AMMONITE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AMMONITE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06667009

Incorporation date

07/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-01-21
dot icon09/04/2026
Removal of liquidator by court order
dot icon30/03/2026
Appointment of a voluntary liquidator
dot icon04/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/02/2025
Statement of affairs
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Appointment of a voluntary liquidator
dot icon28/01/2025
Registered office address changed from 187 Petts Wood Road Orpington Kent BR5 1JZ to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-01-28
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/05/2024
Director's details changed for Mr John Christopher Birdseye on 2024-05-08
dot icon18/05/2024
Change of details for Mr John Christopher Birdseye as a person with significant control on 2024-05-08
dot icon06/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-07 with updates
dot icon18/08/2021
Change of details for Mr John Christopher Birdseye as a person with significant control on 2021-08-06
dot icon11/08/2021
Cessation of John Paul Barnes as a person with significant control on 2021-08-06
dot icon10/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/02/2021
Change of details for Mr John Paul Barnes as a person with significant control on 2021-01-04
dot icon24/02/2021
Termination of appointment of John Paul Barnes as a director on 2021-01-04
dot icon02/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/08/2017
Change of details for Mr John Christopher Birdseye as a person with significant control on 2017-08-07
dot icon08/08/2017
Change of details for Mr John Paul Barnes as a person with significant control on 2017-08-07
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/02/2017
Director's details changed for Mr John Paul Barnes on 2017-01-31
dot icon09/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon08/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon10/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon27/02/2013
Termination of appointment of Keith Jupp as a director
dot icon02/10/2012
Certificate of change of name
dot icon02/10/2012
Change of name notice
dot icon14/09/2012
Appointment of Mr John Paul Barnes as a director
dot icon14/09/2012
Appointment of John Christopher Birdseye as a director
dot icon06/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon17/07/2012
Appointment of Mr Keith Jupp as a director
dot icon17/07/2012
Termination of appointment of Keith Jupp as a secretary
dot icon17/07/2012
Termination of appointment of Gary Sheppard as a director
dot icon17/07/2012
Registered office address changed from 122 Glenfarg Road Catford London SE6 1XJ on 2012-07-17
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon06/09/2010
Statement of capital following an allotment of shares on 2010-08-23
dot icon25/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon03/08/2010
Registered office address changed from First Floor 5 Shorndean Street Catford London SE6 2EZ on 2010-08-03
dot icon02/08/2010
Director's details changed for Gary Jo Sheppard on 2010-07-30
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon12/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-01-13
dot icon28/08/2009
Return made up to 07/08/09; full list of members
dot icon28/08/2009
Registered office changed on 28/08/2009 from first floor, 5 shorndean street catford london SE6 2EZ
dot icon28/08/2009
Director's change of particulars / gary sheppard / 07/08/2009
dot icon11/06/2009
Ad 10/06/09\gbp si 120@1=120\gbp ic 1584/1704\
dot icon13/01/2009
Ad 05/01/09\gbp si 20@1=20\gbp ic 1564/1584\
dot icon10/11/2008
Ad 05/11/08\gbp si 31@1=31\gbp ic 1533/1564\
dot icon06/10/2008
Ad 02/10/08\gbp si 29@1=29\gbp ic 1504/1533\
dot icon07/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
222.56K
-
0.00
-
-
2022
2
222.56K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

222.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jupp, Keith
Director
01/05/2012 - 08/12/2012
57
Birdseye, John Christopher
Director
13/09/2012 - Present
5
Barnes, John Paul
Director
13/09/2012 - 04/01/2021
12
Sheppard, Gary Jo
Director
07/08/2008 - 01/05/2012
14
Jupp, Keith
Secretary
07/08/2008 - 01/05/2012
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMMONITE PROJECTS LIMITED

AMMONITE PROJECTS LIMITED is an(a) Liquidation company incorporated on 07/08/2008 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMMONITE PROJECTS LIMITED?

toggle

AMMONITE PROJECTS LIMITED is currently Liquidation. It was registered on 07/08/2008 .

Where is AMMONITE PROJECTS LIMITED located?

toggle

AMMONITE PROJECTS LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SB.

What does AMMONITE PROJECTS LIMITED do?

toggle

AMMONITE PROJECTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AMMONITE PROJECTS LIMITED have?

toggle

AMMONITE PROJECTS LIMITED had 2 employees in 2022.

What is the latest filing for AMMONITE PROJECTS LIMITED?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-01-21.