AMPCO 113 LIMITED

Register to unlock more data on OkredoRegister

AMPCO 113 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09652357

Incorporation date

23/06/2015

Size

Dormant

Contacts

Registered address

Registered address

Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2015)
dot icon17/03/2026
Change of details for Eurocell Profiles Limited as a person with significant control on 2026-03-17
dot icon20/02/2026
Appointment of Mr William John Truman as a director on 2026-02-09
dot icon19/02/2026
Termination of appointment of Darren Andrew Waters as a director on 2026-02-09
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon06/06/2024
Termination of appointment of Paul Antony Walker as a secretary on 2024-05-16
dot icon06/06/2024
Appointment of Mrs Victoria Elizabeth Williams as a secretary on 2024-05-16
dot icon28/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon15/05/2023
Termination of appointment of Mark Jonathan Warwick Kelly as a director on 2023-05-11
dot icon15/05/2023
Appointment of Mr Darren Andrew Waters as a director on 2023-05-11
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2020
Registered office address changed from Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 2020-11-04
dot icon06/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon10/10/2019
Appointment of Mr Paul Antony Walker as a secretary on 2019-10-09
dot icon09/10/2019
Termination of appointment of Gerald Copley as a secretary on 2019-10-09
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon01/11/2017
Termination of appointment of Glenn Russell Parkinson as a director on 2017-10-27
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/08/2017
Appointment of Mr Michael Iain Scott as a director on 2017-08-09
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon03/07/2017
Notification of Eurocell Profiles Limited as a person with significant control on 2016-04-06
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Statement of capital following an allotment of shares on 2015-07-30
dot icon13/07/2016
Termination of appointment of Matthew Kenneth Edwards as a director on 2016-06-30
dot icon13/07/2016
Termination of appointment of Patrick Bateman as a director on 2016-06-30
dot icon13/07/2016
Appointment of Mr Mark Jonathan Warwick Kelly as a director on 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon15/04/2016
Appointment of Mr Gerald Copley as a secretary on 2016-04-15
dot icon19/08/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon19/08/2015
Appointment of Mr Glenn Russell Parkinson as a director on 2015-07-31
dot icon19/08/2015
Appointment of Mr Matthew Kenneth Edwards as a director on 2015-07-31
dot icon19/08/2015
Appointment of Mr Patrick Bateman as a director on 2015-07-31
dot icon19/08/2015
Termination of appointment of Richard Alexander David Munyard as a director on 2015-07-31
dot icon19/08/2015
Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to Fairbrook House Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 2015-08-19
dot icon23/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Patrick
Director
31/07/2015 - 30/06/2016
32
Munyard, Richard Alexander David
Director
23/06/2015 - 31/07/2015
3
Edwards, Matthew Kenneth
Director
31/07/2015 - 30/06/2016
25
Truman, William John
Director
09/02/2026 - Present
54
Waters, Darren Andrew
Director
11/05/2023 - 09/02/2026
67

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 AMPCO 113 LIMITED

AMPCO 113 LIMITED is an(a) Active company incorporated on 23/06/2015 with the registered office located at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DT. There are currently 3 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 AMPCO 113 LIMITED?

toggle

AMPCO 113 LIMITED is currently Active. It was registered on 23/06/2015 .

Where is AMPCO 113 LIMITED located?

toggle

AMPCO 113 LIMITED is registered at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DT.

What does AMPCO 113 LIMITED do?

toggle

AMPCO 113 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMPCO 113 LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Eurocell Profiles Limited as a person with significant control on 2026-03-17.