Ambrose Hire Limited PRESTON


Ambrose Hire started in year 1979 as Private Limited Company with registration number 01414350. The Ambrose Hire company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Preston at Unit 26 Charnley Fold Lane. Postal code: PR5 6QJ. Since 8th June 2005 Ambrose Hire Limited is no longer carrying the name Ambrose & Hire.

At the moment there are 2 directors in the the firm, namely Mark T. and Mark W.. In addition one secretary - Mark W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - St S. who worked with the the firm until 28 March 2003.

This company operates within the PR25 3ZE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0259825 . It is located at Unit 26, Charnley Fold Lane, Preston with a total of 4 carsand 1 trailers.

Ambrose Hire Limited Address / Contact

Office Address Unit 26 Charnley Fold Lane
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01414350
Date of Incorporation Mon, 12th Feb 1979
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Mark T.

Position: Director

Appointed: 23 July 2020

Mark W.

Position: Secretary

Appointed: 28 March 2003

Mark W.

Position: Director

Appointed: 28 March 2003

John K.

Position: Director

Appointed: 08 January 2009

Resigned: 23 July 2020

Richard S.

Position: Director

Appointed: 26 May 2005

Resigned: 15 May 2013

St S.

Position: Secretary

Appointed: 29 July 1998

Resigned: 28 March 2003

St S.

Position: Director

Appointed: 03 July 1998

Resigned: 28 March 2003

Ian P.

Position: Director

Appointed: 15 March 1994

Resigned: 30 June 1998

Jacqueline W.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 2008

Brian A.

Position: Director

Appointed: 08 May 1991

Resigned: 01 June 2012

Dianne G.

Position: Director

Appointed: 08 May 1991

Resigned: 29 July 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Michael J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kathryn R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert J., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn R.

Notified on 11 October 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 11 October 2021
Ceased on 20 September 2023
Nature of control: significiant influence or control

Trevor H.

Notified on 29 March 2019
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Braconash Plant Limited

Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA, England

Legal authority England
Legal form Limited Company
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ambrose & Hire June 8, 2005
Ambrose Hire October 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand962653314
Current Assets1 5171 138780
Debtors545469444
Net Assets Liabilities2 3082 4792 713
Other Debtors595165
Property Plant Equipment2 3272 6823 171
Total Inventories101622
Other
Audit Fees Expenses101014
Accrued Liabilities492722
Accumulated Depreciation Impairment Property Plant Equipment3 0023 0803 001
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 6343
Administrative Expenses392273192
Amounts Owed By Group Undertakings2  
Applicable Tax Rate191919
Average Number Employees During Period161414
Capital Commitments367  
Cash Cash Equivalents Cash Flow Value962653 
Comprehensive Income Expense54171234
Corporation Tax Payable3330-20
Cost Sales1 3121 5031 568
Creditors206209328
Current Tax For Period344526
Depreciation Amortisation Expense512538612
Depreciation Expense Property Plant Equipment71373455
Disposals Decrease In Depreciation Impairment Property Plant Equipment 460691
Disposals Property Plant Equipment 605822
Dividends Paid185  
Dividends Paid Classified As Financing Activities-185  
Dividends Paid On Shares Final185  
Finance Lease Liabilities Present Value Total307193159
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-500 200
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables112-14419
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-187625
Gain Loss On Disposal Assets Income Statement Subtotal64169298
Gain Loss On Disposals Property Plant Equipment64169298
Gross Profit Loss386548513
Income Taxes Paid Refund Classified As Operating Activities-39-42-74
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation755-309-339
Increase Decrease In Current Tax From Adjustment For Prior Periods -6-2
Increase Decrease In Stocks Inventories Finished Goods Work In Progress 66
Increase From Depreciation Charge For Year Property Plant Equipment 538612
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts161820
Interest Payable Similar Charges Finance Costs161820
Net Cash Flows From Used In Financing Activities-246360420
Net Cash Flows From Used In Investing Activities61475498
Net Cash Flows From Used In Operating Activities-570-526-579
Net Cash Generated From Operations-625-586-673
Net Current Assets Liabilities329211118
Number Shares Issued Fully Paid 4 9484 948
Operating Profit Loss83291321
Other Creditors14461 
Other Deferred Tax Expense Credit-216343
Other Operating Income Format18916 
Par Value Share 11
Payments Finance Lease Liabilities Classified As Financing Activities-69-360-220
Pension Other Post-employment Benefit Costs Other Pension Costs111115
Proceeds From Sales Property Plant Equipment-191-314-429
Profit Loss54171234
Profit Loss On Ordinary Activities Before Tax67273301
Property Plant Equipment Gross Cost5 3295 7626 172
Provisions142205248
Provisions For Liabilities Balance Sheet Subtotal142205248
Purchase Property Plant Equipment-252-789-927
Social Security Costs333240
Staff Costs Employee Benefits Expense564414443
Tax Expense Credit Applicable Tax Rate135257
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  1
Tax Tax Credit On Profit Or Loss On Ordinary Activities1310267
Total Additions Including From Business Combinations Property Plant Equipment 1 0381 232
Total Assets Less Current Liabilities2 6562 8933 289
Total Current Tax Expense Credit343924
Total Operating Lease Payments104188125
Trade Creditors Trade Payables155116201
Trade Debtors Trade Receivables484418379
Turnover Revenue1 6982 0512 081
Wages Salaries520371388

Transport Operator Data

Unit 26
Address Charnley Fold Lane , Bamber Bridge
City Preston
Post code PR5 6QJ
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 19th, July 2023
Free Download (22 pages)

Company search

Advertisements