Carnaby
Bridlington
YO15 3QY
Director Name | Mr Liam Alexander Hunt |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Ambic Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RN |
Director Name | Mrs Jessica Amy Hunt |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Ambic Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RN |
Director Name | Mr David Potter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Park House Station Lane Pelton Fell Chester Le Street DH2 2QT |
Secretary Name | Margaret Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Tamerton Drive Springs Birtley Durham DH3 2LX |
Secretary Name | Sharon Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2007) |
Role | Accounts Manager |
Correspondence Address | 1 Clarendon Street Consett Durham DH8 5LS |
Secretary Name | Nicola Churchward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2008) |
Role | Finance Administrator |
Correspondence Address | 59 Longdean Park Chester Le Street County Durham DH3 4DG |
Secretary Name | Mrs Janet Elizabeth Royal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 January 2009) |
Role | Bookkeeper/Administrator |
Correspondence Address | 31 Weybourne Lea Seaham County Durham SR7 7WE |
Secretary Name | Mr David Richings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broomside Lane Belmont Durham Co Durham DH1 2QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ambic.ltd.uk/ |
---|---|
Telephone | 0191 3891888 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | House Of Ambic Stella Gill Industrial Estate Pelton Fell Chester Le Street County Durham DH2 2RN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
1000 at £1 | David Potter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,350 |
Cash | £72,881 |
Current Liabilities | £394,234 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
20 May 2009 | Delivered on: 21 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at stella gill industrial estate pelton fell chester le street t/no DU302834; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 August 2008 | Delivered on: 14 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 February 2004 | Delivered on: 13 February 2004 Satisfied on: 21 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
---|---|
10 November 2020 | Notification of Liam Alexander Hunt as a person with significant control on 28 October 2020 (2 pages) |
6 November 2020 | Appointment of Mr Liam Alexander Hunt as a director on 28 October 2020 (2 pages) |
6 November 2020 | Notification of Inventair Limited as a person with significant control on 28 October 2020 (1 page) |
6 November 2020 | Cessation of David Potter as a person with significant control on 28 October 2020 (1 page) |
6 November 2020 | Termination of appointment of David Potter as a director on 28 October 2020 (1 page) |
6 November 2020 | Appointment of Mr Robert Griffiths as a director on 28 October 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for David Potter on 31 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Potter on 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 October 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 31/08/09; full list of members (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 41-44 stella gill industrial estate pelton fell chester le street durham DH2 2RH (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 41-44 stella gill industrial estate pelton fell chester le street durham DH2 2RH (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 January 2009 | Appointment terminated secretary janet royal (1 page) |
7 January 2009 | Secretary appointed mr david richings (1 page) |
7 January 2009 | Appointment terminated secretary janet royal (1 page) |
7 January 2009 | Secretary appointed mr david richings (1 page) |
6 November 2008 | Secretary appointed mrs janet elizabeth royal (1 page) |
6 November 2008 | Secretary appointed mrs janet elizabeth royal (1 page) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 September 2008 | Appointment terminated secretary nicola churchward (1 page) |
24 September 2008 | Appointment terminated secretary nicola churchward (1 page) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 September 2007 | Return made up to 31/08/07; no change of members
|
22 September 2007 | Return made up to 31/08/07; no change of members
|
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
8 November 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
5 September 2001 | New secretary appointed (1 page) |
5 September 2001 | New director appointed (1 page) |
5 September 2001 | New secretary appointed (1 page) |
5 September 2001 | New director appointed (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
31 August 2001 | Incorporation (13 pages) |
31 August 2001 | Incorporation (13 pages) |