AMPM247.COM LIMITED

Register to unlock more data on OkredoRegister

AMPM247.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04455557

Incorporation date

06/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vicarage Court, 160 Ermin Street, Swindon SN3 4NECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon21/02/2025
Change of details for Mr Daniel Allan Heaton as a person with significant control on 2025-02-21
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon17/03/2021
Notification of Daniel Allan Heaton as a person with significant control on 2020-09-29
dot icon17/03/2021
Cessation of Timothy Jeynes as a person with significant control on 2020-09-29
dot icon17/03/2021
Cessation of Neville Allan Heaton as a person with significant control on 2020-09-29
dot icon17/03/2021
Termination of appointment of Clive Philip Hill as a director on 2020-09-29
dot icon17/03/2021
Termination of appointment of Timothy Jeynes as a director on 2020-09-29
dot icon17/03/2021
Termination of appointment of Neville Allan Heaton as a director on 2020-09-29
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-03-31 with updates
dot icon03/06/2020
Director's details changed for Mr Timothy Jeynes on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Neville Allan Heaton on 2020-06-03
dot icon03/06/2020
Director's details changed for Daniel Allan Richard Heaton on 2020-06-03
dot icon03/06/2020
Change of details for Mr Timothy Jeynes as a person with significant control on 2020-06-03
dot icon03/06/2020
Change of details for Mr Neville Allan Heaton as a person with significant control on 2020-06-03
dot icon16/01/2020
Appointment of Mr James Tobias Barnfield as a director on 2020-01-01
dot icon05/09/2019
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2019-09-05
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon14/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon29/04/2016
Change of share class name or designation
dot icon29/04/2016
Resolutions
dot icon26/04/2016
Registered office address changed from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 2016-04-26
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon10/06/2014
Director's details changed for Neville Allan Heaton on 2014-06-10
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Termination of appointment of Toby Roberts as a director
dot icon08/10/2012
Appointment of Clive Philip Hill as a director
dot icon12/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Kay Carr as a secretary
dot icon05/05/2011
Appointment of Daniel Allan Richard Heaton as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2009
Return made up to 06/06/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2008
Return made up to 06/06/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon18/10/2007
Resolutions
dot icon17/10/2007
Ad 21/09/07--------- £ si [email protected]=1 £ ic 1/2
dot icon17/10/2007
S-div 21/09/07
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon06/08/2007
Return made up to 06/06/07; no change of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: 17 reddings road cheltenham gloucestershire GL51 6PA
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2006
Return made up to 06/06/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon14/06/2005
New secretary appointed
dot icon05/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/06/2004
Return made up to 06/06/04; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/07/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon27/06/2003
Return made up to 06/06/03; full list of members
dot icon07/06/2002
Secretary resigned
dot icon06/06/2002
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
30
240.52K
-
0.00
451.17K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaton, Neville Allan
Director
06/06/2002 - 29/09/2020
19
Mr Timothy Jeynes
Director
20/09/2007 - 28/09/2020
9
Mr Toby Roberts
Director
20/09/2007 - 27/01/2013
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/2002 - 05/06/2002
99600
Hill, Clive Philip
Director
20/09/2012 - 28/09/2020
3

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+
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 AMPM247.COM LIMITED

AMPM247.COM LIMITED is an(a) Active company incorporated on 06/06/2002 with the registered office located at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE. There are currently 2 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 AMPM247.COM LIMITED?

toggle

AMPM247.COM LIMITED is currently Active. It was registered on 06/06/2002 .

Where is AMPM247.COM LIMITED located?

toggle

AMPM247.COM LIMITED is registered at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE.

What does AMPM247.COM LIMITED do?

toggle

AMPM247.COM LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AMPM247.COM LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.