Ampm247.com Limited SWINDON


Ampm247 started in year 2002 as Private Limited Company with registration number 04455557. The Ampm247 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Swindon at Vicarage Court. Postal code: SN3 4NE.

The company has 2 directors, namely James B., Daniel H.. Of them, Daniel H. has been with the company the longest, being appointed on 13 April 2011 and James B. has been with the company for the least time - from 1 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ampm247.com Limited Address / Contact

Office Address Vicarage Court
Office Address2 160 Ermin Street
Town Swindon
Post code SN3 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04455557
Date of Incorporation Thu, 6th Jun 2002
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

James B.

Position: Director

Appointed: 01 January 2020

Daniel H.

Position: Director

Appointed: 13 April 2011

Clive H.

Position: Director

Appointed: 21 September 2012

Resigned: 29 September 2020

Timothy J.

Position: Director

Appointed: 21 September 2007

Resigned: 29 September 2020

Toby R.

Position: Director

Appointed: 21 September 2007

Resigned: 28 January 2013

Kay C.

Position: Secretary

Appointed: 29 April 2005

Resigned: 31 December 2010

Daniel H.

Position: Secretary

Appointed: 06 June 2002

Resigned: 29 April 2005

Neville H.

Position: Director

Appointed: 06 June 2002

Resigned: 29 September 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2002

Resigned: 06 June 2002

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Daniel H. This PSC and has 75,01-100% shares. The second one in the PSC register is Neville H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy J., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel H.

Notified on 29 September 2020
Nature of control: 75,01-100% shares

Neville H.

Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Timothy J.

Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 133 87275 452       
Balance Sheet
Cash Bank On Hand  110 207131 694247 013196 864278 829173 818451 169230 935
Current Assets416 700437 003326 355445 824499 499643 1511 077 096854 812944 931710 570
Debtors264 232122 98565 098155 63094 486269 287678 403680 994481 377299 635
Net Assets Liabilities  75 452126 478192 438427 575636 310116 760240 522195 754
Other Debtors  1 246 33 23639 68518 445204 94928 17446 183
Property Plant Equipment  40 71253 44525 790117 575141 50291 43447 73034 111
Total Inventories  151 050158 500158 000177 000119 864 12 385180 000
Cash Bank In Hand56 56871 118110 207       
Stocks Inventory95 900242 900151 050       
Tangible Fixed Assets19 99046 46540 712       
Net Assets Liabilities Including Pension Asset Liability121 680133 872        
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve121 677133 86975 449       
Shareholder Funds 133 87275 452       
Other
Accrued Liabilities  2 5003 0003 0002 65094 03427 05484 87326 782
Accumulated Depreciation Impairment Property Plant Equipment  73 32690 266109 764132 225165 086207 501230 054252 458
Additions Other Than Through Business Combinations Property Plant Equipment      70 4269 6473 95822 530
Average Number Employees During Period   31292940303025
Bank Borrowings       200 000200 00091 892
Comprehensive Income Expense      406 89572 704  
Creditors  291 615362 305327 880311 150555 718200 000743 34991 892
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 5008 8555 000-13 637-16 779-20 058-13 745
Disposals Property Plant Equipment   4 0008 8555 000-13 638-17 300-25 109-13 745
Dividends Paid      -198 161-180 256  
Increase From Depreciation Charge For Year Property Plant Equipment   19 44028 35327 46146 49859 19442 61136 149
Net Current Assets Liabilities185 362173 36734 74083 519171 619332 001521 378242 402201 582259 754
Other Creditors  5 26593 76699 60435 20151 900104 7557 37032 443
Other Remaining Borrowings       200 000  
Prepayments    9 80610 34413 45913 02215 12714 704
Profit Loss      406 89572 704  
Property Plant Equipment Gross Cost  114 038143 711135 554249 800306 588298 935277 784286 569
Provisions For Liabilities Balance Sheet Subtotal   10 4864 97122 00126 57017 0768 7906 219
Taxation Social Security Payable     115 531162 85294 753238 804111 993
Total Assets Less Current Liabilities205 352219 83275 452136 964197 409449 576662 880333 836249 312293 865
Total Borrowings       200 000200 00091 892
Trade Creditors Trade Payables  99 27489 63579 283150 170246 932185 848212 302214 733
Trade Debtors Trade Receivables  63 852147 73551 844218 546646 499463 026438 076238 748
Work In Progress        12 385180 000
Amount Specific Advance Or Credit Directors   2 8002 8002 80022 40028659810 871
Amount Specific Advance Or Credit Made In Period Directors    2 00072 000-332-22 400-37 684-39
Amount Specific Advance Or Credit Repaid In Period Directors    7 8397 597-8 30828637 99610 312
Corporation Tax Payable  45 04345 80654 54177 892    
Creditors Due Within One Year231 338263 636291 615       
Number Shares Allotted 2020       
Number Shares Issued Fully Paid   100      
Other Taxation Social Security Payable  20 75425 05027 81037 639    
Par Value Share 100      
Recoverable Value-added Tax   7 895 12 712    
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 52 2089 688       
Tangible Fixed Assets Cost Or Valuation103 496105 740114 038       
Tangible Fixed Assets Depreciation83 50659 27573 326       
Tangible Fixed Assets Depreciation Charged In Period 17 08715 441       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 3181 390       
Tangible Fixed Assets Disposals 49 9641 390       
Total Additions Including From Business Combinations Property Plant Equipment   33 673698119 246    
Value-added Tax Payable    19 366     
Capital Employed121 680133 872        
Creditors Due After One Year83 67285 960        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (12 pages)

Company search