Background WavePink WaveYellow Wave

AMSPROP WINCHESTER LIMITED (12034138)

AMSPROP WINCHESTER LIMITED (12034138) is an active UK company. incorporated on 5 June 2019. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. AMSPROP WINCHESTER LIMITED has been registered for 6 years. Current directors include COHEN, Andrew Norman, HUGHES, James, RAY, Michael Edward and 2 others.

Company Number
12034138
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COHEN, Andrew Norman, HUGHES, James, RAY, Michael Edward, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
41100, 41201, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSPROP WINCHESTER LIMITED

AMSPROP WINCHESTER LIMITED is an active company incorporated on 5 June 2019 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. AMSPROP WINCHESTER LIMITED was registered 6 years ago.(SIC: 41100, 41201, 68100)

Status

active

Active since 6 years ago

Company No

12034138

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

RAY, Michael

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 05 Jun 2019

COHEN, Andrew Norman

Active
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 05 Jun 2019

HUGHES, James

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 05 Jun 2019

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 05 Jun 2019

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 05 Jun 2019

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 05 Jun 2019

ADAMS, Roger

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 05 Jun 2019
Resigned 31 Dec 2020

Persons with significant control

1

Goldings Hill, Loughton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Incorporation Company
5 June 2019
NEWINCIncorporation