UKBizDB.co.uk

THE AMPAT (SUMATRA) RUBBER ESTATE (1913) LIMITED

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

This company is commonly known as The Ampat (sumatra) Rubber Estate (1913) Limited. The company was founded 31 years ago and was given the registration number 02743923. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE AMPAT (SUMATRA) RUBBER ESTATE (1913) LIMITED
Company Number:02743923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Corporate Secretary26 August 2008Active
18, Elitis Ancala, Valencia, 47000 Sg Buloh, Selangor, Malaysia,

Director11 October 2010Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director01 May 2008Active
8 Maynard Road, London, E17 9JG

Secretary23 September 1992Active
East Lodge, 47 Doods Park Road, Reigate, RH2 0PU

Secretary29 September 1992Active
Vale House, Halstock, Yeovil, BA22 9SF

Secretary01 June 2008Active
Silver Birches, Boughton Hall Avenue, Send Woking, GU23 7DD

Secretary09 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1992Active
13 Blatchington Road, Tunbridge Wells, TN2 5EG

Director23 September 1992Active
Picots 14 Chishill Road, Heydon, Royston, SG8 8PW

Director29 September 1992Active
8 Maynard Road, London, E17 9JG

Director23 September 1992Active
No. 15, Jalan Aminuddin Baki, Seremban, Malaysia,

Director11 October 2010Active
104 Lorong Maarof, Bangsar Baru, Kuala Lumpur, Malaysia,

Director26 August 2008Active
Wormshill Court, Sittingbourne, ME9 0TS

Director29 September 1992Active
16 Bramcote Road, Putney, London, SW15 6UG

Director22 September 1998Active
Vale House, Halstock, Yeovil, BA22 9SF

Director30 April 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 September 1992Active

People with Significant Control

Anglo-Indonesian Oil Palms Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type full.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type full.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Accounts

Accounts with accounts type full.

Download
2012-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.