AMMONITE 2000 LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8ST

Company number 05062988
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address UNIT 2 BEVERLEY COURT, 26 ELMTREE ROAD, TEDDINGTON, MIDDX, TW11 8ST
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty 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 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 300 . The most likely internet sites of AMMONITE 2000 LIMITED are www.ammonite2000.co.uk, and www.ammonite-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Barnes Bridge Rail Station is 4.8 miles; to Chessington North Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ammonite 2000 Limited is a Private Limited Company. The company registration number is 05062988. Ammonite 2000 Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Ammonite 2000 Limited is Unit 2 Beverley Court 26 Elmtree Road Teddington Middx Tw11 8st. . ROGERS, Dale Steven is a Director of the company. Secretary ABLESAFE LIMITED has been resigned. Secretary HOLMESDALE COMPANY SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
ROGERS, Dale Steven
Appointed Date: 03 March 2004
62 years old

Resigned Directors

Secretary
ABLESAFE LIMITED
Resigned: 22 March 2006
Appointed Date: 03 March 2004

Secretary
HOLMESDALE COMPANY SECRETARIAL SERVICES LTD
Resigned: 28 March 2014
Appointed Date: 22 March 2006

Persons With Significant Control

Dale Steven Rogers
Notified on: 3 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

AMMONITE 2000 LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 300

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300

...
... and 30 more events
22 Mar 2006
Secretary resigned
10 Feb 2006
Total exemption small company accounts made up to 31 March 2005
05 Apr 2005
Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed

30 Mar 2004
Ad 03/03/04--------- £ si 299@1=299 £ ic 1/300
03 Mar 2004
Incorporation

AMMONITE 2000 LIMITED Charges

25 September 2009
Rent deposit deed
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Joseph Cauchi
Description: The rent deposit.
27 September 2006
Rent deposit deed
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Delevan Properties Inc
Description: The sums credited to an interest bearing account. See the…