Ambassador Pools And Leisure Limited HAMPSHIRE


Ambassador Pools And Leisure started in year 1997 as Private Limited Company with registration number 03307133. The Ambassador Pools And Leisure company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hampshire at 3-5 Wessex Road. Postal code: BH24 1XB. Since 1998-01-09 Ambassador Pools And Leisure Limited is no longer carrying the name Blowpet.

At the moment there are 2 directors in the the company, namely Christine B. and Verdun B.. In addition one secretary - Christine B. - is with the firm. As of 28 April 2024, there was 1 ex director - Charles B.. There were no ex secretaries.

Ambassador Pools And Leisure Limited Address / Contact

Office Address 3-5 Wessex Road
Office Address2 Ringwood
Town Hampshire
Post code BH24 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03307133
Date of Incorporation Fri, 24th Jan 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Christine B.

Position: Director

Appointed: 01 March 2004

Christine B.

Position: Secretary

Appointed: 01 February 1997

Verdun B.

Position: Director

Appointed: 01 February 1997

Charles B.

Position: Director

Appointed: 27 January 1997

Resigned: 27 November 1997

Cawley Registrars Limited

Position: Corporate Secretary

Appointed: 27 January 1997

Resigned: 01 February 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1997

Resigned: 27 January 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 1997

Resigned: 27 January 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Christine B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Verdun B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Verdun B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Blowpet January 9, 1998
Redfield Enterprises March 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand697 924717 376889 7151 284 5102 192 9522 786 8912 845 766
Current Assets1 189 9801 351 5591 501 0952 104 5072 950 8694 051 2545 080 777
Debtors259 556381 683308 880317 497282 917389 363445 011
Net Assets Liabilities891 2371 004 8681 259 2341 548 5042 303 0703 171 0804 013 150
Other Debtors178 319236 983257 209252 475201 957286 075358 143
Property Plant Equipment138 039116 725103 669146 638134 663137 163198 350
Total Inventories232 500252 500302 500502 500475 000875 0001 790 000
Other
Accrued Liabilities   40 26067 80655 49973 776
Accumulated Amortisation Impairment Intangible Assets50 76550 76550 76550 76550 76550 76550 765
Accumulated Depreciation Impairment Property Plant Equipment488 344518 534534 696564 583591 480629 302682 216
Additions Other Than Through Business Combinations Property Plant Equipment 17 44614 10683 85625 91740 322122 102
Average Number Employees During Period27262119202121
Creditors436 782463 416345 530682 641762 462997 3371 237 477
Disposals Decrease In Depreciation Impairment Property Plant Equipment -429-10 652-10 739-10 531 -3 904
Disposals Property Plant Equipment -8 570-11 000-11 000-10 995 -8 000
Finished Goods Goods For Resale232 500252 500302 500502 500300 000475 0001 790 000
Increase From Depreciation Charge For Year Property Plant Equipment 30 61926 81440 62637 42837 82256 818
Intangible Assets Gross Cost50 76550 76550 76550 76550 76550 76550 765
Net Current Assets Liabilities753 198888 1431 155 5651 421 8662 188 4073 053 9173 843 300
Nominal Value Allotted Share Capital100100100    
Number Shares Issued Fully Paid100100100    
Other Creditors50 74216 516 4 17015 096164 947197 660
Other Inventories    175 000400 000 
Other Payables Accrued Expenses16 46036 04933 74640 260   
Par Value Share 11    
Property Plant Equipment Gross Cost626 383635 259638 365711 221726 143766 465880 566
Provisions For Liabilities Balance Sheet Subtotal   20 00020 00020 00028 500
Taxation Social Security Payable7 40417 0844 9486 1663 9958 1644 230
Total Assets Less Current Liabilities  1 259 2341 568 5042 323 0703 191 0804 041 650
Trade Creditors Trade Payables319 245305 254207 986539 080473 395531 329743 162
Trade Debtors Trade Receivables81 237144 70051 67165 02280 960103 28886 868
Unpaid Contributions To Pension Schemes1 1411 3411 8431 714   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements