Amba Limited SURREY


Amba started in year 1983 as Private Limited Company with registration number 01692535. The Amba company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Surrey at 75 Stonecot Hill. Postal code: SM3 9HJ.

The company has 2 directors, namely Mradula A., Nilesh A.. Of them, Nilesh A. has been with the company the longest, being appointed on 14 May 1991 and Mradula A. has been with the company for the least time - from 9 January 2023. As of 28 March 2024, there were 4 ex directors - Milan A., Mradula A. and others listed below. There were no ex secretaries.

Amba Limited Address / Contact

Office Address 75 Stonecot Hill
Office Address2 Sutton
Town Surrey
Post code SM3 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01692535
Date of Incorporation Wed, 19th Jan 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Nilesh A.

Position: Secretary

Resigned:

Mradula A.

Position: Director

Appointed: 09 January 2023

Nilesh A.

Position: Director

Appointed: 14 May 1991

Milan A.

Position: Director

Resigned: 09 January 2023

Mradula A.

Position: Director

Resigned: 01 June 2020

Pankaj A.

Position: Director

Appointed: 14 May 1991

Resigned: 05 April 1998

Shardaben A.

Position: Director

Appointed: 14 May 1991

Resigned: 14 May 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Nilesh A. This PSC has significiant influence or control over the company,.

Nilesh A.

Notified on 8 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth946 359937 951926 982911 581966 261961 574      
Balance Sheet
Cash Bank In Hand33 4633 7396 4746 49911 4651 970      
Cash Bank On Hand     1 9702 1795 11525 20143 21912 58126 229
Current Assets158 238165 387162 917160 580150 884143 812138 482174 559196 675226 211193 275208 025
Debtors108 921140 243137 681142 412139 419141 842153 503169 444171 474182 992180 694181 796
Net Assets Liabilities     961 5741 632 3721 645 1261 665 5481 660 0911 630 7811 653 911
Net Assets Liabilities Including Pension Asset Liability946 359937 951926 982911 581966 261961 574      
Other Debtors     6 49810 33415 1782 6422 5341 8261 290
Property Plant Equipment     683 9522 4791 2571 0358803 4113 171
Stocks Inventory15 85421 40518 76211 669        
Tangible Fixed Assets738 458727 228715 779704 387693 471683 952      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve404 362395 954384 985369 584424 264419 577      
Shareholder Funds946 359937 951926 982911 581966 261961 574      
Other
Amount Specific Advance Or Credit Directors    580580580580121 545130 320129 120130 453
Amount Specific Advance Or Credit Made In Period Directors     4055 90621 35618 95419 5546 89410 333
Amount Specific Advance Or Credit Repaid In Period Directors      11 294 58010 7798 0949 000
Accumulated Depreciation Impairment Property Plant Equipment     136 4876 3057 5277 7497 9048 0368 596
Average Number Employees During Period     3332222
Corporation Tax Recoverable     32 23534 15441 09547 28750 13949 74950 157
Creditors     27 33629 47553 83655 30850 00047 50027 500
Creditors Due Within One Year110 291114 618112 840114 55739 24027 336      
Fixed Assets903 623892 393880 944869 552858 636849 117847 1301 626 4221 626 2001 626 0451 628 5761 628 336
Increase From Depreciation Charge For Year Property Plant Equipment      13 3871 222222155132560
Investment Property     165 165165 1651 625 1651 625 1651 625 1651 625 1651 625 165
Investment Property Fair Value Model     165 1651 625 1651 625 1651 625 1651 625 1651 625 165 
Net Current Assets Liabilities47 94750 76950 07746 023111 644116 476126 207120 723141 367186 065151 724155 094
Number Shares Allotted 100100100100100      
Other Creditors     9 7155 1555 24313 55413 6688 2748 531
Other Taxation Social Security Payable     6 93311 20821 59024 6019 3265 1525 560
Par Value Share 11111      
Property Plant Equipment Gross Cost     820 439831 8398 7848 7848 78411 44711 767
Provisions      102 019102 019102 019102 019102 019102 019
Provisions For Liabilities Balance Sheet Subtotal     4 019102 019102 019102 019102 019102 019102 019
Provisions For Liabilities Charges5 2115 2114 0393 9944 0194 019      
Revaluation Reserve541 897541 897541 897541 897541 897541 897      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 290  500       
Tangible Fixed Assets Cost Or Valuation823 611823 901819 939819 939820 439       
Tangible Fixed Assets Depreciation85 15396 673104 160115 552126 968136 487      
Tangible Fixed Assets Depreciation Charged In Period 11 52011 45011 39211 4169 519      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 963         
Tangible Fixed Assets Disposals  3 962         
Total Additions Including From Business Combinations Property Plant Equipment      11 400   2 663320
Total Assets Less Current Liabilities951 570943 162931 021915 575970 280965 593973 3371 747 1451 767 5671 812 1101 780 3001 783 430
Trade Creditors Trade Payables     10 68815 37227 00317 15317 15228 12528 840
Advances Credits Directors 1 130580580580580      
Advances Credits Made In Period Directors   3 810        
Advances Credits Repaid In Period Directors  550         
Bank Borrowings         50 00047 50010 000
Bank Borrowings Overdrafts         50 00047 50027 500
Investments Fixed Assets165 165165 165          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts data made up to 2022-10-31
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements