UKBizDB.co.uk

AMBIT INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ambit International Limited. The company was founded 32 years ago and was given the registration number 02619850. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:AMBIT INTERNATIONAL LIMITED
Company Number:02619850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Ambit Group, Unit 3, Modular Business Park, Stevenage, England, SG1 2FZ

Secretary01 July 1999Active
C/O The Ambit Group, Unit 3, Modular Business Park, Stevenage, England, SG1 2FZ

Director19 May 2003Active
C/O The Ambit Group, Unit 3, Modular Business Park, Stevenage, England, SG1 2FZ

Director09 August 2002Active
C/O The Ambit Group, Unit 3, Modular Business Park, Stevenage, England, SG1 2FZ

Director31 March 1994Active
C/O The Ambit Group, Unit 3, Modular Business Park, Stevenage, England, SG1 2FZ

Director09 August 2002Active
86 Aberdeen Road, Highbury, London, N5 2XA

Secretary08 July 1991Active
2 High Oaks, Enfield, EN2 8JJ

Secretary31 March 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary12 June 1991Active
86 Aberdeen Road, Highbury, London, N5 2XA

Director08 July 1991Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director12 June 1991Active

People with Significant Control

Mrs Linda Christina Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:C/O The Ambit Group, Unit 3, Stevenage, England, SG1 2FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth James Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:C/O The Ambit Group, Unit 3, Stevenage, England, SG1 2FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-02-05Accounts

Change account reference date company previous extended.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-04Officers

Change person secretary company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.