREIGN

Director29 March 1994Active

People with Significant Control

Mr Martin Lewin
Notified on:07 March 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Gregory Morphet
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elisabeth Jean Morphet
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Ground Floor, 6 Queen Street, Leeds, England, LS1 2TW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-10Dissolution

Dissolution application strike off company.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Address

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

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.