Ammerex Ltd

DataGardener
ammerex ltd
live
Micro

Ammerex Ltd

06600997Private Limited With Share Capital

Janelle House Hartham Lane, Hertford, Hertfordshire, SG141QN
Incorporated

23/05/2008

Company Age

17 years

Directors

1

Employees

1

SIC Code

46750

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ammerex Ltd (06600997) is a private limited with share capital incorporated on 23/05/2008 (17 years old) and registered in hertfordshire, SG141QN. The company operates under SIC code 46750 - wholesale of chemical products.

Ammerex ltd is a wholesale company based out of janelle house hartham lane, hertford, united kingdom.

Private Limited With Share Capital
SIC: 46750
Micro
Incorporated 23/05/2008
SG141QN
1 employees

Financial Overview

Total Assets

£289.8K

Liabilities

£254.7K

Net Assets

£35.1K

Cash

£14.8K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2011
Termination Director Company With Name
Category:Officers
Date:13-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2010
Legacy
Category:Annual Return
Date:01-06-2009
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Address
Date:27-05-2008
Incorporation Company
Category:Incorporation
Date:23-05-2008

Import / Export

Imports
12 Months9
60 Months48
Exports
12 Months9
60 Months56

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date01/10/2025
Latest Accounts31/12/2024

Trading Addresses

Janelle House Hartham Lane, Hertford, Herts, SG141QNRegistered
Unit 2 Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP66JQ

Related Companies

1

Contact

danishcrowningredients.com
Janelle House Hartham Lane, Hertford, Hertfordshire, SG141QN