AMPA (UK) LIMITED

Register to unlock more data on OkredoRegister

AMPA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01869279

Incorporation date

06/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bracher Rawlins Llp, 16, High Holborn, London WC1V 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon17/12/2025
Application to strike the company off the register
dot icon02/12/2025
Satisfaction of charge 1 in full
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/11/2023
Change of details for Dorel (Uk) Limited as a person with significant control on 2023-03-09
dot icon09/03/2023
Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-03-09
dot icon21/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Director's details changed for Mr Ingmar Van De Berg on 2022-02-14
dot icon22/03/2022
Termination of appointment of Lobke Apeldoorn as a director on 2022-02-28
dot icon22/03/2022
Appointment of Mr Ingmar Van De Berg as a director on 2022-02-14
dot icon02/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon12/11/2021
Change of details for Dorel (Uk) Limited as a person with significant control on 2021-06-29
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 2021-07-01
dot icon30/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon27/02/2020
Termination of appointment of Stephen Paul Howell as a director on 2020-02-14
dot icon18/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/10/2019
Termination of appointment of Paul Lee Oliver as a secretary on 2019-09-30
dot icon01/10/2019
Termination of appointment of Paul Lee Oliver as a director on 2019-09-30
dot icon11/09/2019
Appointment of Mr Lobke Apeldoorn as a director on 2019-09-04
dot icon11/09/2019
Appointment of Mr Stephen Paul Howell as a director on 2019-09-04
dot icon22/05/2019
Termination of appointment of Ian Stuart Wint as a director on 2019-04-08
dot icon26/02/2019
Director's details changed for Mr Paul Lee Oliver on 2018-02-16
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon26/02/2019
Secretary's details changed for Mr Paul Lee Oliver on 2019-02-26
dot icon14/09/2018
Termination of appointment of Andrew Ratcliffe as a director on 2018-09-09
dot icon23/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/02/2014
Director's details changed for Ian Stuart Wint on 2014-02-01
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/06/2011
Registered office address changed from Fox Court 14 Grays Inn Road London WC1X 8HN on 2011-06-21
dot icon02/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon06/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/02/2009
Return made up to 15/02/09; full list of members
dot icon21/12/2008
Secretary appointed paul oliver
dot icon21/12/2008
Appointment terminated secretary robert jones
dot icon10/12/2008
Appointment terminated director dorel france sa
dot icon10/12/2008
Appointment terminated director amand audusseau
dot icon10/12/2008
Director appointed paul oliver
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/02/2008
Return made up to 15/02/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/03/2007
Return made up to 15/02/07; full list of members
dot icon15/03/2007
Location of register of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/05/2006
Return made up to 15/02/06; full list of members
dot icon09/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director's particulars changed
dot icon27/06/2005
Registered office changed on 27/06/05 from: ampa house dye house lane brighouse west yorkshire HD6 1LL
dot icon27/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon17/03/2005
Return made up to 15/02/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2003-09-30
dot icon25/03/2004
Return made up to 15/02/04; full list of members
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
New secretary appointed
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-09-30
dot icon12/03/2002
Return made up to 15/02/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-09-30
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
New secretary appointed
dot icon15/08/2001
Director resigned
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-09-30
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Secretary resigned
dot icon14/03/2000
Return made up to 15/02/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-09-30
dot icon26/08/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned;director resigned
dot icon25/08/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon04/03/1999
Return made up to 15/02/99; no change of members
dot icon15/12/1998
Accounts for a small company made up to 1998-09-30
dot icon17/02/1998
Return made up to 15/02/98; no change of members
dot icon21/01/1998
Particulars of mortgage/charge
dot icon18/12/1997
Accounts for a small company made up to 1997-09-30
dot icon21/02/1997
Return made up to 15/02/97; full list of members
dot icon06/01/1997
Full accounts made up to 1996-09-30
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Registered office changed on 09/12/96 from: units 2/3 connections industrial centre vestry road sevenoaks kent TN14 5DF
dot icon11/10/1996
New director appointed
dot icon11/10/1996
New secretary appointed;new director appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Return made up to 15/02/96; full list of members
dot icon15/01/1996
Director resigned
dot icon06/12/1995
Accounts for a small company made up to 1995-09-30
dot icon18/04/1995
Certificate of change of name
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon07/04/1995
Registered office changed on 07/04/95 from: five chancery lane cliffords inn london EC4A 1BU
dot icon14/03/1995
Return made up to 15/02/95; full list of members
dot icon17/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Return made up to 15/02/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-09-30
dot icon14/04/1993
Registered office changed on 14/04/93 from: units 2/3, connections ind est, vestry road, sevenoaks, kent, TN14 5DF.
dot icon02/03/1993
Return made up to 15/02/93; full list of members
dot icon25/02/1993
Accounts for a small company made up to 1992-09-30
dot icon20/02/1992
Return made up to 15/02/92; no change of members
dot icon17/02/1992
Accounts for a small company made up to 1991-09-30
dot icon28/04/1991
Return made up to 31/01/91; full list of members
dot icon22/04/1991
Full accounts made up to 1990-09-30
dot icon19/02/1990
Full accounts made up to 1989-09-30
dot icon19/02/1990
Return made up to 15/02/90; full list of members
dot icon23/01/1990
New director appointed
dot icon23/01/1990
Director resigned
dot icon23/01/1990
Director resigned
dot icon20/11/1989
Registered office changed on 20/11/89 from: unit 3 mercy terrace ladywell road lewisham london SE13 7UX
dot icon20/11/1989
Director resigned
dot icon03/03/1989
Full accounts made up to 1988-09-30
dot icon02/03/1989
Return made up to 02/03/89; full list of members
dot icon02/12/1988
Location of register of members
dot icon25/03/1988
Full accounts made up to 1987-09-30
dot icon04/03/1988
Return made up to 24/02/88; full list of members
dot icon22/07/1987
Full accounts made up to 1986-09-30
dot icon05/05/1987
Return made up to 02/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Return made up to 19/02/86; full list of members
dot icon09/09/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wint, Ian Stuart
Director
21/07/2003 - 08/04/2019
7
Bacon, Roger Frank
Director
01/06/1999 - 29/09/2000
5
Oliver, Paul Lee
Secretary
12/12/2008 - 30/09/2019
3
Oliver, Paul Lee
Director
05/12/2008 - 30/09/2019
5
Ratcliffe, Andrew
Director
21/07/2003 - 09/09/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMPA (UK) LIMITED

AMPA (UK) LIMITED is an(a) Dissolved company incorporated on 06/12/1984 with the registered office located at C/O Bracher Rawlins Llp, 16, High Holborn, London WC1V 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPA (UK) LIMITED?

toggle

AMPA (UK) LIMITED is currently Dissolved. It was registered on 06/12/1984 and dissolved on 17/03/2026.

Where is AMPA (UK) LIMITED located?

toggle

AMPA (UK) LIMITED is registered at C/O Bracher Rawlins Llp, 16, High Holborn, London WC1V 6BX.

What does AMPA (UK) LIMITED do?

toggle

AMPA (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AMPA (UK) LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.