CompanyTrack
A

AMPCO 115 LIMITED

Dissolved Nottingham

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
A

AMPCO 115 LIMITED

Activities of other holding companies n.e.c.

Founded 2 Sept 2015 Dissolved Nottingham, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 31 Mar 2025
Confirmation Statement Submitted 10 Sept 2024
Net assets £-5.85M £1.99M 2024 year on year
Total assets £180.01K £2.09M 2024 year on year
Total Liabilities £6.03M £100.00K 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED Cumberland House 35 Park Row Nottingham NG1 6EE

Credit Report

Discover AMPCO 115 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Decreased by £135.87k (-100%)

Net Assets

-£5.85M

Decreased by £1.99M (-52%)

Total Liabilities

£6.03M

Decreased by £100.00k (-2%)

Turnover

N/A

Employees

N/A

Debt Ratio

3348%

Increased by 3079 (+1145%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 8,128 Shares £8k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Nov 20188,128£8k£1

Officers

Officers

3 active 5 resigned
Status
Jonathan Dudley ClarkDirectorBritishEngland6823 Aug 2022Active
Jonathan Dudley ClarkSecretaryUnknownUnknown23 Aug 2022Active
Robert Michael JonesDirectorBritishUnited Kingdom4119 Dec 2017Active

Shareholders

Shareholders (10)

Peter Raphael Gillespie
18.2%
71,96915 Sept 2022
Peter Raphael Gillespie
6.6%
26,20315 Sept 2022
Kevin Gray
2.1%
8,14715 Sept 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Foresight Nf Gp Ltd

United Kingdom

Active
Notified 5 Sept 2019
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 25 To 50 Percent

Peter Raphael Gillespie

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Foresight Nottingham Fund Lp

Ceased 5 Sept 2019

Ceased

Group Structure

Group Structure

FORESIGHT NF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS LIMITED british channel islands
AMPCO 115 LIMITED Current Company
Q S RECRUITMENT LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Aug 2025ResolutionResolutionsView(1 page)
11 Aug 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
11 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
11 Aug 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(9 pages)
10 Jun 2025OfficersTermination of Peter Raphael Gillespie as director on 2025-06-10View(1 page)
11 Aug 2025 Resolution

Resolutions

11 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

11 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Aug 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

10 Jun 2025 Officers

Termination of Peter Raphael Gillespie as director on 2025-06-10

Recent Activity

Latest Activity

Resolutions

6 months ago on 11 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 11 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 11 Aug 2025

Liquidation Voluntary Statement Of Affairs

6 months ago on 11 Aug 2025

Termination of Peter Raphael Gillespie as director on 2025-06-10

8 months ago on 10 Jun 2025