AMMANN UK LIMITED

Wavensmere Farm Barns Wawensmere Road Wavensmere Farm Barns Wawensmere Road, Henley-In-Arden, B95 6BP, West Midlands, England
StatusACTIVE
Company No.02406359
CategoryPrivate Limited Company
Incorporated20 Jul 1989
Age34 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

AMMANN UK LIMITED is an active private limited company with number 02406359. It was incorporated 34 years, 9 months, 27 days ago, on 20 July 1989. The company address is Wavensmere Farm Barns Wawensmere Road Wavensmere Farm Barns Wawensmere Road, Henley-in-arden, B95 6BP, West Midlands, England.



Company Fillings

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Sascha Niccolo Seglias

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Matthias Halter

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Christoph Aeberhard

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Bernd Holz

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernd Holz

Appointment date: 2018-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Pirklbauer

Termination date: 2018-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hunt

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Malcolm Geoffrey Apperley

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-21

Psc name: Ugasa Ag

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-21

Psc name: Ammann Bauausruestung Ag

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ugasa Ag

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Sascha Niccolo Seglias

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herbert Pirklbauer

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Marc Balsiger

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Sascha Niccolo Seglias

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: Wavensmere Farm Barns Wawensmere Road Wootton Wawen Henley-in-Arden West Midlands B95 6BP

Change date: 2016-07-21

Old address: 96 High Street Henley-in-Arden West Midlands B95 5BY England

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: Bearley Stratford upon Avon Warwickshire CV37 0TY

Change date: 2015-10-15

New address: 96 High Street Henley-in-Arden West Midlands B95 5BY

Documents

View document PDF

Accounts amended with accounts type small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2015

Action Date: 11 Dec 2014

Category: Capital

Type: SH01

Capital : 250,000 GBP

Date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Geoffrey Apperley

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Balsiger

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Brown

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Robert Stephen Brown

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Stephen Brown

Change date: 2009-11-27

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elmar egli

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: 1-4 daniel mews bathwick bath avon BA2 6NG

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/99; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/96; no change of members

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 10/03/95 from: 11 lord wilmot house cavalier court bumpers farm industrial estate chippenham wiltshire SN14 6NU

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

Number:07422492
Status:ACTIVE
Category:Community Interest Company

COCOA TOUCH LTD

17 TALLIS GROVE,LONDON,SE7 7LB

Number:11401999
Status:ACTIVE
Category:Private Limited Company

FARNHAM FOOT CLINIC LIMITED

POOLE HOUSE 1 - 3,WOKING,GU21 6WW

Number:07602713
Status:ACTIVE
Category:Private Limited Company

FISHER INTERNATIONAL BUSINESS LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:08976413
Status:ACTIVE
Category:Private Limited Company

HALLADAY CONSULTING LTD

EDEN BUSINESS PARK 61 MACRAE ROAD,BRISTOL,BS20 0DD

Number:09971893
Status:ACTIVE
Category:Private Limited Company

OVERADJUST LIMITED

THE OLD FORGE,COLCHESTER,CO1 2TP

Number:02714057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source