13 AMP LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1YD

Company number 01902690
Status Active
Incorporation Date 4 April 1985
Company Type Private Limited Company
Address 8 CLOVERPARK, CLOVERFIELD, HINCKLEY, LEICESTERSHIRE, LE10 1YD
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2,000 . The most likely internet sites of 13 AMP LIMITED are www.13amp.co.uk, and www.13-amp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.13 Amp Limited is a Private Limited Company. The company registration number is 01902690. 13 Amp Limited has been working since 04 April 1985. The present status of the company is Active. The registered address of 13 Amp Limited is 8 Cloverpark Cloverfield Hinckley Leicestershire Le10 1yd. . BLADES, Robin Charles is a Secretary of the company. BLADES, Robin Charles is a Director of the company. EVANS, Glyn Howard is a Director of the company. EVANS, Haydn David is a Director of the company. Secretary BLISS, Ian Michael has been resigned. Secretary EVANS, Haydn David has been resigned. Secretary EVANS, Haydn David has been resigned. Director EVANS, Clare Emily has been resigned. Director EVANS, Louise Ann has been resigned. Director LISTER, Peter James has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
BLADES, Robin Charles
Appointed Date: 24 April 2001

Director
BLADES, Robin Charles
Appointed Date: 30 January 2004
63 years old

Director
EVANS, Glyn Howard

59 years old

Director
EVANS, Haydn David

61 years old

Resigned Directors

Secretary
BLISS, Ian Michael
Resigned: 11 May 2000
Appointed Date: 01 February 1996

Secretary
EVANS, Haydn David
Resigned: 24 April 2001
Appointed Date: 11 May 2000

Secretary
EVANS, Haydn David
Resigned: 01 February 1996

Director
EVANS, Clare Emily
Resigned: 31 July 2014
Appointed Date: 25 March 2010
58 years old

Director
EVANS, Louise Ann
Resigned: 31 July 2014
Appointed Date: 25 March 2010
62 years old

Director
LISTER, Peter James
Resigned: 19 May 1991
87 years old

Persons With Significant Control

Evans Bros Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

13 AMP LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
28 Feb 2017
Full accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000

22 Dec 2015
Full accounts made up to 31 May 2015
01 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000

...
... and 101 more events
09 Sep 1987
Particulars of mortgage/charge

23 Jul 1987
Return made up to 18/10/86; full list of members

13 Jul 1987
Accounts made up to 31 May 1986

13 Jul 1987
Accounting reference date shortened from 31/03 to 31/05

04 Apr 1985
Certificate of incorporation

13 AMP LIMITED Charges

15 October 2013
Charge code 0190 2690 0012
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
25 July 2013
Charge code 0190 2690 0011
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0190 2690 0010
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
15 May 2002
Debenture
Delivered: 29 May 2002
Status: Satisfied on 21 September 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2001
Deed of charge over credit balances
Delivered: 31 July 2001
Status: Satisfied on 15 November 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000.00 together with interest accrued now…
23 October 2000
Mortgage debenture
Delivered: 25 October 2000
Status: Satisfied on 4 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1999
Legal mortgage
Delivered: 2 October 1999
Status: Satisfied on 4 July 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory premises at bypass road chilwell…
6 April 1998
Mortgage debenture
Delivered: 15 April 1998
Status: Satisfied on 2 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 July 1995
Debenture
Delivered: 29 July 1995
Status: Satisfied on 4 July 2002
Persons entitled: Glyn Howard Evans Hadyn David Evans
Description: Fixed and floating charges over the undertaking and all…
13 September 1989
Legal mortgage
Delivered: 18 September 1989
Status: Satisfied on 24 October 1996
Persons entitled: National Westminster Bank PLC
Description: Brunel house, brunel road, hinckley, leicestershire t/no lt…
4 September 1987
Mortgage debenture
Delivered: 9 September 1987
Status: Satisfied on 2 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…