AMMODYTES CO. LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR26 2JH

Company number 01424242
Status Active
Incorporation Date 31 May 1979
Company Type Private Limited Company
Address UNIT 3 PENBEAGLE INDUSTRIAL, ESTATE, ST IVES, CORNWALL, TR26 2JH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 10,000 . The most likely internet sites of AMMODYTES CO. LIMITED are www.ammodytesco.co.uk, and www.ammodytes-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Lelant Rail Station is 2.9 miles; to St Erth Rail Station is 3.2 miles; to Hayle Rail Station is 3.5 miles; to Penzance Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ammodytes Co Limited is a Private Limited Company. The company registration number is 01424242. Ammodytes Co Limited has been working since 31 May 1979. The present status of the company is Active. The registered address of Ammodytes Co Limited is Unit 3 Penbeagle Industrial Estate St Ives Cornwall Tr26 2jh. . TYLDESLEY, Michelle Leslie is a Secretary of the company. TYLDESLEY, Ian Brian is a Director of the company. TYLDESLEY, Michelle Leslie is a Director of the company. Secretary GILBERT, Anthony George has been resigned. Secretary GILBERT, Malcolm John has been resigned. Director GILBERT, Anthony George has been resigned. Director GILBERT, Malcolm John has been resigned. Director GILBERT, Susan Hilary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TYLDESLEY, Michelle Leslie
Appointed Date: 03 August 2007

Director
TYLDESLEY, Ian Brian
Appointed Date: 03 August 2007
63 years old

Director
TYLDESLEY, Michelle Leslie
Appointed Date: 03 August 2007
65 years old

Resigned Directors

Secretary
GILBERT, Anthony George
Resigned: 16 June 1992

Secretary
GILBERT, Malcolm John
Resigned: 03 August 2007
Appointed Date: 16 June 1992

Director
GILBERT, Anthony George
Resigned: 16 June 1992
70 years old

Director
GILBERT, Malcolm John
Resigned: 03 August 2007
74 years old

Director
GILBERT, Susan Hilary
Resigned: 03 August 2007
Appointed Date: 16 June 1992
78 years old

Persons With Significant Control

Ammodytes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMMODYTES CO. LIMITED Events

21 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000

...
... and 75 more events
14 Jul 1987
Particulars of mortgage/charge

14 Jul 1987
Full accounts made up to 30 September 1986

13 Jul 1987
Return made up to 09/03/87; full list of members

19 Aug 1986
Full accounts made up to 30 September 1985

19 Aug 1986
Return made up to 03/03/86; full list of members

AMMODYTES CO. LIMITED Charges

27 May 1997
Mortgage
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 penbeagle industrial estate st ives cornwall t/n…
13 July 1987
Single debenture
Delivered: 14 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1985
Deed of further charge
Delivered: 15 June 1985
Status: Satisfied on 4 August 2007
Persons entitled: Council for Small Industries in Rural Areas.
Description: Land situate at penbeagle, st ives cornwall as referred to…
26 February 1980
Mortgage
Delivered: 29 February 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 2 penbeagle industrial estate, st. Ives, cornwall.
14 August 1979
Mortgage
Delivered: 31 August 1979
Status: Satisfied on 4 August 2007
Persons entitled: Council for Small Industries in Rural Areas
Description: Plot 2 penbeagle industrial estate. St. Ives, cornwall.