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

AMBEC LIMITED

20 CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN1 1JP,
Company Registration Number
07624828
Private Limited Company
Active

Company Overview

About Ambec Ltd
AMBEC LIMITED was founded on 2011-05-06 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Ambec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBEC LIMITED
 
Legal Registered Office
20 CHURCH ROAD
TUNBRIDGE WELLS
KENT
TN1 1JP
Other companies in TN1
 
Filing Information
Company Number 07624828
Company ID Number 07624828
Date formed 2011-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 11:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBEC 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.
Companies with same name AMBEC LIMITED
The following companies were found which have the same name as AMBEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBEC CONSTRUCTION (LANCS) LIMITED HALL LANE WORKS HALL LANE FARNWORTH BOLTON GREATER MANCHESTER BL4 7QF Dissolved Company formed on the 1976-09-10
AMBEC CONSULTING PTY LTD WA 6057 Active Company formed on the 2007-10-09
AMBEC CORPORATION FL Inactive Company formed on the 1926-01-06
AMBEC CORPORATION MERRITT ISLAND 5 RIVERVIEW LANE COCOA BEACH FL 32931 Inactive Company formed on the 2006-05-16
AMBEC CORPORATION California Unknown
AMBEC DEVELOPMENTS, INC. 2455 HOLLYWOOD BLVD. HOLLYWOOD FL 33020 Inactive Company formed on the 1994-03-16
AMBEC ENGINEERING SERVICES PTY. LTD. VIC 3934 Dissolved Company formed on the 1998-10-20
AMBEC ENTERPRISES, CORP. % THE WOODLANDS EDGEWATER FL 32141 Inactive Company formed on the 2005-08-22
AMBEC ENTERPRISES, LLC 222 OAKRIDGE BLVD. DAYTONA BEACH, FL 32118 Inactive Company formed on the 2005-07-12
AMBEC GROUP LTD 4A EASTGATE STREET STAFFORD ST16 2NQ Active Company formed on the 2023-12-11
AMBEC HYGIENE & SUPPORT SERVICES LIMITED 8 & 9 KITTY LANE MARTON BLACKPOOL LANCS FY4 5EG Dissolved Company formed on the 2015-10-07
AMBEC INC FORMERLY AMBEC JOINT VENTURE INC New Jersey Unknown
AMBEC INCORPORATED California Unknown
AMBEC INCORPORATED California Unknown
AMBEC INTERNATIONAL, INC. 601 WEST MAIN AVE STE 813 SPOKANE WA 99201 Dissolved Company formed on the 1997-02-06
AMBEC INTERNATIONAL RESEARCH L.L.C. 6733 ALDEN LN CITRUS HEIGHTS CA 95621 ACTIVE Company formed on the 2009-04-01
AMBEC INTERNATIONAL CORPORATION California Unknown
AMBEC INTERNATIONAL RESEARCH LLC Tennessee Unknown
AMBEC INVESTMENTS INC. 5233-49TH AVENUE RED DEER ALBERTA T4N 6G5 Active Company formed on the 2018-10-12
Ambec Investments Group Inc. Unknown

Company Officers of AMBEC LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY BURKE
Company Secretary 2011-06-01
ANDREW MICHAEL BROOKS
Director 2011-11-04
CHARLOTTE BROOKS
Director 2013-02-04
HELEN AMY PARTRIDGE
Director 2017-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN BROOKS
Director 2015-08-19 2017-03-15
HELEN AMY BROOKS
Director 2011-06-01 2015-08-19
MICHAEL ALAN BROOKS
Director 2011-06-01 2014-08-18
ARM SECRETARIES LIMITED
Company Secretary 2011-05-06 2011-06-01
ALAN ROBERT MILNE
Director 2011-05-06 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BROOKS PLAZA LAND LTD Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW MICHAEL BROOKS PALEY FARM LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
ANDREW MICHAEL BROOKS AMBOH PROPERTIES LIMITED Director 2011-08-23 CURRENT 1958-10-10 Active
ANDREW MICHAEL BROOKS ROBERT HART CONSTRUCTION LIMITED Director 2011-08-23 CURRENT 1968-02-22 Active
ANDREW MICHAEL BROOKS AMHA LIMITED Director 2008-01-07 CURRENT 2003-01-24 Active
CHARLOTTE BROOKS PALEY FARM LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
CHARLOTTE BROOKS AMBOH PROPERTIES LIMITED Director 2013-02-04 CURRENT 1958-10-10 Active
HELEN AMY PARTRIDGE AMBOH PROPERTIES LIMITED Director 2017-03-15 CURRENT 1958-10-10 Active
HELEN AMY PARTRIDGE AMHA LIMITED Director 2017-03-15 CURRENT 2003-01-24 Active
HELEN AMY PARTRIDGE ROBERT HART CONSTRUCTION LIMITED Director 2017-03-15 CURRENT 1968-02-22 Active
HELEN AMY PARTRIDGE PALEY FARM LIMITED Director 2017-03-15 CURRENT 2016-03-17 Active
HELEN AMY PARTRIDGE BUCKHURST PROPERTIES LIMITED Director 2011-03-08 CURRENT 1998-05-28 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
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-15MR05
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 4225001
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MRS HELEN AMY PARTRIDGE
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BROOKS
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076248280008
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 4225001
2016-06-10AR0101/05/16 FULL LIST
2016-06-10AR0101/05/16 FULL LIST
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 4225001
2016-03-31SH19Statement of capital on 2016-03-31 GBP 4,225,001
2016-03-31SH20Statement by Directors
2016-03-31CAP-SSSolvency Statement dated 26/02/16
2016-03-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076248280007
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 12225001
2015-09-24SH19Statement of capital on 2015-09-24 GBP 12,225,001
2015-09-24SH20Statement by Directors
2015-09-24CAP-SSSolvency Statement dated 15/09/15
2015-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-08-31AP01DIRECTOR APPOINTED MR MICHAEL ALAN BROOKS
2015-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN AMY BROOKS
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076248280006
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076248280005
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076248280004
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 14225001
2015-05-14AR0101/05/15 FULL LIST
2014-12-06AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-09-24AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BROOKS / 15/03/2014
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BROOKS / 17/07/2014
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE TAYLOR / 09/11/2013
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BROOKS / 09/12/2013
2014-07-17AA01PREVEXT FROM 31/12/2013 TO 28/02/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 14225001
2014-06-11AR0106/05/14 FULL LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BROOKS / 15/03/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BROOKS / 09/12/2013
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE TAYLOR / 09/12/2013
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 076248280003
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076248280002
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076248280001
2013-06-21AR0106/05/13 FULL LIST
2013-02-17AP01DIRECTOR APPOINTED MS CHARLOTTE TAYLOR
2013-02-08AUDAUDITOR'S RESIGNATION
2013-01-21AUDAUDITOR'S RESIGNATION
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-23AR0106/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BROOKS / 01/01/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BROOKS / 01/01/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN AMY BROOKS / 01/01/2012
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY BURKE / 01/01/2012
2011-12-07AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-11-11AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BROOKS
2011-10-18SH0116/08/11 STATEMENT OF CAPITAL GBP 14225001.00
2011-10-18SH0116/08/11 STATEMENT OF CAPITAL GBP 1625001.00
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED
2011-08-08AP01DIRECTOR APPOINTED HELEN AMY BROOKS
2011-08-07AP03SECRETARY APPOINTED JOHN ANTHONY BURKE
2011-08-07AP01DIRECTOR APPOINTED MR MICHAEL ALAN BROOKS
2011-05-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to AMBEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AMBEC LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Parfitt 2016-04-25 to 2016-04-25 B6QZ4C3N AMBEC LTD -v- KARKER
2016-04-25
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-12 Outstanding LLOYDS BANK PLC
2015-12-01 Outstanding LLOYDS BANK PLC
2015-07-08 Outstanding LLOYDS BANK PLC
2015-07-08 Outstanding LLOYDS BANK PLC
2015-07-08 Outstanding LLOYDS BANK PLC
2013-11-28 Outstanding LLOYDS BANK PLC
2013-08-02 Outstanding LLOYDS TSB BANK PLC
2013-07-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMBEC LIMITED

Intangible Assets
Patents
We have not found any records of AMBEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBEC LIMITED
Trademarks
We have not found any records of AMBEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBEC 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 (68100 - Buying and selling of own real estate) as AMBEC LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AMBEC 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 AMBEC 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 AMBEC 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.