AMPAC HOLDING LTD

Register to unlock more data on OkredoRegister

AMPAC HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03696685

Incorporation date

18/01/1999

Size

Dormant

Contacts

Registered address

Registered address

53 Whateleys Drive, Kenilworth, Warwickshire CV8 2GYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon07/11/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon27/05/2025
Registered office address changed from PO Box 4385 03696685 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-27
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Registered office address changed to PO Box 4385, 03696685 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-07
dot icon19/01/2025
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2025-01-19
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Termination of appointment of Yin-Cheng Huang as a secretary on 2024-11-13
dot icon13/11/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2023
Termination of appointment of Busy Secretary Service Limited as a secretary on 2023-11-21
dot icon21/11/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon21/11/2023
Appointment of Yin-Cheng Huang as a secretary on 2023-11-21
dot icon07/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/10/2022
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-10-20
dot icon20/10/2022
Appointment of Busy Secretary Service Limited as a secretary on 2022-10-20
dot icon20/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/10/2021
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-10-12
dot icon12/10/2021
Registered office address changed from , Unit G25 Waterfront Studios 1 Dock Road, London, E16 1AH, United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-10-12
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon09/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Director's details changed for Yin-Cheng Huang on 2019-09-05
dot icon12/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon10/10/2018
Termination of appointment of Yin-Cheng Huang as a secretary on 2018-10-09
dot icon10/10/2018
Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to 291 Brighton Road South Croydon CR2 6EQ on 2018-10-10
dot icon10/10/2018
Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2018-10-09
dot icon04/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon07/11/2017
Appointment of Yin-Cheng Huang as a secretary on 2017-11-06
dot icon07/11/2017
Registered office address changed from , Chase Business Centre 39-41 Chase Side, London, N14 5BP, England to 291 Brighton Road South Croydon CR2 6EQ on 2017-11-07
dot icon07/02/2017
Registered office address changed from , 34 Wardour Street, London, W1D 6QS to 291 Brighton Road South Croydon CR2 6EQ on 2017-02-07
dot icon31/12/2016
Accounts for a dormant company made up to 2016-12-31
dot icon07/12/2016
Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 2016-11-14
dot icon06/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon06/12/2016
Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 2016-11-14
dot icon06/12/2016
Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 2016-11-14
dot icon31/12/2015
Accounts for a dormant company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon02/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/11/2014
Director's details changed for Yin-Cheng Yin-Cheng on 2014-11-14
dot icon28/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/11/2014
Director's details changed for Yin-Cheng Huang on 2014-11-14
dot icon28/11/2014
Director's details changed for Huang Yin Cheng on 2014-11-14
dot icon28/11/2014
Termination of appointment of Yan Ling Li as a secretary on 2014-11-14
dot icon28/11/2014
Appointment of Uk Int'l Company Service Ltd as a secretary on 2014-11-14
dot icon28/11/2014
Registered office address changed from , St Christopher's House, Tabor Grove, Wimbledon, London, SW19 4EX to 291 Brighton Road South Croydon CR2 6EQ on 2014-11-28
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-15
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-18
dot icon04/01/2013
Amended accounts made up to 2011-12-31
dot icon07/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-18. List of shareholders has changed
dot icon19/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/04/2011
Miscellaneous
dot icon31/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-18
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/02/2009
Return made up to 18/01/09; no change of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/01/2008
Return made up to 18/01/08; full list of members
dot icon15/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/02/2007
Return made up to 18/01/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 18/01/06; full list of members
dot icon23/02/2006
New secretary appointed
dot icon23/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Registered office changed on 21/09/05 from:\665 finchley road, london, NW2 2HN
dot icon21/09/2005
Return made up to 18/01/05; full list of members
dot icon21/09/2005
Return made up to 18/01/04; full list of members
dot icon21/09/2005
Return made up to 18/01/03; full list of members
dot icon21/09/2005
Return made up to 18/01/02; full list of members
dot icon21/09/2005
Return made up to 18/01/01; full list of members
dot icon21/09/2005
Return made up to 18/01/00; full list of members
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Total exemption small company accounts made up to 2003-12-31
dot icon21/09/2005
Total exemption small company accounts made up to 2002-12-31
dot icon21/09/2005
Total exemption small company accounts made up to 2001-12-31
dot icon21/09/2005
Total exemption small company accounts made up to 2000-12-31
dot icon21/09/2005
New secretary appointed;new director appointed
dot icon16/09/2005
Restoration by order of the court
dot icon31/10/2000
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2000
First Gazette notice for compulsory strike-off
dot icon19/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon18/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00K
-
0.00
-
-
2022
-
100.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
Corporate Secretary
09/10/2018 - 20/10/2022
6664
UK INT'L COMPANY SERVICE LTD
Corporate Secretary
14/11/2014 - 14/11/2016
1464
Huang, Yin-Cheng
Director
01/12/1999 - Present
-
BUSY SECRETARY SERVICE LIMITED
Corporate Secretary
20/10/2022 - 21/11/2023
2331
MARGARETTA CORPORATE SECRETARIES LIMITED
Nominee Secretary
18/01/1999 - 01/12/1999
76

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPAC HOLDING LTD

AMPAC HOLDING LTD is an(a) Active company incorporated on 18/01/1999 with the registered office located at 53 Whateleys Drive, Kenilworth, Warwickshire CV8 2GY. 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 AMPAC HOLDING LTD?

toggle

AMPAC HOLDING LTD is currently Active. It was registered on 18/01/1999 .

Where is AMPAC HOLDING LTD located?

toggle

AMPAC HOLDING LTD is registered at 53 Whateleys Drive, Kenilworth, Warwickshire CV8 2GY.

What does AMPAC HOLDING LTD do?

toggle

AMPAC HOLDING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMPAC HOLDING LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-08-31 with no updates.