Ampac Europe Limited

General information

Name:

Ampac Europe Ltd

Office Address:

C/o Cranford Controls Limited Unit 2 Waterbrook Estate Waterbrook Road GU34 2UD Alton

Number: 03653088

Incorporation date: 1998-10-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ampac Europe Limited,registered as Private Limited Company, that is registered in C/o Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton. The office's zip code is GU34 2UD. The firm has existed twenty six years on the market. Its Companies House Reg No. is 03653088. Even though currently it is known as Ampac Europe Limited, it previously was known under a different name. This firm was known under the name Ridword until 1998-12-01, when it got changed to Ampac (UK) Pte. The definitive transformation occurred on 2000-08-14. The firm's Standard Industrial Classification Code is 46520 and has the NACE code: Wholesale of electronic and telecommunications equipment and parts. Its most recent financial reports describe the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-09-09.

When it comes to the company's executives data, since 2021-11-26 there have been four directors to name just a few: Belle S., Charles L. and Antonio M..

  • Previous company's names
  • Ampac Europe Limited 2000-08-14
  • Ampac (UK) Pte Ltd. 1998-12-01
  • Ridword Limited 1998-10-21

Financial data based on annual reports

Company staff

Belle S.

Role: Director

Appointed: 26 November 2021

Latest update: 13 March 2024

Charles L.

Role: Director

Appointed: 01 April 2021

Latest update: 13 March 2024

Antonio M.

Role: Director

Appointed: 09 July 2019

Latest update: 13 March 2024

Daniel D.

Role: Director

Appointed: 09 July 2019

Latest update: 13 March 2024

People with significant control

The companies that control this firm include: Halma Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Amersham at Rectory Way, HP7 0DE, Buckinghamshire and was registered as a PSC under the registration number 00040932.

Halma Plc
Address: Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE, England
Legal authority Companies Acts
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 00040932
Notified on 15 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alfonso P.
Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30th March 2015
Annual Accounts 7th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7th March 2016
Annual Accounts 17th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 27th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27th March 2013
Annual Accounts 28th March 2014
Date Approval Accounts 28th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2023-03-31 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (33 pages)

Additional Information

HQ address,
2012

Address:

W H Prior Railway Court

Post code:

DN4 5FB

City / Town:

Doncaster

HQ address,
2013

Address:

W H Prior Railway Court

Post code:

DN4 5FB

City / Town:

Doncaster

HQ address,
2014

Address:

W H Prior Railway Court

Post code:

DN4 5FB

City / Town:

Doncaster

HQ address,
2015

Address:

W H Prior Railway Court

Post code:

DN4 5FB

City / Town:

Doncaster

HQ address,
2016

Address:

W H Prior Railway Court

Post code:

DN4 5FB

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
25
Company Age

Closest Companies - by postcode