General information

Name:

Ampasa Ltd

Office Address:

229 Whittington Road N22 8YW London

Number: 01570787

Incorporation date: 1981-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ampasa Limited is located at London at 229 Whittington Road. You can search for this business by the zip code - N22 8YW. Ampasa's incorporation dates back to year 1981. The firm is registered under the number 01570787 and its last known status is active. The firm's Standard Industrial Classification Code is 68100, that means Buying and selling of own real estate. Ampasa Ltd reported its latest accounts for the financial year up to Thursday 30th June 2022. The most recent confirmation statement was filed on Saturday 15th October 2022.

Paul Y. is the company's individual managing director, who was assigned to lead the company eight years ago. The firm had been directed by Marianne Y. until 8 years ago. As a follow-up a different director, including Angela F. resigned in January 2019. To help the directors in their tasks, this particular firm has been utilizing the skillset of Paul Y. as a secretary for the last 5 years.

Gail Y. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul Y.

Role: Secretary

Appointed: 08 January 2019

Latest update: 8 March 2024

Paul Y.

Role: Director

Appointed: 31 May 2016

Latest update: 8 March 2024

People with significant control

Gail Y.
Notified on 31 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Angela F.
Notified on 31 May 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 6 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 6 March 2015
Annual Accounts 8 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 8 March 2016
Annual Accounts 23 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 23 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
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 March 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Hartfield Place 40-44 High Street

Post code:

HA6 1BN

City / Town:

Northwood

HQ address,
2013

Address:

Hartfield Place 40-44 High Street

Post code:

HA6 1BN

City / Town:

Northwood

HQ address,
2014

Address:

Hartfield Place 40-44 High Street

Post code:

HA6 1BN

City / Town:

Northwood

HQ address,
2015

Address:

Hartfield Place 40-44 High Street

Post code:

HA6 1BN

City / Town:

Northwood

HQ address,
2016

Address:

Hartfield Place 40-44 High Street

Post code:

HA6 1BN

City / Town:

Northwood

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
42
Company Age

Closest Companies - by postcode