AMMO & COMPANY LTD.

Register to unlock more data on OkredoRegister

AMMO & COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704515

Incorporation date

07/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 Gravelly Industrial Park, Birmingham B24 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1992)
dot icon31/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon16/05/2025
Appointment of Katie Debra Yule as a director on 2025-05-14
dot icon16/05/2025
Appointment of Mr Darren Ariss as a director on 2025-05-14
dot icon08/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/05/2024
Director's details changed for Mr Tommy Dalman on 2024-05-07
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/08/2023
Appointment of Mr Benjamin Kenneth Derek Harris as a director on 2023-07-31
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Appointment of Mr Carlos Garcia Nuche as a director on 2022-11-10
dot icon10/05/2022
Change of details for a person with significant control
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon06/05/2022
Director's details changed for Mr Tommy Dalman on 2021-12-22
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/06/2021
Satisfaction of charge 027045150004 in full
dot icon18/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/05/2021
Registration of charge 027045150005, created on 2021-05-24
dot icon13/05/2021
Termination of appointment of Ben Stephen Slater as a director on 2021-05-05
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon16/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon16/03/2021
Cessation of Robert Warner as a person with significant control on 2020-09-01
dot icon03/02/2021
Director's details changed for Mr Ben Stephen Slater on 2021-01-01
dot icon03/02/2021
Secretary's details changed for Mr Robert Mark Warner on 2021-01-01
dot icon11/01/2021
Satisfaction of charge 027045150002 in full
dot icon09/11/2020
Satisfaction of charge 027045150003 in full
dot icon03/09/2020
Notification of Robert Warner as a person with significant control on 2020-09-01
dot icon01/09/2020
Cessation of Robert Mark Warner as a person with significant control on 2020-09-01
dot icon01/09/2020
Cessation of Tommy Dalman as a person with significant control on 2020-09-01
dot icon01/09/2020
Notification of Ammo & Company Holdings Limited as a person with significant control on 2020-09-01
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/04/2020
Appointment of Mr Ben Stephen Slater as a director on 2020-04-27
dot icon11/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon04/06/2019
Registration of charge 027045150004, created on 2019-05-21
dot icon04/06/2019
Registration of charge 027045150003, created on 2019-05-21
dot icon04/06/2019
Registration of charge 027045150002, created on 2019-05-21
dot icon24/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon11/02/2019
Director's details changed for Mr Robert Mark Warner on 2019-02-01
dot icon11/02/2019
Director's details changed for Mr Tommy Dalman on 2019-02-01
dot icon11/02/2019
Change of details for Mr Tommy Dalman as a person with significant control on 2019-02-01
dot icon11/02/2019
Registered office address changed from 38-40 Lombard Street Highgate Birmingham West Midlands B12 0QN to Unit 17 Gravelly Industrial Park Birmingham B24 8HZ on 2019-02-11
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon16/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/05/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/01/2014
Resolutions
dot icon21/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/07/2012
Termination of appointment of Stephen John Dalman as a director on 2012-05-01
dot icon09/05/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon19/04/2010
Director's details changed for Tommy Dalman on 2010-01-01
dot icon19/04/2010
Director's details changed for Robert Mark Warner on 2010-01-01
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/03/2009
Return made up to 04/03/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/03/2007
Return made up to 04/03/07; full list of members
dot icon02/01/2007
Ad 01/11/06--------- £ si 11@1=11 £ ic 111/122
dot icon02/01/2007
New director appointed
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/03/2006
Return made up to 04/03/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Secretary's particulars changed
dot icon13/09/2005
Ad 01/07/05--------- £ si 11@1=11 £ ic 100/111
dot icon02/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/04/2005
Return made up to 22/03/05; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon31/03/2004
Return made up to 22/03/04; full list of members
dot icon14/08/2003
Registered office changed on 14/08/03 from: the stables mellow end martyrs lane woking surrey GU21 5NJ
dot icon23/06/2003
Return made up to 07/04/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon10/02/2003
Accounting reference date extended from 30/04/02 to 29/10/02
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon13/06/2002
Return made up to 07/04/02; full list of members
dot icon13/03/2002
Registered office changed on 13/03/02 from: mellow end martyrs lane woking surrey GU21 5NJ
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
Ad 04/03/02--------- £ si 2@1=2 £ ic 100/102
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
Director resigned
dot icon14/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 07/04/01; full list of members
dot icon19/05/2000
Accounts for a small company made up to 2000-04-30
dot icon14/04/2000
Return made up to 07/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon18/04/1999
Return made up to 07/04/99; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1998-04-30
dot icon13/05/1998
Return made up to 07/04/98; no change of members
dot icon11/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
Director resigned
dot icon10/06/1997
Return made up to 07/04/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-04-30
dot icon06/05/1996
Return made up to 07/04/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon16/06/1995
Return made up to 07/04/95; no change of members
dot icon16/06/1995
Return made up to 07/04/94; full list of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Certificate of change of name
dot icon21/04/1994
Certificate of change of name
dot icon17/02/1994
Accounts for a small company made up to 1993-04-30
dot icon04/01/1994
Compulsory strike-off action has been discontinued
dot icon22/12/1993
Ad 07/04/92--------- £ si 98@1
dot icon22/12/1993
Return made up to 07/04/93; full list of members
dot icon14/12/1993
First Gazette notice for compulsory strike-off
dot icon08/07/1993
Ad 07/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1993
Director resigned
dot icon14/04/1992
Secretary resigned
dot icon07/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

15
2023
change arrow icon-73.16 % *

* during past year

Cash in Bank

£33,041.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
927.59K
-
0.00
422.21K
-
2022
16
999.21K
-
0.00
123.09K
-
2023
15
1.02M
-
0.00
33.04K
-
2023
15
1.02M
-
0.00
33.04K
-

Employees

2023

Employees

15 Descended-6 % *

Net Assets(GBP)

1.02M £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.04K £Descended-73.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalman, Tommy
Director
04/03/2002 - Present
11
Mr Ben Stephen Slater
Director
26/04/2020 - 04/05/2021
19
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
06/04/1992 - 06/04/1992
7613
Warner, Robert Mark
Director
01/11/2006 - Present
3
Dalman, Stephen John
Director
03/03/2002 - 30/04/2012
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AMMO & COMPANY LTD.

AMMO & COMPANY LTD. is an(a) Active company incorporated on 07/04/1992 with the registered office located at Unit 17 Gravelly Industrial Park, Birmingham B24 8HZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AMMO & COMPANY LTD.?

toggle

AMMO & COMPANY LTD. is currently Active. It was registered on 07/04/1992 .

Where is AMMO & COMPANY LTD. located?

toggle

AMMO & COMPANY LTD. is registered at Unit 17 Gravelly Industrial Park, Birmingham B24 8HZ.

What does AMMO & COMPANY LTD. do?

toggle

AMMO & COMPANY LTD. operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does AMMO & COMPANY LTD. have?

toggle

AMMO & COMPANY LTD. had 15 employees in 2023.

What is the latest filing for AMMO & COMPANY LTD.?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-10-31.