About

Registered Number: 02154655
Date of Incorporation: 13/08/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Old Post House, Marsh Green, Edenbridge, Kent, TN8 5QL

 

Founded in 1987, Ammco International Ltd have registered office in Edenbridge in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 2 directors listed as Ammouram, Mohammad Mustadha, Wallis, Barbara Leslie for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMMOURAM, Mohammad Mustadha N/A - 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Barbara Leslie N/A 29 June 1998 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 04 September 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 18 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 21 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 25 September 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 16 September 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 01 August 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 07 August 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 01 May 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 06 August 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 12 June 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 25 August 1992
363b - Annual Return 20 November 1991
RESOLUTIONS - N/A 07 September 1991
AA - Annual Accounts 07 September 1991
AA - Annual Accounts 29 November 1990
363a - Annual Return 21 November 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
PUC 2 - N/A 14 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1987
MEM/ARTS - N/A 12 October 1987
CERTNM - Change of name certificate 22 September 1987
288 - N/A 18 September 1987
RESOLUTIONS - N/A 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
NEWINC - New incorporation documents 13 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.