Amby Europe Limited ASHTEAD


Amby Europe started in year 2013 as Private Limited Company with registration number 08692263. The Amby Europe company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ashtead at Kumalo. Postal code: KT21 1LJ.

The firm has 2 directors, namely Phillida M., Mick L.. Of them, Mick L. has been with the company the longest, being appointed on 16 September 2013 and Phillida M. has been with the company for the least time - from 9 September 2021. As of 25 April 2024, there was 1 ex director - Graham L.. There were no ex secretaries.

Amby Europe Limited Address / Contact

Office Address Kumalo
Office Address2 Farm Lane
Town Ashtead
Post code KT21 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08692263
Date of Incorporation Mon, 16th Sep 2013
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Sep 2023 (2023-09-19)
Last confirmation statement dated Mon, 5th Sep 2022

Company staff

Phillida M.

Position: Director

Appointed: 09 September 2021

Mick L.

Position: Director

Appointed: 16 September 2013

Graham L.

Position: Director

Appointed: 16 September 2013

Resigned: 05 September 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Mick L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Phillida M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Mick L.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Phillida M.

Notified on 6 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Graham L.

Notified on 1 July 2016
Ceased on 5 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312021-12-312023-06-30
Net Worth-23 372-19 734-16 119    
Balance Sheet
Cash Bank On Hand     6 77915
Current Assets21 06123 56527 68115 50816 80683 27617 515
Debtors     76 00717 500
Net Assets Liabilities  16 11918 59412 216-19 512-5 926
Other Debtors     76 007 
Property Plant Equipment     245 
Total Inventories     490 
Cash Bank In Hand8 5618 565     
Net Assets Liabilities Including Pension Asset Liability-23 372-19 734-16 119    
Stocks Inventory12 50015 000     
Tangible Fixed Assets1 167934     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-23 472-19 834     
Shareholder Funds-23 372-19 734-16 119    
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 214 
Average Number Employees During Period     12
Creditors  44 54734 70029 500103 03323 441
Net Current Assets Liabilities21 06123 565-16 86619 19212 694-19 757-5 926
Other Creditors     101 11322 441
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 214
Other Disposals Property Plant Equipment      1 459
Property Plant Equipment Gross Cost     1 459 
Trade Debtors Trade Receivables      17 500
Fixed Assets1 167934747598478  
Total Assets Less Current Liabilities-23 37224 499-16 11918 59412 216  
Creditors Due Within One Year45 60044 23344 547    
Number Shares Allotted100      
Par Value Share1      
Creditors Due After One Year45 60044 233     
Tangible Fixed Assets Cost Or Valuation1 4591 459     
Tangible Fixed Assets Depreciation292525     
Tangible Fixed Assets Depreciation Charged In Period292233     
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions1 459      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements