AMPAC EUROPE LIMITED

Register to unlock more data on OkredoRegister

AMPAC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03653088

Incorporation date

21/10/1998

Size

Full

Contacts

Registered address

Registered address

C/O Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Solvency Statement dated 20/02/26
dot icon23/02/2026
Statement by Directors
dot icon23/02/2026
Statement of capital on 2026-02-23
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon08/10/2025
Termination of appointment of Belle Wilhelmina Johanna Spaan as a director on 2025-10-01
dot icon08/10/2025
Appointment of Mr Matthew Paul Pay as a director on 2025-10-01
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon10/01/2024
Termination of appointment of Izabela Aleksandra Santos as a director on 2023-11-22
dot icon28/11/2023
Full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon31/08/2022
Appointment of Mrs Izabela Aleksandra Santos as a director on 2021-11-26
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon16/12/2021
Appointment of Ms Belle Spaan as a director on 2021-11-26
dot icon16/12/2021
Termination of appointment of Gavin Lawrence Van Der Pant as a director on 2021-11-26
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon15/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon15/07/2021
Statement of company's objects
dot icon29/06/2021
Appointment of Mr Charles Lombard as a director on 2021-04-01
dot icon29/06/2021
Termination of appointment of Steven Malcolm Brown as a director on 2021-03-31
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon14/10/2019
Resolutions
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon19/08/2019
Cessation of Alfonso Pelliccione as a person with significant control on 2019-07-15
dot icon19/08/2019
Notification of Halma Plc as a person with significant control on 2019-07-15
dot icon19/08/2019
Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to C/O Cranford Controls Limited Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD on 2019-08-19
dot icon19/08/2019
Termination of appointment of Alfonso Pelliccione as a director on 2019-07-09
dot icon19/08/2019
Appointment of Mr Daniel Sergio Dias as a director on 2019-07-09
dot icon19/08/2019
Appointment of Mr Gavin Van Der Pant as a director on 2019-07-09
dot icon19/08/2019
Appointment of Mr Antonio Messercola as a director on 2019-07-09
dot icon19/08/2019
Appointment of Mr Steven Malcolm Brown as a director on 2019-07-09
dot icon18/07/2019
Satisfaction of charge 1 in full
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Rachelle Esther Spyker as a secretary on 2015-06-29
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Registered office address changed from Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD England on 2013-02-26
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/11/2012
Registered office address changed from Unit 18 West Moor Park Networkcentre Doncaster DN3 3GW on 2012-11-12
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Alfonso Pelliccione on 2009-11-11
dot icon13/11/2009
Secretary's details changed for Rachelle Esther Spyker on 2009-11-11
dot icon30/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/11/2008
Return made up to 11/11/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/12/2007
Return made up to 11/11/07; no change of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: unit 18 west moor park networkcentre doncaster yorkshire DN3 3GW
dot icon11/01/2007
Registered office changed on 11/01/07 from: unit 18 west moor park networkcentre doncaster DN3 3GW
dot icon18/12/2006
Return made up to 11/11/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/12/2005
Return made up to 11/11/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon25/10/2004
Return made up to 21/10/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/11/2003
Return made up to 21/10/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/03/2003
Accounting reference date shortened from 31/03/03 to 30/06/02
dot icon12/11/2002
Return made up to 21/10/02; full list of members
dot icon16/06/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon03/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2001
Return made up to 21/10/01; full list of members
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon09/11/2000
Return made up to 21/10/00; full list of members
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon01/09/2000
Registered office changed on 01/09/00 from: 10 bridge street christchurch dorset BH23 1EF
dot icon12/08/2000
Certificate of change of name
dot icon11/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon11/11/1999
Return made up to 21/10/99; full list of members
dot icon13/09/1999
Registered office changed on 13/09/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon11/02/1999
Memorandum and Articles of Association
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Resolutions
dot icon30/11/1998
Certificate of change of name
dot icon21/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pelliccione, Alfonso
Director
09/11/1998 - 09/07/2019
4
Redfearn, Jonathan Mark
Director
01/09/2000 - 11/06/2002
5
Dunleavey, Brent Alexander
Director
01/09/2000 - 11/06/2002
7
Brown, Steven Malcolm
Director
09/07/2019 - 31/03/2021
11
Santos, Izabela Aleksandra
Director
26/11/2021 - 22/11/2023
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMPAC EUROPE LIMITED

AMPAC EUROPE LIMITED is an(a) Active company incorporated on 21/10/1998 with the registered office located at C/O Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPAC EUROPE LIMITED?

toggle

AMPAC EUROPE LIMITED is currently Active. It was registered on 21/10/1998 .

Where is AMPAC EUROPE LIMITED located?

toggle

AMPAC EUROPE LIMITED is registered at C/O Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire GU34 2UD.

What does AMPAC EUROPE LIMITED do?

toggle

AMPAC EUROPE LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for AMPAC EUROPE LIMITED?

toggle

The latest filing was on 23/02/2026: Resolutions.