AMPORTS VEHICLE TERMINALS LIMITED

Register to unlock more data on OkredoRegister

AMPORTS VEHICLE TERMINALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651826

Incorporation date

07/10/1991

Size

Dormant

Contacts

Registered address

Registered address

25 Bedford Street, London WC2E 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1991)
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon11/07/2022
Appointment of Munroop Atwal as a director on 2022-06-30
dot icon11/07/2022
Termination of appointment of Daniel Gama Rodrigues as a director on 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon18/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon19/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/05/2020
Appointment of Mr Daniel Gama Rodrigues as a director on 2020-05-06
dot icon06/05/2020
Termination of appointment of Steven John Munro as a director on 2020-05-06
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/02/2019
Appointment of Ms Lucinda Mary Johnson as a director on 2019-02-12
dot icon22/02/2019
Termination of appointment of George Sebastian Matthew Bull as a director on 2019-02-12
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Director's details changed for Mr Steven John Munro on 2018-05-22
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon23/06/2016
Secretary's details changed for Abp Secretariat Services Limited on 2016-06-06
dot icon17/06/2016
Director's details changed for Mr George Sebastian Matthew Bull on 2016-06-06
dot icon02/06/2016
Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2016-06-02
dot icon11/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon16/07/2015
Appointment of Abp Secretariat Services Limited as a secretary on 2015-07-16
dot icon08/04/2015
Appointment of Mr Steven John Munro as a director on 2015-03-31
dot icon25/02/2015
Termination of appointment of Ann Dibben as a director on 2015-02-17
dot icon25/02/2015
Termination of appointment of Ann Dibben as a secretary on 2015-02-17
dot icon26/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mrs Ann Dibben on 2014-07-04
dot icon08/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon25/06/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon25/06/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon20/01/2014
Termination of appointment of Elaine Richardson as a secretary
dot icon09/12/2013
Appointment of Ms Elaine Richardson as a secretary
dot icon15/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon11/10/2013
Director's details changed for Ms Ann Rutter on 2013-09-26
dot icon11/10/2013
Secretary's details changed for Ms Ann Rutter on 2013-09-26
dot icon17/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon17/09/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon17/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon05/09/2011
Director's details changed for Ms Ann Rutter on 2011-08-01
dot icon01/09/2011
Secretary's details changed for Ms Ann Rutter on 2011-08-01
dot icon02/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Termination of appointment of Zafar Khan as a director
dot icon01/03/2011
Appointment of Mr George Sebastian Matthew Bull as a director
dot icon30/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/10/2009
Termination of appointment of Hywel Rees as a director
dot icon07/10/2009
Appointment of Ms Ann Marie Rutter as a director
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon13/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/04/2009
Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR
dot icon17/12/2008
Return made up to 15/10/08; full list of members
dot icon30/05/2008
Director appointed mr zafar iqbal khan
dot icon30/05/2008
Director appointed mr hywel rees
dot icon29/05/2008
Appointment terminated director steven lake
dot icon29/05/2008
Appointment terminated director douglas morrison
dot icon08/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon15/10/2007
Return made up to 15/10/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon09/02/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon21/12/2006
Director resigned
dot icon09/10/2006
Return made up to 09/10/06; full list of members
dot icon27/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 07/10/05; no change of members
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon22/07/2004
Director resigned
dot icon02/04/2004
Secretary's particulars changed
dot icon27/03/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 07/10/03; full list of members
dot icon17/03/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Auditor's resignation
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon24/10/2002
Return made up to 07/10/02; full list of members
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon12/10/2001
Return made up to 07/10/01; full list of members
dot icon13/09/2001
Director's particulars changed
dot icon29/11/2000
Return made up to 07/10/00; full list of members
dot icon21/11/2000
Certificate of change of name
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon14/11/2000
Registered office changed on 14/11/00 from: 1ST floor royal liver building liverpool L3 1PS
dot icon06/11/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon27/10/2000
Auditor's resignation
dot icon03/10/2000
Full accounts made up to 2000-04-30
dot icon03/02/2000
Full accounts made up to 1999-04-30
dot icon14/10/1999
Return made up to 07/10/99; full list of members
dot icon16/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon28/10/1998
Return made up to 07/10/98; full list of members
dot icon16/12/1997
Return made up to 07/10/97; full list of members
dot icon17/11/1997
Accounts for a small company made up to 1997-04-30
dot icon19/11/1996
Full accounts made up to 1996-04-30
dot icon16/10/1996
Return made up to 07/10/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon24/10/1995
Return made up to 07/10/95; full list of members
dot icon10/04/1995
Registered office changed on 10/04/95 from: 1 stanley street liverpool L1 6AD
dot icon22/11/1994
Return made up to 07/10/94; full list of members
dot icon17/10/1994
Full accounts made up to 1994-04-30
dot icon23/05/1994
Registered office changed on 23/05/94 from: charter court third avenue southampton hants. SO9 1QS
dot icon26/01/1994
Accounting reference date shortened from 30/06 to 30/04
dot icon10/12/1993
Accounts for a small company made up to 1993-06-30
dot icon08/12/1993
Auditor's resignation
dot icon12/10/1993
Return made up to 07/10/93; no change of members
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon23/10/1992
Director resigned
dot icon15/10/1992
Return made up to 07/10/92; full list of members
dot icon15/10/1992
Registered office changed on 15/10/92
dot icon13/10/1992
Full accounts made up to 1992-06-30
dot icon10/08/1992
Ad 21/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon10/08/1992
New director appointed
dot icon10/08/1992
New director appointed
dot icon10/08/1992
New director appointed
dot icon10/08/1992
Director resigned
dot icon10/08/1992
Accounting reference date shortened from 31/10 to 30/06
dot icon24/10/1991
Secretary resigned;director resigned;new director appointed
dot icon24/10/1991
Registered office changed on 24/10/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon24/10/1991
New secretary appointed
dot icon07/10/1991
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
11/06/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Lucinda Mary
Director
12/02/2019 - Present
45
Atwal, Munroop
Director
30/06/2022 - Present
47
ABP SECRETARIAT SERVICES LIMITED
Corporate Secretary
16/07/2015 - Present
46
Burgess, Stephen William
Director
04/10/2000 - 31/01/2007
34
Allen, Paul James
Director
13/01/2003 - 20/07/2004
26

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 AMPORTS VEHICLE TERMINALS LIMITED

AMPORTS VEHICLE TERMINALS LIMITED is an(a) Active company incorporated on 07/10/1991 with the registered office located at 25 Bedford Street, London WC2E 9ES. 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 AMPORTS VEHICLE TERMINALS LIMITED?

toggle

AMPORTS VEHICLE TERMINALS LIMITED is currently Active. It was registered on 07/10/1991 .

Where is AMPORTS VEHICLE TERMINALS LIMITED located?

toggle

AMPORTS VEHICLE TERMINALS LIMITED is registered at 25 Bedford Street, London WC2E 9ES.

What does AMPORTS VEHICLE TERMINALS LIMITED do?

toggle

AMPORTS VEHICLE TERMINALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMPORTS VEHICLE TERMINALS LIMITED?

toggle

The latest filing was on 09/07/2025: Accounts for a dormant company made up to 2024-12-31.