Check the

AMBIC LIMITED

Company
AMBIC LIMITED (04279534)

AMBIC

Phone: 01913 891 888
A⁺ rating

KEY FINANCES

Year
2016
Assets
£434.69k ▲ £16.34k (3.91 %)
Cash
£70.02k ▲ £38.62k (122.98 %)
Liabilities
£329.27k ▼ £-0.27k (-0.08 %)
Net Worth
£105.42k ▲ £16.61k (18.70 %)

REGISTRATION INFO

Company name
AMBIC LIMITED
Company number
04279534
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Aug 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
ambic.ltd.uk
Phones
01913 891 888
01913 891 999
Registered Address
HOUSE OF AMBIC,
STELLA GILL INDUSTRIAL ESTATE PELTON FELL,
CHESTER LE STREET,
COUNTY DURHAM,
DH2 2RN

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

LAST EVENTS

28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

20 May 2009
Status
Outstanding
Delivered
21 May 2009
Persons entitled
National Westminster Bank PLC
Description
Land at stella gill industrial estate pelton fell chester…

11 August 2008
Status
Outstanding
Delivered
14 August 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 February 2004
Status
Satisfied on 21 August 2008
Delivered
13 February 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AMBIC LIMITED DIRECTORS

David Richings

  Acting
Appointed
05 January 2009
Role
Secretary
Address
5 Broomside Lane, Belmont, Durham, Co Durham, United Kingdom, DH1 2QR
Name
RICHINGS, David

David Potter

  Acting PSC
Appointed
31 August 2001
Occupation
Engineer
Role
Director
Age
80
Nationality
British
Address
Park House Station Lane, Pelton Fell, Chester Le Street, DH2 2QT
Country Of Residence
England
Name
POTTER, David
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

Nicola Churchward

  Resigned
Appointed
08 March 2007
Resigned
24 September 2008
Role
Secretary
Address
59 Longdean Park, Chester Le Street, County Durham, DH3 4DG
Name
CHURCHWARD, Nicola

Sharon Rogan

  Resigned
Appointed
31 October 2005
Resigned
08 March 2007
Role
Secretary
Address
1 Clarendon Street, Consett, Durham, DH8 5LS
Name
ROGAN, Sharon

Janet Elizabeth Royal

  Resigned
Appointed
06 November 2008
Resigned
05 January 2009
Role
Secretary
Address
31 Weybourne Lea, Seaham, County Durham, United Kingdom, SR7 7WE
Name
ROYAL, Janet Elizabeth

Margaret Turnbull

  Resigned
Appointed
31 August 2001
Resigned
28 October 2005
Role
Secretary
Address
24 Tamerton Drive, Springs, Birtley, Durham, DH3 2LX
Name
TURNBULL, Margaret

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
31 August 2001
Resigned
31 August 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
31 August 2001
Resigned
31 August 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.