Company Information for AMPERE HOSPITALITY LIMITED
STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AMPERE HOSPITALITY LIMITED | ||
Legal Registered Office | ||
STAG HOUSE OLD LONDON ROAD HERTFORD HERTFORDSHIRE SG13 7LA Other companies in SG13 | ||
Previous Names | ||
|
Company Number | 06076693 | |
---|---|---|
Company ID Number | 06076693 | |
Date formed | 2007-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-05 10:30:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS JOHN WHEELER |
||
JUTTA BEATE MOORE |
||
LUCIENNE JOHANNA MOSQUERA |
||
THOMAS JOHN WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN JEAN WHEELER |
Director | ||
HELEN JEAN WHEELER |
Company Secretary | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUTTA MOORE LTD. | Director | 2005-02-21 | CURRENT | 2005-02-21 | Active | |
ALPHA ZETA LIMITED | Director | 1995-03-09 | CURRENT | 1995-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUTTA BEATE MOORE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIENNE JOHANNA MOSQUERA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
PSC02 | Notification of Sarkate Securities Limited as a person with significant control on 2017-12-06 | |
PSC04 | Change of details for Mr Thomas John Wheeler as a person with significant control on 2017-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN JEAN WHEELER | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 06/12/17 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
AP01 | DIRECTOR APPOINTED MRS JUTTA BEATE MOORE | |
AP01 | DIRECTOR APPOINTED MRS LUCIENNE JOHANNA MOSQUERA | |
AP03 | Appointment of Mr Thomas John Wheeler as company secretary on 2017-06-01 | |
TM02 | Termination of appointment of Helen Jean Wheeler on 2017-06-01 | |
RES15 | CHANGE OF COMPANY NAME 01/06/17 | |
CERTNM | COMPANY NAME CHANGED & HOTELS LIMITED CERTIFICATE ISSUED ON 01/06/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Helen Jean Wheeler on 2016-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED MRS HELEN JEAN WHEELER | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN JEAN WHEELER on 2012-11-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN WHEELER / 23/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN WHEELER / 17/09/2012 | |
AR01 | 31/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 31/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 31/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 31/01/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMPERE HOSPITALITY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMPERE HOSPITALITY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |