Amberwell Engineering Services Limited BRIDGEND


Amberwell Engineering Services started in year 2004 as Private Limited Company with registration number 05137720. The Amberwell Engineering Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bridgend at Unit 3 Plot 120 Village Farm Industrial Estate. Postal code: CF33 6BL. Since Mon, 1st Nov 2004 Amberwell Engineering Services Limited is no longer carrying the name Amberwell.

At present there are 3 directors in the the firm, namely Phillip G., Steffan J. and Rhydian J.. In addition one secretary - Rhydian J. - is with the company. As of 23 May 2024, there was 1 ex secretary - Matthew H.. There were no ex directors.

Amberwell Engineering Services Limited Address / Contact

Office Address Unit 3 Plot 120 Village Farm Industrial Estate
Office Address2 Pyle
Town Bridgend
Post code CF33 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05137720
Date of Incorporation Tue, 25th May 2004
Industry Electrical installation
Industry Installation of industrial machinery and equipment
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Rhydian J.

Position: Secretary

Appointed: 25 November 2013

Phillip G.

Position: Director

Appointed: 01 April 2006

Steffan J.

Position: Director

Appointed: 01 April 2006

Rhydian J.

Position: Director

Appointed: 02 August 2004

Matthew H.

Position: Secretary

Appointed: 25 October 2004

Resigned: 25 November 2013

Secretaries Form 10 Limited

Position: Corporate Secretary

Appointed: 25 May 2004

Resigned: 02 August 2004

Directors Form 10 Limited

Position: Corporate Director

Appointed: 25 May 2004

Resigned: 02 August 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Rhydian J. This PSC and has 50,01-75% shares.

Rhydian J.

Notified on 1 July 2017
Nature of control: 50,01-75% shares

Company previous names

Amberwell November 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand633 199605 730412 175676 7261 340 3871 719 449458 9851 112 387
Current Assets1 151 2971 252 2571 630 9122 058 6802 723 5173 380 4612 709 7223 772 543
Debtors155 026158 872409 390288 237219 324296 278853 575667 431
Net Assets Liabilities550 806673 961755 776586 466617 984774 229963 5111 100 745
Other Debtors47 13426 265117 066120 802104 89840 891348 745138 233
Property Plant Equipment16 50710 45720 27825 50719 37837 18623 05080 799
Total Inventories363 072487 655809 347660 544730 924877 839924 903 
Other
Accrued Liabilities Deferred Income199 697515 856649 829     
Accumulated Depreciation Impairment Property Plant Equipment26 12532 17539 95150 32356 55269 01483 15080 015
Additions Other Than Through Business Combinations Property Plant Equipment  17 59715 6012 80030 270 68 184
Average Number Employees During Period   4544464649
Bank Borrowings Overdrafts     204 167154 167104 167
Corporation Tax Payable58 01464 43974 3397 03239 16757 20436 0387 111
Corporation Tax Recoverable      219 62348 531
Creditors1 142 4151 249 7251 637 2891 481 1472 107 208223 472166 232136 833
Current Asset Investments  761 897433 173432 882486 895472 259469 779
Finance Lease Liabilities Present Value Total     19 30512 06532 666
Fixed Assets545 365685 788782 175     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  21 88336 89326 63927 69556 64240 460
Increase From Depreciation Charge For Year Property Plant Equipment 6 0507 77610 3728 29912 46214 13610 435
Investments Fixed Assets528 858675 331761 897     
Net Current Assets Liabilities8 8822 532-6 377577 533616 3091 000 9991 138 6681 198 507
Number Shares Issued Fully Paid  100     
Other Creditors263 97195 712839 319847 371980 164719 317160 712411 729
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 700  13 570
Other Disposals Property Plant Equipment    2 700  13 570
Other Remaining Borrowings100 59649 59649 596     
Other Taxation Social Security Payable105 615104 925104 742137 057260 114181 78730 50933 859
Par Value Share  1     
Prepayments Accrued Income  89 625     
Property Plant Equipment Gross Cost42 63242 63260 22975 83075 930106 200106 200160 814
Provisions For Liabilities Balance Sheet Subtotal3 44114 35920 02216 57417 70340 48431 97541 728
Total Assets Less Current Liabilities554 247688 320775 798603 040635 6871 038 1851 161 7181 279 306
Trade Creditors Trade Payables414 522419 197618 889489 687827 7631 375 3211 248 4532 071 337
Trade Debtors Trade Receivables107 892132 607292 324167 435114 426255 387285 207480 667

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (11 pages)

Company search

Advertisements