UKBizDB.co.uk

AMBIT MAINTENANCE LTD

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

This company is commonly known as Ambit Maintenance Ltd. The company was founded 17 years ago and was given the registration number 06037872. The firm's registered office is in SUFFOLK. You can find them at Unit 16 Farthing Road, Ipswich, Suffolk, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:AMBIT MAINTENANCE LTD
Company Number:06037872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 16 Farthing Road, Ipswich, Suffolk, IP1 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Holmville Road, Wirral, CH63 2PZ

Secretary28 December 2006Active
22 Wellesley Road, Ipswich, IP4 1PP

Director25 September 2007Active
38 Brookfield Road, Ipswich, IP1 4EN

Director28 December 2006Active
7, Springfield Road, Lower Somersham, Ipswich, England, IP8 4PT

Director25 September 2007Active
40, Holmville Road, Wirral, CH63 2PZ

Director28 December 2006Active
43 Grove Road, Woodbridge, IP12 4LG

Director28 December 2006Active

People with Significant Control

Mr Adrian Raymond Mower
Notified on:01 January 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:38, Brookfield Road, Ipswich, England, IP1 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Connor Mclaughlin
Notified on:01 January 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:22, Wellesley Road, Ipswich, England, IP4 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Michael Mower
Notified on:01 January 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:7, Springfield Road, Ipswich, England, IP8 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Martin Ridley
Notified on:01 January 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:40, Holmville Road, Wirral, England, CH63 2PZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-18Insolvency

Liquidation voluntary arrangement completion.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.