AMPCO 115 LIMITED

Register to unlock more data on OkredoRegister

AMPCO 115 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09757873

Incorporation date

02/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon20/03/2026
Micro company accounts made up to 2025-06-28
dot icon11/08/2025
Statement of affairs
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Appointment of a voluntary liquidator
dot icon11/08/2025
Registered office address changed from 137 Canal Street Nottingham NG1 7HD England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2025-08-11
dot icon10/06/2025
Termination of appointment of Peter Raphael Gillespie as a director on 2025-06-10
dot icon31/03/2025
Micro company accounts made up to 2024-06-28
dot icon12/09/2024
Previous accounting period extended from 2023-12-30 to 2024-06-28
dot icon10/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon10/09/2024
Register inspection address has been changed from Dains Llp 15 Colmore Row Birmingham B3 2BH England to 137 Canal Street Nottingham NG1 7HD
dot icon05/06/2024
Termination of appointment of Brian Kenneth Smith as a director on 2024-05-17
dot icon24/05/2024
Termination of appointment of Alan Dickinson as a director on 2024-05-17
dot icon16/10/2023
Accounts for a small company made up to 2022-12-30
dot icon15/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-30
dot icon15/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon01/09/2022
Register(s) moved to registered office address 137 Canal Street Nottingham NG1 7HD
dot icon25/08/2022
Appointment of Mr Jonathan Dudley Clark as a director on 2022-08-23
dot icon25/08/2022
Appointment of Mr Jonathan Dudley Clark as a secretary on 2022-08-23
dot icon25/08/2022
Satisfaction of charge 097578730001 in full
dot icon25/08/2022
Satisfaction of charge 097578730003 in full
dot icon25/08/2022
Satisfaction of charge 097578730004 in full
dot icon01/08/2022
Termination of appointment of Anthony James Daly as a director on 2022-03-31
dot icon31/01/2022
Accounts for a small company made up to 2020-12-30
dot icon20/09/2021
Register(s) moved to registered inspection location Dains Llp 15 Colmore Row Birmingham B3 2BH
dot icon20/09/2021
Register inspection address has been changed to Dains Llp 15 Colmore Row Birmingham B3 2BH
dot icon16/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon16/09/2021
Director's details changed for Mr Peter Raphael Gillespie on 2021-08-31
dot icon16/09/2021
Director's details changed for Mr Robert Michael Jones on 2021-08-31
dot icon16/09/2021
Change of details for Mr Peter Raphael Gillespie as a person with significant control on 2021-08-31
dot icon16/09/2021
Statement of capital following an allotment of shares on 2018-11-09
dot icon04/08/2021
Change of details for Mr Peter Raphael Gillespie as a person with significant control on 2021-08-04
dot icon19/05/2021
Registered office address changed from Recruitment House 523 Alfreton Road Nottingham NG7 5NJ England to 137 Canal Street Nottingham NG1 7HD on 2021-05-19
dot icon30/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon17/04/2020
Change of details for Foresight Nf Gp Ltd as a person with significant control on 2019-09-05
dot icon27/03/2020
Accounts for a small company made up to 2019-12-30
dot icon04/10/2019
Confirmation statement made on 2019-09-01 with updates
dot icon05/09/2019
Notification of Foresight Nf Gp Ltd as a person with significant control on 2019-09-05
dot icon05/09/2019
Cessation of Foresight Nottingham Fund Lp as a person with significant control on 2019-09-05
dot icon06/08/2019
Accounts for a small company made up to 2018-12-30
dot icon07/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon06/07/2018
Accounts for a small company made up to 2017-12-30
dot icon19/12/2017
Appointment of Mr Robert Michael Jones as a director on 2017-12-19
dot icon19/12/2017
Termination of appointment of Sebastian James Mason Saywood as a director on 2017-12-18
dot icon23/10/2017
Amended accounts for a small company made up to 2016-12-30
dot icon16/10/2017
Group of companies' accounts made up to 2016-12-30
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon11/10/2017
Resolutions
dot icon12/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon05/05/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon16/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon08/07/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon01/04/2016
Registration of charge 097578730003, created on 2016-04-01
dot icon01/04/2016
Registration of charge 097578730004, created on 2016-04-01
dot icon14/01/2016
Resolutions
dot icon14/01/2016
Change of share class name or designation
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon23/12/2015
Appointment of Mr Anthony James Daly as a director on 2015-12-23
dot icon16/12/2015
Registration of charge 097578730002, created on 2015-12-10
dot icon15/12/2015
Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to Recruitment House 523 Alfreton Road Nottingham NG7 5NJ on 2015-12-15
dot icon15/12/2015
Appointment of Mr Alan Dickinson as a director on 2015-12-10
dot icon15/12/2015
Appointment of Mr Sebastian James Mason Saywood as a director on 2015-12-10
dot icon11/12/2015
Registration of charge 097578730001, created on 2015-12-10
dot icon25/11/2015
Appointment of Mr Brian Kenneth Smith as a director on 2015-11-24
dot icon02/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Jonathan Dudley
Director
23/08/2022 - Present
7
Daly, Anthony James
Director
23/12/2015 - 31/03/2022
12
Gillespie, Peter Raphael
Director
02/09/2015 - 10/06/2025
7
Jones, Robert Michael
Director
19/12/2017 - Present
20
Dickinson, Alan
Director
10/12/2015 - 17/05/2024
19

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPCO 115 LIMITED

AMPCO 115 LIMITED is an(a) Liquidation company incorporated on 02/09/2015 with the registered office located at C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EE. 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 115 LIMITED?

toggle

AMPCO 115 LIMITED is currently Liquidation. It was registered on 02/09/2015 .

Where is AMPCO 115 LIMITED located?

toggle

AMPCO 115 LIMITED is registered at C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EE.

What does AMPCO 115 LIMITED do?

toggle

AMPCO 115 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMPCO 115 LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-28.