General information

Name:

Amp Bidco Ltd

Office Address:

Carlton House 15 Parsons Court Welbury Way DL5 6ZE Newton Aycliffe

Number: 10828978

Incorporation date: 2017-06-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Amp Bidco Limited. The firm was started seven years ago and was registered under 10828978 as the registration number. The head office of this company is registered in Newton Aycliffe. You can reach them at Carlton House 15 Parsons Court, Welbury Way. The company's registered with SIC code 63990 which stands for Other information service activities n.e.c.. Amp Bidco Ltd released its latest accounts for the period up to 31st December 2022. The latest annual confirmation statement was submitted on 20th June 2023.

For the following firm, the full extent of director's obligations have so far been carried out by Graeme S. who was selected to lead the company in 2022. Since January 2018 James R., had fulfilled assigned duties for the following firm up to the moment of the resignation in 2022. In addition another director, specifically Niklas T. quit 6 years ago.

Financial data based on annual reports

Company staff

Graeme S.

Role: Director

Appointed: 23 September 2022

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm are as follows: Canny Lads Media Holdco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in County Durham at 15 Parsons Court, DL5 6ZE and was registered as a PSC under the reg no 13585628.

Canny Lads Media Holdco Limited
Address: Carlton House 15 Parsons Court, County Durham, DL5 6ZE, England
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13585628
Notified on 22 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James R.
Notified on 26 January 2018
Ceased on 22 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Niklas T.
Notified on 21 June 2017
Ceased on 26 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 28 November 2018
Start Date For Period Covered By Report 2018-06-30
End Date For Period Covered By Report 2019-03-30
Date Approval Accounts 28 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
6
Company Age

Closest Companies - by postcode