Ambrose, Went, Curtis Limited COLCHESTER


Ambrose, Went, Curtis started in year 1991 as Private Limited Company with registration number 02595847. The Ambrose, Went, Curtis company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Colchester at Warden House. Postal code: CO3 3LX.

The company has 2 directors, namely Jonathan T., Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 26 March 1992 and Jonathan T. has been with the company for the least time - from 31 March 1995. As of 27 April 2024, there were 7 ex directors - Anthony M., Robert G. and others listed below. There were no ex secretaries.

Ambrose, Went, Curtis Limited Address / Contact

Office Address Warden House
Office Address2 37 Manor Road
Town Colchester
Post code CO3 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595847
Date of Incorporation Tue, 26th Mar 1991
Industry Advertising agencies
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Stephen W.

Position: Secretary

Resigned:

Jonathan T.

Position: Director

Appointed: 31 March 1995

Stephen W.

Position: Director

Appointed: 26 March 1992

Anthony M.

Position: Director

Appointed: 23 March 2004

Resigned: 29 July 2009

Robert G.

Position: Director

Appointed: 24 March 2000

Resigned: 01 September 2004

Mark O.

Position: Director

Appointed: 24 March 2000

Resigned: 26 September 2003

Dale C.

Position: Director

Appointed: 24 March 2000

Resigned: 29 July 2009

Ferris C.

Position: Director

Appointed: 01 January 2000

Resigned: 25 March 2003

Keith D.

Position: Director

Appointed: 01 October 1999

Resigned: 01 May 2010

Thomas A.

Position: Director

Appointed: 26 March 1992

Resigned: 31 October 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Stephen W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathon T. This PSC .

Stephen W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathon T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-161 228-190 873-195 356-193 168-188 040-177 692       
Balance Sheet
Current Assets105 28689 79889 23362 57137 96235 26659 0082 1209 2048 8105 91213 42312 992
Debtors99 72685 20587 33161 22136 96235 266       
Net Assets Liabilities Including Pension Asset Liability    -188 040-177 692       
Stocks Inventory5 5604 5931 9021 3501 000        
Tangible Fixed Assets5 0353 1953 2463 3362 1842 472       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-161 328-190 973-195 456-193 268-188 140-177 792       
Shareholder Funds-161 228-190 873-195 356-193 168-188 040-177 692       
Other
Amount Specific Advance Or Credit Directors    151 564128 59390 16398 438133 192138 877117 824111 200105 359
Amount Specific Advance Or Credit Made In Period Directors     22 97138 430   23 0538 6245 841
Amount Specific Advance Or Credit Repaid In Period Directors       8 27534 7545 6852 0002 000 
Average Number Employees During Period      2221111
Creditors     215 007224 282161 437155 180142 904129 693131 643127 254
Creditors Due Within One Year271 549283 866287 835259 075228 186215 006       
Fixed Assets     2 4725 1543 6712 7412 0451 5091 2912 156
Net Current Assets Liabilities-166 263-194 068-198 602-196 504-190 224-179 741-165 274-159 317-145 976-134 094-123 781-118 220-114 262
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Provisions For Liabilities Charges     424       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  7651 6359501 228       
Tangible Fixed Assets Cost Or Valuation94 77178 82079 58581 22080 17881 406       
Tangible Fixed Assets Depreciation89 73675 62576 33977 88477 99478 934       
Tangible Fixed Assets Depreciation Charged In Period 3527141 5451 508940       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 463  1 398        
Tangible Fixed Assets Disposals 15 951  1 992        
Total Assets Less Current Liabilities-161 228-190 873-195 356-193 168-188 040-177 268-160 120-155 646-143 235-132 049-122 272-116 929-112 106
Advances Credits Directors141 026159 261166 190169 064151 564128 593       
Advances Credits Made In Period Directors40 005   17 500        
Advances Credits Repaid In Period Directors 18 2356 9292 874         

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-07-31
filed on: 22nd, March 2024
Free Download (5 pages)

Company search

Advertisements