Ambivent Facilities Management Ltd INDUSTRIAL, NORTHAMPTON


Founded in 1990, Ambivent Facilities Management, classified under reg no. 02541923 is an active company. Currently registered at 1 Moulton Court NN3 6JA, Industrial, Northampton the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 10th October 2008 Ambivent Facilities Management Ltd is no longer carrying the name L H Services.

The company has 4 directors, namely Mahul P., Neville M. and Sonia W. and others. Of them, Stephen D. has been with the company the longest, being appointed on 21 September 1991 and Mahul P. has been with the company for the least time - from 6 July 2023. As of 28 March 2024, there were 4 ex directors - Simon H., Glenn N. and others listed below. There were no ex secretaries.

Ambivent Facilities Management Ltd Address / Contact

Office Address 1 Moulton Court
Office Address2 Anglia Way, Moulton Park
Town Industrial, Northampton
Post code NN3 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02541923
Date of Incorporation Fri, 21st Sep 1990
Industry Repair of other equipment
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Stephen D.

Position: Secretary

Resigned:

Mahul P.

Position: Director

Appointed: 06 July 2023

Neville M.

Position: Director

Appointed: 05 July 2023

Sonia W.

Position: Director

Appointed: 01 July 2001

Stephen D.

Position: Director

Appointed: 21 September 1991

Simon H.

Position: Director

Appointed: 12 August 2013

Resigned: 25 October 2019

Glenn N.

Position: Director

Appointed: 01 January 1997

Resigned: 18 February 2009

Cindy D.

Position: Director

Appointed: 28 September 1994

Resigned: 18 January 2017

Cindy D.

Position: Director

Appointed: 21 September 1991

Resigned: 10 May 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Ambivent Group Limited from Northampton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ambivent Group Limited

1 Moulton Court Anglia Way, Moulton Park Industrial Estate, Northampton, NN3 6JA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 13 June 2016
Nature of control: 75,01-100% shares

Company previous names

L H Services October 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand620 156449 466701 174580 496641 663354 605
Current Assets781 297651 705874 164741 854853 980790 465
Debtors161 141202 239172 990161 358212 317435 860
Net Assets Liabilities300 087351 194404 977529 900530 705632 388
Other Debtors 1 3361 370932674312
Property Plant Equipment11 40110 5078 2114 5231 4651 245
Other
Accumulated Depreciation Impairment Property Plant Equipment23 55626 75129 20514 7571 1891 409
Amounts Owed By Related Parties     281 025
Amounts Owed To Group Undertakings354 799159 901334 82843 218184 117 
Average Number Employees During Period  3343
Corporation Tax Payable85812 18913 179  23 893
Creditors1 565309 022475 838215 618324 462159 085
Increase From Depreciation Charge For Year Property Plant Equipment 3 1952 4541 267258220
Net Current Assets Liabilities292 446342 683398 326526 236529 518631 380
Number Shares Issued Fully Paid 100100100100100
Other Creditors1 5658 1848 3644 4724 7304 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 71513 826 
Other Disposals Property Plant Equipment   18 13616 822 
Other Taxation Social Security Payable32 00950 40251 94194 03147 75861 659
Par Value Share 11111
Property Plant Equipment Gross Cost34 95737 25837 41619 2802 654 
Provisions For Liabilities Balance Sheet Subtotal2 1951 9961 560859278237
Total Additions Including From Business Combinations Property Plant Equipment 2 301158 196 
Total Assets Less Current Liabilities303 847353 190406 537530 759530 983632 625
Trade Creditors Trade Payables90 95178 34667 52673 89787 85769 142
Trade Debtors Trade Receivables159 986200 903171 620160 426211 643154 523

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, June 2023
Free Download (11 pages)

Company search

Advertisements