Background WavePink WaveYellow Wave

AMPORTS CONTRACT PERSONNEL LIMITED (02433314)

AMPORTS CONTRACT PERSONNEL LIMITED (02433314) is an active UK company. incorporated on 17 October 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMPORTS CONTRACT PERSONNEL LIMITED has been registered for 36 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
02433314
Status
active
Type
ltd
Incorporated
17 October 1989
Age
36 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPORTS CONTRACT PERSONNEL LIMITED

AMPORTS CONTRACT PERSONNEL LIMITED is an active company incorporated on 17 October 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMPORTS CONTRACT PERSONNEL LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02433314

LTD Company

Age

36 Years

Incorporated 17 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WALKER PORT SERVICES LIMITED
From: 10 January 1990To: 22 November 2000
TAPBELL LIMITED
From: 17 October 1989To: 10 January 1990
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 17 October 1989To: 2 June 2016
Timeline

13 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

BUTLER, Anthony Walter

Resigned
22 Thingwall Road, LiverpoolL15 7JZ
Secretary
Appointed N/A
Resigned 04 Oct 2000

DIBBEN, Ann

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

RICHARDSON, Elaine

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 23 Jun 2006
Resigned 17 Dec 2007

WINSON, Avril Helen Winifred

Resigned
Flat 9, St John's Lane, LondonEC1M 4BU
Secretary
Appointed 04 Oct 2000
Resigned 23 Jun 2006

ALLEN, Paul James

Resigned
294b Queenstown Road, LondonSW8 4LT
Born August 1956
Director
Appointed 13 Jan 2003
Resigned 20 Jul 2004

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 25 Feb 2011
Resigned 12 Feb 2019

BURGESS, Stephen William

Resigned
Borne House, Kings SomborneSO20 6PR
Born December 1952
Director
Appointed 04 Oct 2000
Resigned 31 Jan 2007

BUTLER, Anthony Walter

Resigned
22 Thingwall Road, LiverpoolL15 7JZ
Born March 1940
Director
Appointed N/A
Resigned 04 Oct 2000

CONBOY, Austin St John

Resigned
Briarley House, Dublin 14IRISH
Born March 1950
Director
Appointed N/A
Resigned 04 Oct 2000

DIBBEN, Ann Marie

Resigned
Aldwych, LondonWC2B 4HN
Born May 1970
Director
Appointed 30 Sept 2009
Resigned 17 Feb 2015

KENNARD, Peter

Resigned
28 Woodlands Close, SouthamptonSO45 4JG
Born January 1931
Director
Appointed N/A
Resigned 31 Aug 1994

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 15 May 2008
Resigned 25 Feb 2011

LAKE, Steven Richard

Resigned
Court Lodge, FordingbridgeSP6 3HL
Born February 1964
Director
Appointed 01 Jan 2007
Resigned 15 May 2008

MAUGHAN, Wendy Marian, Captain

Resigned
Forest Park House, BrockenhurstS042 75W
Born November 1959
Director
Appointed 03 Jul 1992
Resigned 31 Dec 2001

MORRISON, Douglas Downie

Resigned
33 Morley Gardens, EastleighSO53 1JF
Born October 1951
Director
Appointed 01 Jan 2007
Resigned 15 May 2008

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 31 Mar 2015
Resigned 06 May 2020

PAGE, Rachel

Resigned
250 South President Street, BaltimoreIRISH
Born December 1966
Director
Appointed 02 Jul 2002
Resigned 13 Jan 2003

REES, Hywel

Resigned
School Lane, MonmouthNP25 4QN
Born July 1958
Director
Appointed 15 May 2008
Resigned 30 Sept 2009

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

STACEY, Michael Andrew

Resigned
9245 Harvest Rush Road, Baltimore County
Born August 1964
Director
Appointed 04 Oct 2000
Resigned 02 Jul 2002

TIPTON, Douglas Wayne

Resigned
1344 World Trade Centre, BaltimoreIRISH
Born June 1950
Director
Appointed 04 Oct 2000
Resigned 18 Dec 2002

TWIDLE, David William

Resigned
8 Oaklands, BerkhamstedHP4 3XZ
Born January 1949
Director
Appointed 13 Jan 2003
Resigned 31 Dec 2006

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Legacy
8 July 2014
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Legacy
25 June 2014
AGREEMENT1AGREEMENT1
Legacy
25 June 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Legacy
17 September 2013
PARENT_ACCPARENT_ACC
Legacy
17 September 2013
GUARANTEE1GUARANTEE1
Legacy
17 September 2013
AGREEMENT1AGREEMENT1
Annual Return Company With Made Up Date
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
15 April 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363aAnnual Return
Legacy
2 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
13 September 2001
288cChange of Particulars
Legacy
25 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2000
287Change of Registered Office
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
27 October 2000
AUDAUD
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
17 May 1999
363aAnnual Return
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
21 May 1997
363aAnnual Return
Legacy
21 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
9 September 1994
288288
Legacy
17 June 1994
363x363x
Legacy
23 May 1994
287Change of Registered Office
Auditors Resignation Company
9 December 1993
AUDAUD
Accounts With Accounts Type Medium
6 September 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
225(1)225(1)
Legacy
17 July 1992
288288
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Resolution
2 April 1992
RESOLUTIONSResolutions
Resolution
2 April 1992
RESOLUTIONSResolutions
Resolution
2 April 1992
RESOLUTIONSResolutions
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
24 September 1991
288288
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Memorandum Articles
22 February 1991
MEM/ARTSMEM/ARTS
Resolution
14 February 1991
RESOLUTIONSResolutions
Legacy
2 January 1991
288288
Legacy
6 March 1990
88(2)R88(2)R
Legacy
6 March 1990
224224
Legacy
23 January 1990
287Change of Registered Office
Legacy
23 January 1990
288288
Certificate Change Of Name Company
9 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Incorporation Company
17 October 1989
NEWINCIncorporation