About

Registered Number: 02704515
Date of Incorporation: 07/04/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 Gravelly Industrial Park, Birmingham, B24 8HZ,

 

Ammo & Company Ltd was registered on 07 April 1992, it's status at Companies House is "Active". This business has 7 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Robert Mark 01 November 2006 - 1
DALMAN, Stephen John 04 March 2002 01 May 2012 1
HAMMOND, Anthony Bruce 07 April 1992 04 November 1997 1
HAMMOND, Maureen Margaret 04 November 1997 04 March 2002 1
VERNON, Shirley Anne 07 April 1992 09 December 1992 1
Secretary Name Appointed Resigned Total Appointments
HACKETT, John Francis 04 March 2002 30 November 2002 1
JONES, Marilyn Jane 04 November 1997 04 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AP01 - Appointment of director 27 April 2020
CS01 - N/A 11 March 2020
MR01 - N/A 04 June 2019
MR01 - N/A 04 June 2019
MR01 - N/A 04 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
PSC04 - N/A 11 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 07 March 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 21 March 2014
RESOLUTIONS - N/A 23 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 August 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 09 May 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 31 March 2004
287 - Change in situation or address of Registered Office 14 August 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 March 2003
225 - Change of Accounting Reference Date 10 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
363s - Annual Return 13 June 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 18 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 06 May 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 16 June 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 02 March 1995
CERTNM - Change of name certificate 21 April 1994
CERTNM - Change of name certificate 21 April 1994
AA - Annual Accounts 17 February 1994
DISS40 - Notice of striking-off action discontinued 04 January 1994
363s - Annual Return 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
GAZ1 - First notification of strike-off action in London Gazette 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
288 - N/A 17 June 1993
288 - N/A 14 April 1992
NEWINC - New incorporation documents 07 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

Debenture 25 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.