Ambleydale Limited BIRMINGHAM


Ambleydale started in year 1979 as Private Limited Company with registration number 01413804. The Ambleydale company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Birmingham at 11 Waterloo Street. Postal code: B2 5TB.

At present there are 3 directors in the the company, namely Pamela B., David B. and Keith B.. In addition one secretary - Paul B. - is with the firm. As of 4 May 2024, there was 1 ex secretary - Pamela B.. There were no ex directors.

Ambleydale Limited Address / Contact

Office Address 11 Waterloo Street
Town Birmingham
Post code B2 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01413804
Date of Incorporation Thu, 8th Feb 1979
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Pamela B.

Position: Director

Resigned:

Paul B.

Position: Secretary

Appointed: 15 November 2006

David B.

Position: Director

Appointed: 15 November 2006

Keith B.

Position: Director

Appointed: 14 July 1991

Pamela B.

Position: Secretary

Appointed: 14 July 1991

Resigned: 15 November 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Keith B. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Pamela B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Keith B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Pamela B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 55517 956   
Current Assets18 07117 95617 42617 42661
Debtors1 516    
Net Assets Liabilities-134 617136 751138 831-140 890-143 643
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 505500-500-500
Average Number Employees During Period44444
Balances Amounts Owed To Related Parties151 675154 201   
Creditors152 688154 202155 757157 816143 204
Net Current Assets Liabilities-134 617136 246138 331  
Total Assets Less Current Liabilities-134 617136 246138 331-140 390-143 143

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements