Ambrose Ellis Painting Contractors Limited CHESHIRE


Founded in 2002, Ambrose Ellis Painting Contractors, classified under reg no. 04541530 is an active company. Currently registered at Unit 22 Percival Lane WA7 4UX, Cheshire the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2002/10/16 Ambrose Ellis Painting Contractors Limited is no longer carrying the name Mainhall.

Currently there are 2 directors in the the firm, namely Ronald E. and Michael A.. In addition one secretary - Ronald E. - is with the company. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Ambrose Ellis Painting Contractors Limited Address / Contact

Office Address Unit 22 Percival Lane
Office Address2 Runcorn
Town Cheshire
Post code WA7 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541530
Date of Incorporation Fri, 20th Sep 2002
Industry Painting
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Ronald E.

Position: Secretary

Appointed: 12 October 2002

Ronald E.

Position: Director

Appointed: 12 October 2002

Michael A.

Position: Director

Appointed: 12 October 2002

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2002

Resigned: 30 September 2002

Bonusworth Limited

Position: Corporate Director

Appointed: 20 September 2002

Resigned: 30 September 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Ronald E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael A. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald E.

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

Michael A.

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

Company previous names

Mainhall October 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 6157273 50251864415 773       
Balance Sheet
Cash Bank In Hand2 26040 97432 880650400208       
Cash Bank On Hand     2084191125111 797213 687417 677640 206
Current Assets498 749473 502539 718668 447590 662613 370540 685497 558427 963598 691760 946798 5341 008 539
Debtors491 754425 588495 455656 020577 336607 382539 428495 930419 376482 891543 484370 668367 333
Net Assets Liabilities     15 77311 58714 2515 367113 551374 398549 752680 474
Property Plant Equipment     1 85918 33212 7897 4152 04255330 240 
Stocks Inventory4 7356 94011 38311 77712 9265 780       
Tangible Fixed Assets1981326 4805 5093 6841 859       
Total Inventories     5 7801 2161 5378 4624 0033 77510 1891 000
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 5156273 40241854415 673       
Shareholder Funds1 6157273 50251864415 773       
Other
Amount Specific Advance Or Credit Directors    76 20371 74964 23259 54266 7767 638   
Amount Specific Advance Or Credit Made In Period Directors     18 05910 901 7 2346 493   
Amount Specific Advance Or Credit Repaid In Period Directors     22 51318 4184 690 80 907   
Accumulated Depreciation Impairment Property Plant Equipment     11 97810 45215 99521 36926 74228 94815 29224 853
Average Number Employees During Period     78151211111315
Creditors     599 4565 045493 696428 71150 00037 70228 12516 667
Creditors Due Within One Year497 332472 907542 696673 438593 702599 456       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 046    21 495 
Disposals Property Plant Equipment      6 548    21 495 
Increase From Depreciation Charge For Year Property Plant Equipment      3 5205 5435 3745 3732 2067 8399 561
Net Current Assets Liabilities1 417595-2 978-4 991-3 04013 9141 6003 862-748161 809411 597553 380681 578
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Par Value Share 111111111111
Property Plant Equipment Gross Cost     13 83728 78428 78428 78428 78429 50145 532 
Provisions For Liabilities Balance Sheet Subtotal      3 3002 4001 300300505 7435 116
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  6 550750         
Tangible Fixed Assets Cost Or Valuation16 49116 49113 08713 83713 837        
Tangible Fixed Assets Depreciation16 29316 3596 6078 32810 15311 978       
Tangible Fixed Assets Depreciation Charged In Period 662021 7211 8251 825       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 954          
Tangible Fixed Assets Disposals  9 954          
Total Additions Including From Business Combinations Property Plant Equipment      21 495   71737 526 
Total Assets Less Current Liabilities1 6157273 50251864415 77319 93216 6516 667163 851412 150583 620702 257
Advances Credits Directors  76641 58476 20371 749       
Advances Credits Made In Period Directors   57 37563 188        
Advances Credits Repaid In Period Directors   15 02528 569        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/01/25 secretary's details were changed
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements