About

Registered Number: 01902690
Date of Incorporation: 04/04/1985 (39 years ago)
Company Status: Active
Registered Address: 8 Cloverpark, Cloverfield, Hinckley, Leicestershire, LE10 1YD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.