UKBizDB.co.uk

AMBIT PROJECTS LIMITED

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

This company is commonly known as Ambit Projects Limited. The company was founded 33 years ago and was given the registration number 02552875. The firm's registered office is in KING'S LYNN. You can find them at 7-9 St Andrews Road, Hardwick Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:AMBIT PROJECTS LIMITED
Company Number:02552875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1990
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 26110 - Manufacture of electronic components
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:7-9 St Andrews Road, Hardwick Industrial Estate, King's Lynn, Norfolk, England, PE30 4BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, St Andrews Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4BF

Director20 January 2020Active
7-9, St Andrews Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4BF

Director20 January 2020Active
The Beeches, 70 Back Lane, West Winch, Kings Lynn, England, PE33 0LA

Secretary-Active
Ferndale 46 Pineheath Road, High Kelling, Holt, NR25 6RH

Director-Active
The Beeches, 70 Back Lane, West Winch, Kings Lynn, England, PE33 0LA

Director-Active
118 Haygreen Road, Terrington St Clement, Kings Lynn, PE34 4PU

Director-Active

People with Significant Control

Ene Limited
Notified on:20 January 2020
Status:Active
Country of residence:Northern Ireland
Address:Unit 24, Scarva Road, Banbridge, Northern Ireland, BT32 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Oakley
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Belvedere, 118 Haygreen Road, Kings Lynn, United Kingdom, PE34 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Arthur Ely
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:The Beeches, 70 Back Lane, Kings Lynn, England, PE33 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-09Dissolution

Dissolution application strike off company.

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination secretary company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.