Established in 1985, 13 Amp Ltd are based in Leicestershire, it's status at Companies House is "Active". 13 Amp Ltd has 5 directors listed as Evans, Glyn Howard, Bliss, Ian Michael, Evans, Clare Emily, Evans, Louise Ann, Lister, Peter James at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Glyn Howard | N/A | - | 1 |
EVANS, Clare Emily | 25 March 2010 | 31 July 2014 | 1 |
EVANS, Louise Ann | 25 March 2010 | 31 July 2014 | 1 |
LISTER, Peter James | N/A | 19 May 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLISS, Ian Michael | 01 February 1996 | 11 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 May 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 09 March 2015 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 14 January 2014 | |
MR01 - N/A | 16 October 2013 | |
MR04 - N/A | 21 September 2013 | |
MR01 - N/A | 27 July 2013 | |
MR01 - N/A | 26 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AD01 - Change of registered office address | 22 May 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH03 - Change of particulars for secretary | 21 April 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AP01 - Appointment of director | 30 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363s - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 22 February 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 08 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2004 | |
363s - Annual Return | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
AA - Annual Accounts | 05 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2003 | |
AUD - Auditor's letter of resignation | 07 July 2003 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 19 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 June 2002 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 23 January 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 25 October 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 02 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1999 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 06 April 1999 | |
287 - Change in situation or address of Registered Office | 08 September 1998 | |
363s - Annual Return | 17 April 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
AA - Annual Accounts | 30 March 1998 | |
363s - Annual Return | 23 April 1997 | |
AA - Annual Accounts | 04 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1996 | |
363s - Annual Return | 19 June 1996 | |
288 - N/A | 21 February 1996 | |
AA - Annual Accounts | 27 September 1995 | |
395 - Particulars of a mortgage or charge | 29 July 1995 | |
RESOLUTIONS - N/A | 20 June 1995 | |
RESOLUTIONS - N/A | 20 June 1995 | |
RESOLUTIONS - N/A | 20 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 1995 | |
123 - Notice of increase in nominal capital | 20 June 1995 | |
363s - Annual Return | 02 May 1995 | |
AA - Annual Accounts | 07 October 1994 | |
363s - Annual Return | 22 April 1994 | |
AA - Annual Accounts | 11 March 1994 | |
363s - Annual Return | 23 April 1993 | |
AA - Annual Accounts | 07 September 1992 | |
363s - Annual Return | 06 May 1992 | |
169 - Return by a company purchasing its own shares | 02 April 1992 | |
AA - Annual Accounts | 20 August 1991 | |
363a - Annual Return | 25 June 1991 | |
AA - Annual Accounts | 17 January 1991 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 25 October 1990 | |
288 - N/A | 25 October 1990 | |
288 - N/A | 14 May 1990 | |
395 - Particulars of a mortgage or charge | 18 September 1989 | |
AA - Annual Accounts | 18 July 1989 | |
363 - Annual Return | 18 July 1989 | |
AA - Annual Accounts | 20 April 1988 | |
363 - Annual Return | 20 April 1988 | |
287 - Change in situation or address of Registered Office | 13 April 1988 | |
288 - N/A | 19 January 1988 | |
395 - Particulars of a mortgage or charge | 09 September 1987 | |
363 - Annual Return | 23 July 1987 | |
AA - Annual Accounts | 13 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 July 1987 | |
MISC - Miscellaneous document | 04 April 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 October 2013 | Outstanding |
N/A |
A registered charge | 25 July 2013 | Outstanding |
N/A |
A registered charge | 18 July 2013 | Outstanding |
N/A |
Debenture | 15 May 2002 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 12 July 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 23 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 06 April 1998 | Fully Satisfied |
N/A |
Debenture | 27 July 1995 | Fully Satisfied |
N/A |
Legal mortgage | 13 September 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 04 September 1987 | Fully Satisfied |
N/A |