About

Registered Number: 09050978
Date of Incorporation: 21/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 4 Bank Court, Weldon Road, Loughborough, LE11 5RF,

 

Ampco 106 Ltd was established in 2014. We don't currently know the number of employees at this business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 February 2020
AD01 - Change of registered office address 22 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
PSC07 - N/A 22 January 2020
PSC02 - N/A 22 January 2020
MR01 - N/A 17 December 2019
MR01 - N/A 06 December 2019
RP04CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 21 August 2019
AAMD - Amended Accounts 13 June 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
MR04 - N/A 17 April 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 05 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 24 May 2017
MA - Memorandum and Articles 24 May 2017
MR04 - N/A 12 May 2017
MR01 - N/A 11 May 2017
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 21 June 2016
SH08 - Notice of name or other designation of class of shares 20 June 2016
AD01 - Change of registered office address 15 June 2016
MR01 - N/A 08 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 22 January 2016
AP01 - Appointment of director 13 January 2016
RESOLUTIONS - N/A 04 January 2016
RESOLUTIONS - N/A 04 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2016
SH19 - Statement of capital 04 January 2016
CAP-SS - N/A 04 January 2016
SH08 - Notice of name or other designation of class of shares 04 January 2016
SH01 - Return of Allotment of shares 04 January 2016
AR01 - Annual Return 30 June 2015
NEWINC - New incorporation documents 21 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2019 Outstanding

N/A

A registered charge 28 November 2019 Outstanding

N/A

A registered charge 10 May 2017 Fully Satisfied

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.