Ammann Uk Limited HENLEY-IN-ARDEN


Founded in 1989, Ammann Uk, classified under reg no. 02406359 is an active company. Currently registered at Wavensmere Farm Barns Wawensmere Road B95 6BP, Henley-in-arden the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Andreas A., Matthias H. and David H.. Of them, David H. has been with the company the longest, being appointed on 1 October 2017 and Andreas A. and Matthias H. have been with the company for the least time - from 30 October 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ammann Uk Limited Address / Contact

Office Address Wavensmere Farm Barns Wawensmere Road
Office Address2 Wootton Wawen
Town Henley-in-arden
Post code B95 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02406359
Date of Incorporation Thu, 20th Jul 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Andreas A.

Position: Director

Appointed: 30 October 2020

Matthias H.

Position: Director

Appointed: 30 October 2020

David H.

Position: Director

Appointed: 01 October 2017

Bernd H.

Position: Director

Appointed: 26 August 2018

Resigned: 30 October 2020

Herbert P.

Position: Director

Appointed: 21 September 2016

Resigned: 26 August 2018

Sascha S.

Position: Director

Appointed: 01 September 2016

Resigned: 30 October 2020

Marc B.

Position: Director

Appointed: 29 November 2013

Resigned: 01 September 2016

Malcolm A.

Position: Director

Appointed: 29 November 2013

Resigned: 01 October 2017

Elmar E.

Position: Director

Appointed: 01 May 2003

Resigned: 26 February 2009

Robert B.

Position: Director

Appointed: 01 May 2003

Resigned: 29 November 2013

Robert B.

Position: Secretary

Appointed: 10 December 2001

Resigned: 29 November 2013

Elmar E.

Position: Director

Appointed: 12 October 1998

Resigned: 31 May 2002

Urs B.

Position: Director

Appointed: 14 February 1997

Resigned: 12 October 1998

Andrew L.

Position: Director

Appointed: 01 August 1993

Resigned: 30 May 2003

Rolf J.

Position: Director

Appointed: 20 July 1991

Resigned: 14 February 1997

Philip S.

Position: Secretary

Appointed: 20 July 1991

Resigned: 28 May 2001

Colin K.

Position: Director

Appointed: 20 July 1991

Resigned: 11 December 1998

Johann-Niklaus S.

Position: Director

Appointed: 20 July 1991

Resigned: 14 February 1997

Kenneth W.

Position: Director

Appointed: 20 July 1991

Resigned: 31 July 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Ammann Bauausruestung Ag from Langenthal, Switzerland. This PSC is classified as "an ag", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ugasa Ag that put Bern, Switzerland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ammann Bauausruestung Ag

25 Eisenbahnstrassse, Langenthal, PO Box 4900, Switzerland

Legal authority Switzerland
Legal form Ag
Notified on 21 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ugasa Ag

8 Bubenbergplatz, Bern, 3011, Switzerland

Legal authority Switzerland
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number Ch27030054243
Notified on 30 June 2016
Ceased on 21 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120 219784 61154 442318 345164 665650 172925 185482 253
Current Assets1 811 0521 874 1301 974 7961 423 2472 763 3552 677 0983 999 1032 992 525
Debtors1 583 728738 0131 674 393858 3622 237 4361 385 2851 260 0421 607 321
Net Assets Liabilities282 880-87 383      
Other Debtors234 10467 90868 32792 54264 314110 281312 952355 671
Property Plant Equipment37 69738 56626 19170 57282 18466 000101 22379 514
Total Inventories107 105351 506245 961246 540361 254641 6411 813 876902 951
Other
Accumulated Depreciation Impairment Property Plant Equipment6 70310 9889 59921 48142 41258 59655 55977 268
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -74 713 -93319 091-48 80415 71341 801
Amounts Owed To Group Undertakings956 3671 026 891970 611835 0751 025 0251 155 7981 243 1031 595 038
Average Number Employees During Period 9889989
Creditors1 559 0642 000 0792 099 6601 599 8122 897 5143 012 1594 341 0233 813 655
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 026  31 450 
Disposals Property Plant Equipment   9 924  54 400 
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 75574 8145 866388 58889 10184 92376 69183 367
Increase From Depreciation Charge For Year Property Plant Equipment 4 285 16 90820 93116 18428 41321 709
Net Current Assets Liabilities251 988-125 949-124 864-176 565-134 159-335 061-341 920-821 130
Other Creditors15 809430 527331 863345 5311 128 056974 5602 674 4271 727 045
Other Taxation Social Security Payable152 374103 583173 69280 246131 290265 860340 130188 354
Property Plant Equipment Gross Cost44 40049 55435 79092 053124 596124 596156 782 
Provisions6 805-67 908-68 327-69 260-50 169-98 973-83 260-41 459
Provisions For Liabilities Balance Sheet Subtotal6 805       
Total Additions Including From Business Combinations Property Plant Equipment 5 154 66 18732 543 86 586 
Total Assets Less Current Liabilities289 685-87 383-98 673-105 993-51 975-269 061-240 697-741 616
Trade Creditors Trade Payables434 514439 078623 494338 960613 14381 68183 363303 218
Trade Debtors Trade Receivables1 349 624639 9991 583 001765 8202 173 1221 242 142914 5331 171 997
Amounts Owed By Group Undertakings     32 86232 55779 653

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements