Ambic Equipment Limited WITNEY


Ambic Equipment started in year 1978 as Private Limited Company with registration number 01381911. The Ambic Equipment company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Witney at 1 Parkside, Avenue Two. Postal code: OX28 4YF.

Currently there are 3 directors in the the company, namely Justin P., Richard H. and David M.. In addition one secretary - Justin P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ambic Equipment Limited Address / Contact

Office Address 1 Parkside, Avenue Two
Office Address2 Station Lane
Town Witney
Post code OX28 4YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381911
Date of Incorporation Thu, 3rd Aug 1978
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Justin P.

Position: Director

Appointed: 12 November 2021

Richard H.

Position: Director

Appointed: 12 November 2021

Justin P.

Position: Secretary

Appointed: 01 June 2020

David M.

Position: Director

Appointed: 07 May 2013

Graham L.

Position: Director

Appointed: 07 May 2013

Resigned: 12 November 2021

Guy K.

Position: Director

Appointed: 29 February 2008

Resigned: 26 February 2019

Michael T.

Position: Secretary

Appointed: 23 March 2006

Resigned: 01 June 2020

Colin K.

Position: Director

Appointed: 07 September 2005

Resigned: 12 November 2021

Donald S.

Position: Director

Appointed: 05 August 2005

Resigned: 01 July 2010

Neil C.

Position: Secretary

Appointed: 05 August 2005

Resigned: 23 March 2006

Neil C.

Position: Director

Appointed: 05 August 2005

Resigned: 29 February 2008

John P.

Position: Director

Appointed: 20 January 2003

Resigned: 05 August 2005

Richard S.

Position: Secretary

Appointed: 08 April 2002

Resigned: 05 August 2005

Richard S.

Position: Director

Appointed: 08 April 2002

Resigned: 05 August 2005

James C.

Position: Director

Appointed: 07 October 1999

Resigned: 09 December 2002

Sharon M.

Position: Secretary

Appointed: 07 October 1999

Resigned: 08 April 2002

Tony N.

Position: Director

Appointed: 07 October 1999

Resigned: 30 September 2002

Andrew B.

Position: Director

Appointed: 07 October 1999

Resigned: 31 January 2004

Paul B.

Position: Director

Appointed: 07 October 1999

Resigned: 25 November 2004

Dorrit M.

Position: Secretary

Appointed: 03 February 1995

Resigned: 07 October 1999

Dawn H.

Position: Director

Appointed: 22 February 1993

Resigned: 03 February 1995

Dorrit M.

Position: Director

Appointed: 22 February 1993

Resigned: 07 October 1999

Barry M.

Position: Director

Appointed: 15 August 1992

Resigned: 07 October 1999

Dawn H.

Position: Secretary

Appointed: 15 August 1992

Resigned: 03 February 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements