Ammac Design Limited LEAMINGTON SPA


Founded in 2000, Ammac Design, classified under reg no. 04039699 is an active company. Currently registered at Chandos Business Centre, CV32 4RJ, Leamington Spa the company has been in the business for 24 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Rebecca E., Angus M.. Of them, Angus M. has been with the company the longest, being appointed on 24 July 2000 and Rebecca E. has been with the company for the least time - from 1 February 2021. As of 5 May 2024, there was 1 ex secretary - Mary M.. There were no ex directors.

Ammac Design Limited Address / Contact

Office Address Chandos Business Centre,
Office Address2 87 Warwick Street
Town Leamington Spa
Post code CV32 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04039699
Date of Incorporation Mon, 24th Jul 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Rebecca E.

Position: Director

Appointed: 01 February 2021

Angus M.

Position: Director

Appointed: 24 July 2000

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 24 July 2000

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 24 July 2000

Mary M.

Position: Secretary

Appointed: 24 July 2000

Resigned: 01 August 2021

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Rebecca E. This PSC and has 75,01-100% shares. Another entity in the PSC register is Angus M. This PSC owns 50,01-75% shares.

Rebecca E.

Notified on 1 August 2021
Nature of control: 75,01-100% shares

Angus M.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth87 94686 71192 91368 036      
Balance Sheet
Cash Bank On Hand     98 944102 379   
Current Assets123 604163 469144 475118 71582 605139 167112 83470 54886 90682 705
Debtors76 05896 613   40 22310 455   
Net Assets Liabilities   68 03651 507100 90791 00349 87962 12268 027
Cash Bank In Hand47 54666 856        
Net Assets Liabilities Including Pension Asset Liability87 94686 71192 91368 036      
Tangible Fixed Assets776         
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve87 84686 611        
Shareholder Funds87 94686 71192 91368 036      
Other
Average Number Employees During Period     43222
Creditors   50 67931 09838 26021 83120 66924 78414 678
Net Current Assets Liabilities87 17086 71192 913118 71551 507100 90791 00349 87962 12268 027
Total Assets Less Current Liabilities87 94686 71192 913118 71551 507100 90791 00349 87962 12268 027
Creditors Due After One Year  51 56250 679      
Creditors Due Within One Year36 43476 75851 562       
Fixed Assets776         
Tangible Fixed Assets Cost Or Valuation15 93815 938        
Tangible Fixed Assets Depreciation15 16215 938        
Tangible Fixed Assets Depreciation Charged In Period 776        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
Free Download (3 pages)

Company search