AMPAC TRADING LIMITED

Register to unlock more data on OkredoRegister

AMPAC TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890889

Incorporation date

29/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Cabin, Graham Road, Harrow HA3 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon30/04/2026
Notification of Salim Abdul Hussein Suleman as a person with significant control on 2026-04-01
dot icon30/04/2026
Cessation of Altaf Mohammed Husain Nathani as a person with significant control on 2026-04-01
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon13/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon06/06/2018
Cessation of Altaf Mohammed Husain Nathani as a person with significant control on 2018-06-01
dot icon06/06/2018
Cessation of Murtuza Vakil as a person with significant control on 2018-06-01
dot icon06/06/2018
Appointment of Mr Altaf Mohammed Husain Nathani as a director on 2018-06-01
dot icon06/06/2018
Termination of appointment of Murtuza Sadiqali Vakil as a director on 2018-06-01
dot icon06/06/2018
Notification of Altaf Mohammed Husain Nathani as a person with significant control on 2018-06-01
dot icon06/06/2018
Notification of Altaf Mohammed Husain Nathani as a person with significant control on 2018-06-01
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon19/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon20/09/2016
Registered office address changed from Top Floor 4 Churchill Court 58 Station Road North Harrow HA2 7st to The Cabin Graham Road Harrow HA3 5RP on 2016-09-20
dot icon30/01/2016
Micro company accounts made up to 2015-04-30
dot icon14/10/2015
Termination of appointment of Sanobar Nathani as a secretary on 2014-12-31
dot icon14/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon20/06/2013
Appointment of Mrs. Sanobar Nathani as a secretary
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon31/08/2010
Appointment of Mr Murtuza Sadiqali Vakil as a director
dot icon27/08/2010
Termination of appointment of Sanobar Nathani as a director
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mrs Sanobar Nathani on 2010-07-28
dot icon04/06/2009
Director appointed mrs sanobar nathani
dot icon29/04/2009
Appointment terminated director michael clifford
dot icon29/04/2009
Incorporation
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
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.87K
-
0.00
-
-
2022
0
4.36K
-
0.00
-
-
2023
0
3.93K
-
0.00
-
-
2023
0
3.93K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.93K £Descended-9.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathani, Sanobar
Director
29/04/2009 - 06/08/2010
4
Mr Altaf Mohammed Husain Nathani
Director
01/06/2018 - Present
2
Clifford, Michael Anthony
Director
29/04/2009 - 29/04/2009
778
Vakil, Murtuza Sadiqali
Director
06/08/2010 - 01/06/2018
-
Nathani, Sanobar
Secretary
20/06/2013 - 31/12/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPAC TRADING LIMITED

AMPAC TRADING LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at The Cabin, Graham Road, Harrow HA3 5RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPAC TRADING LIMITED?

toggle

AMPAC TRADING LIMITED is currently Active. It was registered on 29/04/2009 .

Where is AMPAC TRADING LIMITED located?

toggle

AMPAC TRADING LIMITED is registered at The Cabin, Graham Road, Harrow HA3 5RP.

What does AMPAC TRADING LIMITED do?

toggle

AMPAC TRADING LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for AMPAC TRADING LIMITED?

toggle

The latest filing was on 30/04/2026: Notification of Salim Abdul Hussein Suleman as a person with significant control on 2026-04-01.