Ambit International Limited HERTFORD


Ambit International started in year 1991 as Private Limited Company with registration number 02619850. The Ambit International company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hertford at 5 Yeomans Court. Postal code: SG13 7HJ. Since 1999/04/29 Ambit International Limited is no longer carrying the name Ambit International Export & Services.

Currently there are 4 directors in the the firm, namely Christopher W., Simon W. and Kenneth W. and others. In addition one secretary - Kenneth W. - is with the company. Currently there is 1 former director listed by the firm - Thomas M., who left the firm on 31 March 1994. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Ambit International Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619850
Date of Incorporation Wed, 12th Jun 1991
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 29th December
Company age 33 years old
Account next due date Sun, 29th Sep 2024 (131 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 19 May 2003

Simon W.

Position: Director

Appointed: 09 August 2002

Kenneth W.

Position: Director

Appointed: 09 August 2002

Kenneth W.

Position: Secretary

Appointed: 01 July 1999

Linda W.

Position: Director

Appointed: 31 March 1994

Linda W.

Position: Secretary

Appointed: 31 March 1994

Resigned: 09 August 2002

Thomas M.

Position: Director

Appointed: 08 July 1991

Resigned: 31 March 1994

Elizabeth M.

Position: Secretary

Appointed: 08 July 1991

Resigned: 31 March 1994

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 12 June 1991

Resigned: 08 July 1991

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1991

Resigned: 08 July 1991

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Kenneth W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Linda W. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth W.

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

Linda W.

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

Company previous names

Ambit International Export & Services April 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand143 60217 02811 35684 1433 10546 059
Current Assets535 799639 861584 059632 370670 586588 388
Debtors367 197554 371398 360329 839462 481317 899
Net Assets Liabilities276 146121 46874 75191 83360 526111 983
Other Debtors58289 904218 39743 41547 58531 987
Property Plant Equipment14 20111 7967 7207 2986 86713 284
Total Inventories25 00068 462174 343218 388205 000224 430
Other
Accumulated Depreciation Impairment Property Plant Equipment101 878107 710114 391117 210120 30283 413
Amounts Owed By Related Parties     7 684
Average Number Employees During Period897689
Bank Borrowings   200 000160 226111 736
Bank Borrowings Overdrafts 57 4828 273155 556111 11167 291
Bank Overdrafts 57 4828 273 69 517 
Corporation Tax Payable 159 413110 82699 211122 12262 882
Creditors272 548529 461519 729155 556111 11167 291
Fixed Assets14 45112 04610 97010 54810 11716 534
Future Minimum Lease Payments Under Non-cancellable Operating Leases 29 14277 04142 161126 88246 875
Increase From Depreciation Charge For Year Property Plant Equipment 5 8326 6812 8193 0923 306
Investments Fixed Assets2502503 2503 2503 2503 250
Investments In Group Undertakings Participating Interests 2503 2503 2503 2503 250
Net Current Assets Liabilities263 251110 40064 330237 456162 404165 378
Other Creditors29 08334 43717 87923 30210 07019 962
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 195
Other Disposals Property Plant Equipment     40 207
Other Taxation Social Security Payable164 566248 559108 24794 00977 200109 506
Property Plant Equipment Gross Cost116 079119 506122 111124 508127 16996 697
Provisions For Liabilities Balance Sheet Subtotal1 5569785496158842 638
Total Additions Including From Business Combinations Property Plant Equipment 3 4272 6052 3972 6619 735
Total Assets Less Current Liabilities277 702122 44675 300248 004172 521181 912
Total Borrowings 57 4828 273200 000229 743111 736
Trade Creditors Trade Payables78 899188 983274 504133 948180 158186 215
Trade Debtors Trade Receivables321 534264 467179 963286 424414 896278 228
Amount Specific Advance Or Credit Directors7 037180 532    
Amount Specific Advance Or Credit Made In Period Directors132 514173 495    
Amount Specific Advance Or Credit Repaid In Period Directors125 477     
Investments In Group Undertakings250250    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements