About

Registered Number: 04998766
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Melrose Close, Swansea Enterprise Park, Morriston Swansea, West Glamorgan, SA6 8QE

 

Ammcom Ltd was registered on 18 December 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAUNDER, Mandy 13 May 2008 - 1
MAUNDER, Andrew Mark 18 December 2003 13 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 05 January 2018
PSC01 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 22 December 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 24 October 2005
225 - Change of Accounting Reference Date 19 July 2005
395 - Particulars of a mortgage or charge 13 May 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
287 - Change in situation or address of Registered Office 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.