UKBizDB.co.uk

AMPURA LTD

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

This company is commonly known as Ampura Ltd. The company was founded 21 years ago and was given the registration number 04594030. The firm's registered office is in ALTRINCHAM. You can find them at 1 Spring Road, Hale, Altrincham, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:AMPURA LTD
Company Number:04594030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:1 Spring Road, Hale, Altrincham, England, WA14 2UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Princess Street, Knutsford, England, WA16 6DD

Director27 November 2018Active
12, Princess Street, Knutsford, England, WA16 6DD

Director21 November 2002Active
7 The Firs, Bowdon, Altrincham, WA14 2TG

Secretary21 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 November 2002Active
7 The Firs, Bowdon, Altrincham, WA14 2TG

Director21 November 2002Active
1, Spring Road, Hale, Altrincham, England, WA14 2UQ

Director27 November 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 November 2002Active

People with Significant Control

Mr Nigel John Carr
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel John Carr
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
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 (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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Address

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

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-25Resolution

Resolution.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-24Officers

Termination secretary company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.