Company NameP G Amps Limited
Company StatusActive
Company Number06040345
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Peter George Amps
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleMeat Processor
Country of ResidenceEngland
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ
Director NameTracey Amps
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ
Secretary NameTracey Amps
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ
Director NameMr Henry George Amps
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ
Director NameMr Jake Amps
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ

Location

Registered AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittlebury
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaLittlebury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Peter George Amps
50.00%
Ordinary
50 at £1Tracey Amps
50.00%
Ordinary

Financials

Year2014
Net Worth£707,427
Cash£189,493
Current Liabilities£79,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

28 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Registered office address changed from 69 Main Road Stamford Lincolnshire PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page)
12 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Director's details changed for Peter George Amps on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Tracey Amps on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Peter George Amps on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Tracey Amps on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Peter George Amps on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Tracey Amps on 3 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Return made up to 03/01/09; full list of members (4 pages)
14 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 03/01/08; full list of members (3 pages)
10 January 2008Return made up to 03/01/08; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: abacus house, 118 church street market deeping peterborough PE6 8AL (1 page)
30 October 2007Registered office changed on 30/10/07 from: abacus house, 118 church street market deeping peterborough PE6 8AL (1 page)
5 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Incorporation (19 pages)
3 January 2007Incorporation (19 pages)