Company Information for AMBALCHARM LIMITED
1 SECOND AVENUE, HALSTEAD, ESSEX, CO9 2SU,
|
Company Registration Number
05400179
Private Limited Company
Active |
Company Name | |
---|---|
AMBALCHARM LIMITED | |
Legal Registered Office | |
1 SECOND AVENUE HALSTEAD ESSEX CO9 2SU Other companies in CO9 | |
Company Number | 05400179 | |
---|---|---|
Company ID Number | 05400179 | |
Date formed | 2005-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:25:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY HELEN CUMMING |
||
CHRISTOPHER EDWARD CUMMING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIE CLAIRE ELLIS |
Company Secretary | ||
MARLENE THELMA ESSEX |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/15 FROM Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Christopher Edward Cumming on 2010-03-21 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/03/09; full list of members | |
190 | Location of debenture register | |
288c | Director's change of particulars / christopher cumming / 21/03/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM QUANTIC ACCOUNTANCY MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CUMMING / 21/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CUMMING / 21/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: QUANTIC ACCOUNTANCY BRICKWALL DAIRY SIBLE HEDINGHAM HALSTEAD CO9 3RH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 28/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 7,690 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,441 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,583 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,643 |
Creditors and other liabilities
|
|
|
|
|
|
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 AMBALCHARM LIMITED
Cash Bank In Hand | 2013-03-31 | £ 76,719 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 63,883 |
Current Assets | 2013-03-31 | £ 77,292 |
Current Assets | 2012-03-31 | £ 85,222 |
Debtors | 2012-03-31 | £ 21,339 |
Shareholder Funds | 2013-03-31 | £ 83,936 |
Shareholder Funds | 2012-03-31 | £ 92,227 |
Tangible Fixed Assets | 2013-03-31 | £ 17,917 |
Tangible Fixed Assets | 2012-03-31 | £ 19,089 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMBALCHARM LIMITED are:
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. |