Ambrozi Bozsi Ltd BURTON-ON-TRENT


Ambrozi Bozsi Ltd was officially closed on 2023-09-05. Ambrozi Bozsi was a private limited company that was located at 7 Waterloo Street, Burton-On-Trent, DE14 2NA, ENGLAND. This company (formally formed on 2018-06-07) was run by 1 director.
Director Balazs A. who was appointed on 01 June 2022.

The company was officially categorised as "other transportation support activities" (52290), "freight transport by road" (49410), "wholesale of wood, construction materials and sanitary equipment" (46730). According to the CH data, there was a name alteration on 2022-06-07, their previous name was Richard Transport. There is another name change mentioned: previous name was Poszmet performed on 2019-02-06. The latest confirmation statement was filed on 2022-05-26 and last time the accounts were filed was on 30 June 2021.

Ambrozi Bozsi Ltd Address / Contact

Office Address 7 Waterloo Street
Town Burton-on-trent
Post code DE14 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11404099
Date of Incorporation Thu, 7th Jun 2018
Date of Dissolution Tue, 5th Sep 2023
Industry Other transportation support activities
Industry Freight transport by road
End of financial Year 30th June
Company age 5 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 9th Jun 2023
Last confirmation statement dated Thu, 26th May 2022

Company staff

Balazs A.

Position: Director

Appointed: 01 June 2022

Vanessza N.

Position: Director

Appointed: 05 February 2020

Resigned: 17 March 2020

Janos N.

Position: Director

Appointed: 10 July 2019

Resigned: 01 June 2022

Janos N.

Position: Director

Appointed: 10 July 2019

Resigned: 10 July 2019

Richard N.

Position: Director

Appointed: 05 February 2019

Resigned: 10 July 2019

Zsolt P.

Position: Director

Appointed: 07 June 2018

Resigned: 05 February 2019

People with significant control

Balazs A.

Notified on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janos N.

Notified on 10 July 2019
Ceased on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Richard N.

Notified on 5 February 2019
Ceased on 10 July 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Zsolt P.

Notified on 7 June 2018
Ceased on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Richard Transport June 7, 2022
Poszmet February 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand992321 503
Net Assets Liabilities-2 991-18 659-20 914
Property Plant Equipment 4 6004 600
Other
Version Production Software 2 0222 022
Additions Other Than Through Business Combinations Property Plant Equipment 4 600 
Creditors3 09023 49127 017
Net Current Assets Liabilities100-23 259-25 514
Other Creditors 21 50021 500
Property Plant Equipment Gross Cost 4 6004 600
Taxation Social Security Payable 1 7455 371
Trade Creditors Trade Payables3 090 -100
Value-added Tax Payable 246246

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
Free Download (1 page)

Company search