General information

Name:

Ampfab Ltd

Office Address:

Sun Iron Works Ward Street Chadderton OL9 9EX Oldham

Number: 06928398

Incorporation date: 2009-06-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

06928398 - registration number of Ampfab Limited. This firm was registered as a Private Limited Company on June 9, 2009. This firm has been actively competing on the British market for the last fifteen years. This enterprise can be gotten hold of in Sun Iron Works Ward Street Chadderton in Oldham. The area code assigned to this location is OL9 9EX. The firm's SIC code is 25110 meaning Manufacture of metal structures and parts of structures. 2023-04-30 is the last time when the company accounts were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £7,179 in total. The company also worked with the Barnsley Metropolitan Borough (1 transaction worth £2,082 in total) and the Brighton & Hove City (1 transaction worth £503 in total). Ampfab was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Direct - Tools & Parts was also the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials.

The data we obtained that details the following firm's MDs indicates a leadership of three directors: Adam B., Philip M. and Pamela P. who became the part of the company on April 16, 2010, June 9, 2009. To find professional help with legal documentation, the company has been utilizing the expertise of Pamela P. as a secretary since 2012.

Financial data based on annual reports

Company staff

Pamela P.

Role: Secretary

Appointed: 09 June 2012

Latest update: 19 February 2024

Adam B.

Role: Director

Appointed: 16 April 2010

Latest update: 19 February 2024

Philip M.

Role: Director

Appointed: 16 April 2010

Latest update: 19 February 2024

Pamela P.

Role: Director

Appointed: 09 June 2009

Latest update: 19 February 2024

People with significant control

Pamela P. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Pamela P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 13 June 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 September 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 2014-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 1 £ 2 082.00
2014-08-05 5100711535 £ 2 082.00 Direct - Tools & Parts
2013 Brighton & Hove City 1 £ 503.00
2013-04-05 PAY00558811 £ 503.00 Equip't Furniture N Materials
2012 Manchester City Council 2 £ 7 179.00
2012-06-29 5100560491 £ 4 279.00 Works And Associated Costs For Land And Buildings
2012-03-21 5100537205 £ 2 900.00 Works And Associated Costs For Land And Buildings

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
  • 28220 : Manufacture of lifting and handling equipment
14
Company Age

Similar companies nearby

Closest companies