Background WavePink WaveYellow Wave

AMSPROP USA HOLDINGS LIMITED (04293810)

AMSPROP USA HOLDINGS LIMITED (04293810) is an active UK company. incorporated on 26 September 2001. with registered office in Loughton. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. AMSPROP USA HOLDINGS LIMITED has been registered for 24 years. Current directors include RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul and 1 others.

Company Number
04293810
Status
active
Type
ltd
Incorporated
26 September 2001
Age
24 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSPROP USA HOLDINGS LIMITED

AMSPROP USA HOLDINGS LIMITED is an active company incorporated on 26 September 2001 with the registered office located in Loughton. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. AMSPROP USA HOLDINGS LIMITED was registered 24 years ago.(SIC: 51102)

Status

active

Active since 24 years ago

Company No

04293810

LTD Company

Age

24 Years

Incorporated 26 September 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

AMSPROP REGENT LIMITED
From: 5 December 2001To: 21 February 2015
STEERSTONE LIMITED
From: 26 September 2001To: 5 December 2001
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 26 September 2001To: 5 November 2012
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 07 Feb 2012

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 07 Feb 2012

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 23 Feb 2015

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 23 Feb 2015

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 23 Feb 2015

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 30 Nov 2001
Resigned 07 Feb 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Sept 2001
Resigned 30 Nov 2001

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 23 Feb 2015
Resigned 31 Dec 2020

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 07 Feb 2012
Resigned 01 Dec 2014

AUCOTT, Matthew Russell

Resigned
41 Park Mount, HarpendenAL5 3AS
Born November 1966
Director
Appointed 26 Sept 2001
Resigned 30 Nov 2001

BARON, Louise Jane

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1974
Director
Appointed 30 Nov 2001
Resigned 01 Dec 2014

COHEN, Andrew Norman

Resigned
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 30 Nov 2001
Resigned 01 Dec 2014

HUGHES, James

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 22 Jan 2008
Resigned 01 Dec 2014

LITTNER, Claude Manuel

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1949
Director
Appointed 01 Jul 2009
Resigned 01 Dec 2014

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1955
Director
Appointed 30 Nov 2001
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Bramstons, ChigwellIG7 6BE
Born March 1947
Director
Appointed 30 Nov 2001
Resigned 30 Jun 2009

SUGAR, Ann, Lady

Resigned
Bramstons, ChigwellIG7 6BE
Born November 1948
Director
Appointed 30 Nov 2001
Resigned 30 Jun 2009

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 30 Nov 2001
Resigned 01 Dec 2014

SUGAR, Simon

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 08 Jan 2004
Resigned 01 Dec 2014

Persons with significant control

1

Goldings Hill, LoughtonIG10 2RW

Nature of Control

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

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2026
AAAnnual Accounts
Legacy
12 April 2026
PARENT_ACCPARENT_ACC
Legacy
12 April 2026
GUARANTEE2GUARANTEE2
Legacy
12 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2020
AAAnnual Accounts
Legacy
26 March 2020
PARENT_ACCPARENT_ACC
Legacy
23 March 2020
GUARANTEE2GUARANTEE2
Legacy
23 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2019
AAAnnual Accounts
Legacy
12 March 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2017
AAAnnual Accounts
Legacy
13 March 2017
PARENT_ACCPARENT_ACC
Legacy
13 March 2017
GUARANTEE2GUARANTEE2
Legacy
13 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2016
AAAnnual Accounts
Legacy
6 April 2016
PARENT_ACCPARENT_ACC
Legacy
6 April 2016
GUARANTEE2GUARANTEE2
Legacy
6 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2015
AAAnnual Accounts
Legacy
6 March 2015
PARENT_ACCPARENT_ACC
Legacy
6 March 2015
AGREEMENT2AGREEMENT2
Legacy
6 March 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2014
AAAnnual Accounts
Legacy
7 April 2014
PARENT_ACCPARENT_ACC
Legacy
7 April 2014
AGREEMENT2AGREEMENT2
Legacy
7 April 2014
GUARANTEE2GUARANTEE2
Auditors Resignation Company
28 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Move Registers To Registered Office Company
15 August 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
6 August 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
11 August 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
28 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
363aAnnual Return
Legacy
24 September 2003
288cChange of Particulars
Legacy
14 February 2003
288cChange of Particulars
Legacy
22 January 2003
288cChange of Particulars
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
30 January 2002
353a353a
Legacy
30 January 2002
353353
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Memorandum Articles
4 January 2002
MEM/ARTSMEM/ARTS
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
19 December 2001
287Change of Registered Office
Certificate Change Of Name Company
5 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2001
NEWINCIncorporation