Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AMPM SHOP LIMITED
Company Information for

AMPM SHOP LIMITED

OFFICE 2D INVERNESS TOWN HOUSE, HIGH STREET, INVERNESS, IV1 1JJ,
Company Registration Number
SC133453
Private Limited Company
Active

Company Overview

About Ampm Shop Ltd
AMPM SHOP LIMITED was founded on 1991-08-15 and has its registered office in Inverness. The organisation's status is listed as "Active". Ampm Shop Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMPM SHOP LIMITED
 
Legal Registered Office
OFFICE 2D INVERNESS TOWN HOUSE
HIGH STREET
INVERNESS
IV1 1JJ
Other companies in EH2
 
Filing Information
Company Number SC133453
Company ID Number SC133453
Date formed 1991-08-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624424852  
Last Datalog update: 2025-09-04 16:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPM SHOP LIMITED
Is this data useful to you?
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.

Company Officers of AMPM SHOP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1991-08-15
BARRY WALTER LARSEN
Director 1991-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FRASER ROBERTSON ROSS
Director 1991-08-16 2008-04-04
ANNE-MARIE CHALMERS
Director 1991-08-15 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOUGLAS MOFFAT ROSS-SHIRE CHRISTMAS TREES LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
ALEXANDER DOUGLAS MOFFAT CARNEGIE CONTRACT MANAGEMENT LIMITED Company Secretary 2005-12-15 CURRENT 1998-07-14 Dissolved 2016-03-03
ALEXANDER DOUGLAS MOFFAT LANDWARD DEVELOPMENT LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Dissolved 2014-10-24
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS (NESS BANK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
ALEXANDER DOUGLAS MOFFAT AD-LOO Company Secretary 2002-08-12 CURRENT 2002-08-12 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT NARCONON SCOTLAND Company Secretary 2002-06-17 CURRENT 2002-06-17 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE RESEARCH Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT HFS NOMINEES LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT SPORTICO LIMITED Company Secretary 2000-11-27 CURRENT 2000-11-27 Active
ALEXANDER DOUGLAS MOFFAT EXPORT TRADING LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT WEE CAN LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMCOWS THIRTY Company Secretary 1999-02-11 CURRENT 1999-02-11 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT PLANTASTIC LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS TWENTYSIX LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT ERIFF NOMINEES LIMITED Company Secretary 1998-01-30 CURRENT 1998-01-30 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT VEITCH MOIR LIMITED Company Secretary 1996-10-09 CURRENT 1927-11-05 Liquidation
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS WEST LIMITED Company Secretary 1995-06-15 CURRENT 1995-06-15 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS SOUTH LIMITED Company Secretary 1993-10-06 CURRENT 1993-10-06 Active
ALEXANDER DOUGLAS MOFFAT ONE STOP LIMITED Company Secretary 1993-04-27 CURRENT 1993-04-27 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE SERVICES Company Secretary 1992-12-23 CURRENT 1992-12-23 Active
ALEXANDER DOUGLAS MOFFAT SOLUTIONS FOR SCOTLAND Company Secretary 1992-10-30 CURRENT 1992-10-30 Active
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Company Secretary 1992-04-22 CURRENT 1992-04-22 Active
ALEXANDER DOUGLAS MOFFAT RECRUITING FOR SCOTLAND LIMITED Company Secretary 1992-01-30 CURRENT 1992-01-30 Dissolved 2018-03-06
ALEXANDER DOUGLAS MOFFAT BARRYXIT LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMCOWS ONE Company Secretary 1991-04-24 CURRENT 1991-04-24 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS NORTH LIMITED Company Secretary 1990-03-26 CURRENT 1990-03-26 Active
ALEXANDER DOUGLAS MOFFAT RICCARTON NURSERIES LIMITED Company Secretary 1990-02-21 CURRENT 1982-01-19 Active
ALEXANDER DOUGLAS MOFFAT R. MUNRO OF FIFE LIMITED Company Secretary 1989-12-31 CURRENT 1979-12-31 Active
ALEXANDER DOUGLAS MOFFAT AGROENERGY LIMITED Company Secretary 1989-11-10 CURRENT 1980-10-02 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS LIMITED Company Secretary 1988-12-31 CURRENT 1985-03-08 Active
ALEXANDER DOUGLAS MOFFAT AMCOPEP Company Secretary 1988-10-21 CURRENT 1987-04-08 Active
BARRY WALTER LARSEN LARSEN AND ROSS (NESS BANK) LIMITED Director 2003-03-26 CURRENT 2003-01-16 Active
BARRY WALTER LARSEN ROADSIDE DEVELOPMENTS WEST LIMITED Director 1996-03-01 CURRENT 1995-06-15 Active
BARRY WALTER LARSEN LARSEN AND ROSS SOUTH LIMITED Director 1996-03-01 CURRENT 1993-10-06 Active
BARRY WALTER LARSEN LARSEN AND ROSS NORTH LIMITED Director 1994-09-01 CURRENT 1990-03-26 Active
BARRY WALTER LARSEN ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Director 1994-04-23 CURRENT 1992-04-22 Active
BARRY WALTER LARSEN ONE STOP LIMITED Director 1993-05-05 CURRENT 1993-04-27 Active
BARRY WALTER LARSEN BARRYXIT LIMITED Director 1991-08-16 CURRENT 1991-08-15 Active - Proposal to Strike off
BARRY WALTER LARSEN LARSEN AND ROSS LIMITED Director 1988-12-31 CURRENT 1985-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-2931/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-22CONFIRMATION STATEMENT MADE ON 15/08/25, WITH NO UPDATES
2024-10-01REGISTERED OFFICE CHANGED ON 01/10/24 FROM Unit 3 Cromarty Links Hub Cromarty IV11 8XZ Scotland
2023-09-11CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-21CESSATION OF HILARY BROWN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21Notification of Larsen and Ross Limited as a person with significant control on 2016-04-06
2023-05-04CESSATION OF BARRY WALTER LARSEN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY BROWN
2023-04-28DIRECTOR APPOINTED MS HILARY BROWN
2023-04-28DIRECTOR APPOINTED MR BENJAMIN LARSEN
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-01-20Termination of appointment of Alexander Douglas Moffat on 2022-01-20
2022-01-20Termination of appointment of Alexander Douglas Moffat on 2022-01-20
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 13a Alva Street Edinburgh EH2 4PH
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 13a Alva Street Edinburgh EH2 4PH
2022-01-20Appointment of Mr Barry Walter Larsen as company secretary on 2022-01-20
2022-01-20Appointment of Mr Barry Walter Larsen as company secretary on 2022-01-20
2022-01-20AP03Appointment of Mr Barry Walter Larsen as company secretary on 2022-01-20
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 13a Alva Street Edinburgh EH2 4PH
2022-01-20TM02Termination of appointment of Alexander Douglas Moffat on 2022-01-20
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AUDAUDITOR'S RESIGNATION
2016-10-28AUDAUDITOR'S RESIGNATION
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-22AR0115/08/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-16LATEST SOC16/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-16AR0115/08/14 ANNUAL RETURN FULL LIST
2014-04-09AUDAUDITOR'S RESIGNATION
2013-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-17AR0115/08/13 ANNUAL RETURN FULL LIST
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-18AR0115/08/12 ANNUAL RETURN FULL LIST
2012-06-12AUDAUDITOR'S RESIGNATION
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-25AR0115/08/11 ANNUAL RETURN FULL LIST
2011-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-15AR0115/08/10 ANNUAL RETURN FULL LIST
2010-08-15CH01Director's details changed for Barry Walter Larsen on 2010-08-01
2010-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aReturn made up to 15/08/09; full list of members
2009-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-08-15363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON ROSS
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-06-12419a(Scot)DEC MORT/CHARGE *****
2002-06-12410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-14419a(Scot)DEC MORT/CHARGE *****
2002-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-04-18419a(Scot)DEC MORT/CHARGE *****
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-11363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-29363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-22363sRETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-15363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-25410(Scot)PARTIC OF MORT/CHARGE *****
1994-08-19363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1994-03-10410(Scot)PARTIC OF MORT/CHARGE *****
1994-03-04410(Scot)PARTIC OF MORT/CHARGE *****
1993-11-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-06288DIRECTOR'S PARTICULARS CHANGED
1993-09-06363sRETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to AMPM SHOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMPM SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-10-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-02-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-02-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 AMPM SHOP LIMITED

Intangible Assets
Patents
We have not found any records of AMPM SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPM SHOP LIMITED
Trademarks
We have not found any records of AMPM SHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPM SHOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as AMPM SHOP LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where AMPM SHOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPM SHOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMPM SHOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.