ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ampco 115 Limited

Ampco 115 Limited is a liquidation company incorporated on 2 September 2015 with the registered office located in Nottingham, Nottinghamshire. Ampco 115 Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
09757873
Private limited company
Age
10 years
Incorporated 2 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2024 (1 year 2 months ago)
Next confirmation dated 1 September 2025
Was due on 15 September 2025 (1 month ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 31 Dec28 Jun 2024 (1 year 6 months)
Accounts type is Micro Entity
Next accounts for period 28 June 2025
Due by 28 March 2026 (4 months remaining)
Address
C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED
Cumberland House 35 Park Row
Nottingham
NG1 6EE
Address changed on 11 Aug 2025 (2 months ago)
Previous address was 137 Canal Street Nottingham NG1 7HD England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
2
Director • Secretary • Finance Director • British • Lives in England • Born in Mar 1957
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in UK • Born in Nov 1963
Director • Investor Director • British • Lives in UK • Born in Nov 1984
Mr Peter Raphael Gillespie
PSC • British • Lives in UK • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quality Service Recruitment Limited
Peter Raphael Gillespie, Brian Kenneth Smith, and 1 more are mutual people.
Active
Littlewater Independent Management Limited
Jonathan Dudley Clark is a mutual person.
Active
QSR Holdings Ltd
Peter Raphael Gillespie and Brian Kenneth Smith are mutual people.
Active
Company Cards Limited
Robert Michael Jones is a mutual person.
Active
Vio Healthtech Limited
Robert Michael Jones is a mutual person.
Active
Print Topco Limited
Robert Michael Jones is a mutual person.
Active
Envair Technology Limited
Robert Michael Jones is a mutual person.
Active
Q S Recruitment Limited
Peter Raphael Gillespie, Brian Kenneth Smith, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Jun 2024
For period 28 Dec28 Jun 2024
Traded for 18 months
Cash in Bank
Unreported
Decreased by £135.87K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£180.01K
Decreased by £2.09M (-92%)
Total Liabilities
-£6.03M
Decreased by £100K (-2%)
Net Assets
-£5.85M
Decreased by £1.99M (+52%)
Debt Ratio (%)
3348%
Increased by 3078.25% (+1143%)
Latest Activity
Registered Address Changed
2 Months Ago on 11 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 11 Aug 2025
Peter Raphael Gillespie Resigned
4 Months Ago on 10 Jun 2025
Micro Accounts Submitted
7 Months Ago on 31 Mar 2025
Accounting Period Extended
1 Year 1 Month Ago on 12 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 10 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Brian Kenneth Smith Resigned
1 Year 5 Months Ago on 17 May 2024
Alan Dickinson Resigned
1 Year 5 Months Ago on 17 May 2024
Small Accounts Submitted
2 Years Ago on 16 Oct 2023
Get Credit Report
Discover Ampco 115 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 11 Aug 2025
Registered office address changed from 137 Canal Street Nottingham NG1 7HD England to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 August 2025
Submitted on 11 Aug 2025
Appointment of a voluntary liquidator
Submitted on 11 Aug 2025
Resolutions
Submitted on 11 Aug 2025
Termination of appointment of Peter Raphael Gillespie as a director on 10 June 2025
Submitted on 10 Jun 2025
Micro company accounts made up to 28 June 2024
Submitted on 31 Mar 2025
Previous accounting period extended from 30 December 2023 to 28 June 2024
Submitted on 12 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
Submitted on 10 Sep 2024
Register inspection address has been changed from Dains Llp 15 Colmore Row Birmingham B3 2BH England to 137 Canal Street Nottingham NG1 7HD
Submitted on 10 Sep 2024
Termination of appointment of Brian Kenneth Smith as a director on 17 May 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year