About

Registered Number: 03633177
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Sun Iron Works, Ward Street, Chadderton, Oldham, OL9 9EX

 

A M P Wire Ltd was established in 1998. 21-50 people are employed by this business. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWDSLEY, Nicola Michelle 05 October 2018 - 1
PELHAM, Pamela 18 September 1998 - 1
MORT, Michelle 05 October 2018 24 July 2020 1
OWEN, Gerard Anthony 18 September 1998 29 June 2007 1
OWEN, Phillip David 18 September 1998 29 June 2007 1
WILSON, Michael 18 September 1998 08 May 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 09 November 2018
CH01 - Change of particulars for director 08 October 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 05 January 2018
PSC01 - N/A 22 November 2017
PSC09 - N/A 22 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 October 2016
CH01 - Change of particulars for director 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 05 February 2015
RESOLUTIONS - N/A 22 January 2015
SH08 - Notice of name or other designation of class of shares 22 January 2015
MR01 - N/A 20 September 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 24 August 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 28 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 08 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 19 February 2003
363a - Annual Return 08 November 2002
225 - Change of Accounting Reference Date 26 January 2002
AA - Annual Accounts 11 January 2002
363a - Annual Return 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 08 September 2000
RESOLUTIONS - N/A 14 July 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 19 November 1999
287 - Change in situation or address of Registered Office 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2014 Outstanding

N/A

A registered charge 08 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.