Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBUSKILL LIMITED
Company Information for

AMBUSKILL LIMITED

LION HOUSE 72 CHAPEL STREET, NETHERTON, DUDLEY, WEST MIDLANDS, DY2 9PN,
Company Registration Number
02269661
Private Limited Company
Active

Company Overview

About Ambuskill Ltd
AMBUSKILL LIMITED was founded on 1988-06-21 and has its registered office in Dudley. The organisation's status is listed as "Active". Ambuskill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMBUSKILL LIMITED
 
Legal Registered Office
LION HOUSE 72 CHAPEL STREET
NETHERTON
DUDLEY
WEST MIDLANDS
DY2 9PN
Other companies in B69
 
Filing Information
Company Number 02269661
Company ID Number 02269661
Date formed 1988-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB488305322  
Last Datalog update: 2024-01-09 11:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBUSKILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMBUSKILL LIMITED

Current Directors
Officer Role Date Appointed
STANLEY JOHN OWEN
Company Secretary 2015-08-21
STANLEY JOHN OWEN
Director 2015-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN SLACK
Company Secretary 1991-12-31 2015-08-21
JOAN SLACK
Director 1991-12-31 2015-08-21
WILLIAM GEORGE SLACK
Director 1991-12-31 2015-08-21
GEORGE WILLIAM SLACK
Director 1991-12-31 2000-01-01
DARREN MATTHEW MORRIS
Director 1991-12-31 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY JOHN OWEN FORGE LANE TYRES LTD Director 2016-09-23 CURRENT 2016-09-12 Active
STANLEY JOHN OWEN PITCH FEVER LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-03-29
STANLEY JOHN OWEN PARAGON TRADING LIMITED Director 2013-07-16 CURRENT 2013-01-10 Dissolved 2015-09-01
STANLEY JOHN OWEN SJO PROPERTIES LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
STANLEY JOHN OWEN SJO SUPPLIES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
STANLEY JOHN OWEN THE BELL IN THE DELPH LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
STANLEY JOHN OWEN THE RED COW LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2016-07-26
STANLEY JOHN OWEN CLEARWAY SERVICES LIMITED Director 2010-08-23 CURRENT 2008-04-09 Active
STANLEY JOHN OWEN COMPASS ENTERPRISES LIMITED Director 2008-06-27 CURRENT 2008-04-09 Active
STANLEY JOHN OWEN WATERSIDE CONTRACTS LIMITED Director 2003-08-15 CURRENT 2003-06-13 Active
STANLEY JOHN OWEN U.K. ENTERTAINMENTS AND PROMOTIONS LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AP03Appointment of Mr Stanley John Owen as company secretary on 2015-08-21
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 5 Elm Terrace Tividale Warley West Midlands B69 1UH
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SLACK
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLACK
2015-08-21TM02Termination of appointment of Joan Slack on 2015-08-21
2015-08-21AP01DIRECTOR APPOINTED MR STANLEY JOHN OWEN
2015-01-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE SLACK / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN SLACK / 25/01/2010
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-25363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-04288bDIRECTOR RESIGNED
2000-03-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-02395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04SRES01ALTER MEM AND ARTS 25/02/98
1998-03-04363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-12363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/96
1996-02-04363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-16288DIRECTOR RESIGNED
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-24363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-03-03395PARTICULARS OF MORTGAGE/CHARGE
1992-01-07363bRETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS
1991-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-01-18288NEW DIRECTOR APPOINTED
1990-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-11-07363RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS
1990-10-25288DIRECTOR'S PARTICULARS CHANGED
1990-05-18225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1990-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000993 Active Licenced property: VAUGHAN TRADING ESTATE REAR OF UNIT 18 TIPTON ROAD SEDGLEY ROAD EAST TIPTON TIPTON ROAD GB DY4 7UJ. Correspondance address: TIVIDALE 5 ELM TERRACE OLDBURY GB B69 1UH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0000993 Active Licenced property: VAUGHAN TRADING ESTATE REAR OF UNIT 18 TIPTON ROAD SEDGLEY ROAD EAST TIPTON TIPTON ROAD GB DY4 7UJ. Correspondance address: TIVIDALE 5 ELM TERRACE OLDBURY GB B69 1UH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBUSKILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-07-02 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1992-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 9,195
Creditors Due Within One Year 2012-06-30 £ 8,055
Creditors Due Within One Year 2012-06-30 £ 8,055
Creditors Due Within One Year 2011-06-30 £ 10,402
Provisions For Liabilities Charges 2011-06-30 £ 1,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBUSKILL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 2,559
Cash Bank In Hand 2011-06-30 £ 1,877
Current Assets 2013-06-30 £ 9,731
Current Assets 2012-06-30 £ 5,681
Current Assets 2012-06-30 £ 5,681
Current Assets 2011-06-30 £ 7,247
Debtors 2013-06-30 £ 6,742
Debtors 2012-06-30 £ 4,431
Debtors 2012-06-30 £ 4,431
Debtors 2011-06-30 £ 4,950
Secured Debts 2012-06-30 £ 4,088
Secured Debts 2012-06-30 £ 4,088
Secured Debts 2011-06-30 £ 5,301
Shareholder Funds 2013-06-30 £ 7,047
Shareholder Funds 2012-06-30 £ 4,983
Shareholder Funds 2012-06-30 £ 4,983
Shareholder Funds 2011-06-30 £ 5,322
Tangible Fixed Assets 2013-06-30 £ 7,218
Tangible Fixed Assets 2012-06-30 £ 8,289
Tangible Fixed Assets 2012-06-30 £ 8,289
Tangible Fixed Assets 2011-06-30 £ 9,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBUSKILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBUSKILL LIMITED
Trademarks
We have not found any records of AMBUSKILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBUSKILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as AMBUSKILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBUSKILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBUSKILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBUSKILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.