AMMO & COMPANY LTD.

Unit 17 Gravelly Industrial Park, Birmingham, B24 8HZ, England
StatusACTIVE
Company No.02704515
CategoryPrivate Limited Company
Incorporated07 Apr 1992
Age32 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

AMMO & COMPANY LTD. is an active private limited company with number 02704515. It was incorporated 32 years, 1 month, 28 days ago, on 07 April 1992. The company address is Unit 17 Gravelly Industrial Park, Birmingham, B24 8HZ, England.



Company Fillings

Change person director company with change date

Date: 14 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Mr Tommy Dalman

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Kenneth Derek Harris

Appointment date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Garcia Nuche

Appointment date: 2022-11-10

Documents

View document PDF

Change to a person with significant control without name date

Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tommy Dalman

Change date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027045150004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2021

Action Date: 24 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027045150005

Charge creation date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Ben Stephen Slater

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Warner

Cessation date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Ben Stephen Slater

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Mark Warner

Change date: 2021-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027045150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027045150003

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Robert Warner

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Robert Mark Warner

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Tommy Dalman

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ammo & Company Holdings Limited

Notification date: 2020-09-01

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 122 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Mr Ben Stephen Slater

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-21

Charge number: 027045150004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-21

Charge number: 027045150003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027045150002

Charge creation date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Mark Warner

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tommy Dalman

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Tommy Dalman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: 38-40 Lombard Street Highgate Birmingham West Midlands B12 0QN

New address: Unit 17 Gravelly Industrial Park Birmingham B24 8HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-01

Officer name: Stephen John Dalman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Legacy

Date: 27 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Mark Warner

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tommy Dalman

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/06--------- £ si 11@1=11 £ ic 111/122

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/07/05--------- £ si 11@1=11 £ ic 100/111

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 14/08/03 from: the stables mellow end martyrs lane woking surrey GU21 5NJ

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 29/10/02

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 13/03/02 from: mellow end martyrs lane woking surrey GU21 5NJ

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/03/02--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF


Some Companies

BECKETT AND KAY LLP

BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:OC302005
Status:ACTIVE
Category:Limited Liability Partnership

BMORSECURE LIMITED

9 HEYWOOD GROVE,SALE,M33 6JP

Number:11933117
Status:ACTIVE
Category:Private Limited Company

CLOVERDALE MANAGEMENT CO LTD

122B QUARRY LANE,NEWRY,BT35 8QP

Number:NI047273
Status:ACTIVE
Category:Private Limited Company

GARTH PETERS LIMITED

95 MORTIMER STREET,LONDON,W1W 7GB

Number:11414759
Status:ACTIVE
Category:Private Limited Company

HBE HOLDINGS LIMITED

CRAIGMORE HOUSE 19 MILLVALE ROAD,NEWRY,BT35 7NH

Number:NI655631
Status:ACTIVE
Category:Private Limited Company

P H CONTRACTS (2010) LIMITED

24 LONGLEY ROAD,GILLINGHAM,ME8 7RT

Number:07287550
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