AMPG LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6TT

Company number 07135556
Status Active
Incorporation Date 26 January 2010
Company Type Private Limited Company
Address U9, SOUTH FENS BUSINESS CENTRE, FENTON WAY, CHATTERIS, CAMBRIDGESHIRE, PE16 6TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registration of charge 071355560007, created on 26 January 2017; Registration of charge 071355560006, created on 26 January 2017. The most likely internet sites of AMPG LIMITED are www.ampg.co.uk, and www.ampg.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to March Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ampg Limited is a Private Limited Company. The company registration number is 07135556. Ampg Limited has been working since 26 January 2010. The present status of the company is Active. The registered address of Ampg Limited is U9 South Fens Business Centre Fenton Way Chatteris Cambridgeshire Pe16 6tt. . AHUJA, Ajay is a Director of the company. MAYEROVA, Hana is a Director of the company. Director WILLIAMS, Derek has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AHUJA, Ajay
Appointed Date: 26 January 2010
53 years old

Director
MAYEROVA, Hana
Appointed Date: 26 January 2010
47 years old

Resigned Directors

Director
WILLIAMS, Derek
Resigned: 06 September 2012
Appointed Date: 01 February 2011
62 years old

Persons With Significant Control

Mr Ajay Ahuja
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Hana Mayerova
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMPG LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
10 Feb 2017
Registration of charge 071355560007, created on 26 January 2017
01 Feb 2017
Registration of charge 071355560006, created on 26 January 2017
10 Dec 2016
Registration of charge 071355560005, created on 2 December 2016
10 Nov 2016
Registration of charge 071355560004, created on 3 November 2016
...
... and 16 more events
25 Oct 2011
Total exemption small company accounts made up to 31 January 2011
16 Mar 2011
Appointment of Dereck Williams as a director
17 Feb 2011
Annual return made up to 16 February 2011 with full list of shareholders
02 Feb 2010
Registered office address changed from 1 Beauchamp Court Victors Way Hertfordshire EN5 5TZ United Kingdom on 2 February 2010
26 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AMPG LIMITED Charges

26 January 2017
Charge code 0713 5556 0007
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Hnw Lending Limited
Description: 50 richard street north skelton TS12 2AS…
26 January 2017
Charge code 0713 5556 0006
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hnw Lending Limited
Description: 50 richards street north skelton saltburn-by-the-sea TS12…
2 December 2016
Charge code 0713 5556 0005
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Woodcote Investments Limited
Description: 112 heneage road grimsby. 5 harrow street hartlepool…
3 November 2016
Charge code 0713 5556 0004
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Woodcote Investments LTD
Description: 114 heneage road grimsby. 2 boston road south holbeach…
18 March 2016
Charge code 0713 5556 0003
Delivered: 24 March 2016
Status: Satisfied on 3 August 2016
Persons entitled: Hnw Lending Limited
Description: 2 boston road holbeach lincolnshire…
25 September 2015
Charge code 0713 5556 0002
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Hnw Lending Limited
Description: 14 lancaster street thurnscoe rotherham.
8 September 2015
Charge code 0713 5556 0001
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Popper Investment Company Limited
Description: 37 dene view drive blythe northumberland…