Ampy Holdings Limited MANCHESTER


Ampy Holdings started in year 1996 as Private Limited Company with registration number 03208378. The Ampy Holdings company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Manchester at The Landing Trident Business Park. Postal code: M22 5XB. Since 5th June 1997 Ampy Holdings Limited is no longer carrying the name No. 266 Leicester.

The firm has 2 directors, namely James H., Simon E.. Of them, Simon E. has been with the company the longest, being appointed on 1 March 2020 and James H. has been with the company for the least time - from 17 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ampy Holdings Limited Address / Contact

Office Address The Landing Trident Business Park
Office Address2 Styal Road
Town Manchester
Post code M22 5XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208378
Date of Incorporation Thu, 6th Jun 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

James H.

Position: Director

Appointed: 17 April 2023

Simon E.

Position: Director

Appointed: 01 March 2020

Teemu A.

Position: Director

Appointed: 06 June 2019

Resigned: 24 September 2021

Susanne S.

Position: Director

Appointed: 06 June 2019

Resigned: 13 October 2021

Stephen C.

Position: Director

Appointed: 19 April 2018

Resigned: 20 February 2020

Charles W.

Position: Director

Appointed: 24 November 2016

Resigned: 17 April 2023

Oliver I.

Position: Director

Appointed: 01 December 2014

Resigned: 20 October 2016

Victoria W.

Position: Secretary

Appointed: 31 October 2014

Resigned: 03 August 2018

Victoria W.

Position: Director

Appointed: 14 August 2014

Resigned: 03 August 2018

Jonathan S.

Position: Director

Appointed: 22 February 2013

Resigned: 14 May 2014

Neil W.

Position: Secretary

Appointed: 12 January 2005

Resigned: 29 November 2007

Peter B.

Position: Director

Appointed: 28 September 2004

Resigned: 31 October 2014

Jonathan E.

Position: Director

Appointed: 28 September 2004

Resigned: 22 February 2013

Peter B.

Position: Secretary

Appointed: 18 September 2003

Resigned: 31 October 2014

Jonathan E.

Position: Director

Appointed: 18 September 2003

Resigned: 28 September 2004

Phillip E.

Position: Secretary

Appointed: 11 August 2003

Resigned: 20 December 2005

Anthony O.

Position: Director

Appointed: 11 August 2003

Resigned: 29 July 2011

Michael B.

Position: Director

Appointed: 11 August 2003

Resigned: 31 July 2005

Bernard C.

Position: Director

Appointed: 15 July 2002

Resigned: 11 August 2003

Peter L.

Position: Secretary

Appointed: 15 July 2002

Resigned: 11 August 2003

Brett R.

Position: Secretary

Appointed: 10 May 2002

Resigned: 15 July 2002

Ross B.

Position: Director

Appointed: 06 April 2001

Resigned: 11 August 2003

Grahame P.

Position: Director

Appointed: 06 April 2001

Resigned: 11 August 2003

Ralph W.

Position: Director

Appointed: 01 June 1999

Resigned: 06 April 2001

Robin F.

Position: Director

Appointed: 01 June 1999

Resigned: 06 April 2001

Albert J.

Position: Director

Appointed: 18 October 1996

Resigned: 15 July 2002

Anthony P.

Position: Director

Appointed: 08 July 1996

Resigned: 01 July 2003

Kenneth P.

Position: Director

Appointed: 08 July 1996

Resigned: 01 July 2003

Timothy O.

Position: Director

Appointed: 08 July 1996

Resigned: 23 February 1998

Doreen P.

Position: Secretary

Appointed: 08 July 1996

Resigned: 10 May 2002

Julie V.

Position: Nominee Director

Appointed: 06 June 1996

Resigned: 08 July 1996

Paula H.

Position: Nominee Secretary

Appointed: 06 June 1996

Resigned: 08 July 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Landis + Gyr Holdco 2 Llc from Alpharetta, United States. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Landis + Gyr Holdco 2 Llc

30000 Mill Creek Avenue, Suite 100, Alpharetta, United States

Legal authority Delaware
Legal form Limited Liability Company
Country registered Delaware
Place registered Delaware
Registration number 20-1177517
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

No. 266 Leicester June 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 8th, January 2024
Free Download (18 pages)

Company search