AMPCO 112 LIMITED
DERBY ONE PACKAGING LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2SA

Company number 04823513
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 5 August 2015; Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 4 October 2015. The most likely internet sites of AMPCO 112 LIMITED are www.ampco112.co.uk, and www.ampco-112.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Long Eaton Rail Station is 4.5 miles; to Peartree Rail Station is 7.8 miles; to Derby Rail Station is 8.4 miles; to Beeston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ampco 112 Limited is a Private Limited Company. The company registration number is 04823513. Ampco 112 Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Ampco 112 Limited is Sky View Argosy Road East Midlands Airport Castle Donington Derby De74 2sa. . ALMOND, Catherine Ellen is a Secretary of the company. ALMOND, Catherine Ellen is a Director of the company. ALMOND, Gregory Victor is a Director of the company. Director ALMOND, Gregory Victor has been resigned. Director JORDAN, Ian John has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
ALMOND, Catherine Ellen
Appointed Date: 07 July 2003

Director
ALMOND, Catherine Ellen
Appointed Date: 16 April 2008
61 years old

Director
ALMOND, Gregory Victor
Appointed Date: 02 April 2012
70 years old

Resigned Directors

Director
ALMOND, Gregory Victor
Resigned: 02 April 2012
Appointed Date: 07 July 2003
70 years old

Director
JORDAN, Ian John
Resigned: 30 September 2014
Appointed Date: 30 March 2012
59 years old

Persons With Significant Control

Mr Gregory Almond
Notified on: 27 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

AMPCO 112 LIMITED Events

27 Jul 2016
Confirmation statement made on 7 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 5 August 2015
04 Oct 2015
Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 4 October 2015
05 Aug 2015
Company name changed one packaging LIMITED\certificate issued on 05/08/15
  • CONNOT ‐ Change of name notice

05 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

...
... and 42 more events
18 Jul 2005
Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

23 Sep 2004
Total exemption small company accounts made up to 31 July 2004
10 Aug 2004
Return made up to 07/07/04; full list of members
14 May 2004
Particulars of mortgage/charge
07 Jul 2003
Incorporation

AMPCO 112 LIMITED Charges

21 September 2011
All assets debenture
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2011
Legal assignment
Delivered: 15 March 2011
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 November 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 9 November 2010
Status: Satisfied on 11 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
8 October 2010
Debenture
Delivered: 9 October 2010
Status: Satisfied on 23 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2006
Fixed and floating charge
Delivered: 1 December 2006
Status: Satisfied on 2 November 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied on 2 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Debenture
Delivered: 14 May 2004
Status: Satisfied on 27 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…