Background WavePink WaveYellow Wave

AMPCO 168 LIMITED (14724389)

AMPCO 168 LIMITED (14724389) is an active UK company. incorporated on 13 March 2023. with registered office in Sutton-In-Ashfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMPCO 168 LIMITED has been registered for 3 years. Current directors include OAKLEY, Clive Lyndon, SIMS, Adam Duncan.

Company Number
14724389
Status
active
Type
ltd
Incorporated
13 March 2023
Age
3 years
Address
Unit 3 Export Drive, Sutton-In-Ashfield, NG17 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OAKLEY, Clive Lyndon, SIMS, Adam Duncan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPCO 168 LIMITED

AMPCO 168 LIMITED is an active company incorporated on 13 March 2023 with the registered office located in Sutton-In-Ashfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMPCO 168 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14724389

LTD Company

Age

3 Years

Incorporated 13 March 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 13 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Unit 3 Export Drive Huthwaite Sutton-In-Ashfield, NG17 6AF,

Previous Addresses

7 the Ropewalk Nottingham NG1 5DU England
From: 13 March 2023To: 18 November 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Jul 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
Owner Exit
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OAKLEY, Clive Lyndon

Active
Export Drive, Sutton-In-AshfieldNG17 6AF
Born February 1966
Director
Appointed 06 Feb 2025

SIMS, Adam Duncan

Active
Export Drive, Sutton-In-AshfieldNG17 6AF
Born January 1964
Director
Appointed 06 Jan 2025

MACKIN, Andrew Leonard William

Resigned
Export Drive, Sutton-In-AshfieldNG17 6AF
Born September 1989
Director
Appointed 09 Jan 2025
Resigned 18 Mar 2025

MCELROY, Liam James

Resigned
Export Drive, Sutton-In-AshfieldNG17 6AF
Born July 1964
Director
Appointed 07 Oct 2024
Resigned 06 Jan 2025

TAYLOR, Alan

Resigned
The Ropewalk, NottinghamNG1 5DU
Born December 1962
Director
Appointed 13 Mar 2023
Resigned 07 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Convoy Bidco Limited

Active
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024

Alan Taylor

Ceased
Export Drive, Sutton-In-AshfieldNG17 6AF
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2023
Ceased 07 Oct 2024
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Memorandum Articles
5 November 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 March 2023
NEWINCIncorporation