About

Registered Number: 04762766
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Tan House 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

 

Having been setup in 2003, Ampika Ltd are based in Royston, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Spence, Nigel Anthony, Demance, Francois for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMANCE, Francois 27 May 2003 07 April 2004 1
Secretary Name Appointed Resigned Total Appointments
SPENCE, Nigel Anthony 19 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 27 May 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 03 July 2015
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 16 June 2014
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 21 March 2011
AA01 - Change of accounting reference date 19 March 2011
AP03 - Appointment of secretary 19 March 2011
TM02 - Termination of appointment of secretary 19 March 2011
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 16 May 2007
353 - Register of members 16 May 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 14 July 2006
287 - Change in situation or address of Registered Office 24 March 2006
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
MEM/ARTS - N/A 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
AA - Annual Accounts 16 November 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 07 July 2004
225 - Change of Accounting Reference Date 25 June 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 03 March 2004
395 - Particulars of a mortgage or charge 30 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
RESOLUTIONS - N/A 12 July 2003
RESOLUTIONS - N/A 12 July 2003
RESOLUTIONS - N/A 12 July 2003
RESOLUTIONS - N/A 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
123 - Notice of increase in nominal capital 12 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.