Company Information for AMBROPLASTICS LIMITED
8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
00731878
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBROPLASTICS LIMITED | |
Legal Registered Office | |
8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in TF7 | |
Company Number | 00731878 | |
---|---|---|
Company ID Number | 00731878 | |
Date formed | 1962-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/03/2024 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:18:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP CRAIG CAUDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY PAUL KELLY |
Director | ||
THOMAS AUGUST WALTER TEICHMANN |
Company Secretary | ||
THOMAS AUGUST WALTER TEICHMANN |
Director | ||
JEAN AUDREY WITTY |
Company Secretary | ||
RICHARD FREEMAN |
Director | ||
PETER RICHARD WITTY |
Director | ||
STEPHANIE LOIS REED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBRO TEN TEN LIMITED | Director | 2010-10-22 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
AMBRO HOLDINGS LIMITED | Director | 2006-01-16 | CURRENT | 2005-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
REGISTERED OFFICE CHANGED ON 13/12/22 FROM Chamber House Halesfield 13 Telford Shropshire TF7 4PL | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/22 FROM Chamber House Halesfield 13 Telford Shropshire TF7 4PL | |
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CRAIG CAUDLE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007318780017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Philip Craig Caudle on 2018-04-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007318780015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007318780016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY KELLY | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS TEICHMANN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS TEICHMANN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
RES13 | ACQUISITION AGREEMENT 20/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TEICHMANN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AR01 | 11/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | AGREEMENTS LIABILITIES 16/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: HALESFIELD 5 TELFORD SHROPSHIRE TF7 4QJ | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Notice of Intended Dividends | 2024-02-01 |
Appointment of Liquidators | 2022-12-29 |
Resolutions for Winding-up | 2022-12-29 |
Meetings o | 2022-12-15 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THOMAS AUGUST WALTER TEICHMANN | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBROPLASTICS LIMITED
AMBROPLASTICS LIMITED owns 3 domain names.
ambro.co.uk ambroplastics.co.uk polypro.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Warehouse & Premises | Chamber House, Halesfield 13, Telford, Shropshire, TF7 4PL | 66,000 | 2004-09-08 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76169990 | Articles of aluminium, uncast, n.e.s. | |||
39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | AMBROPLASTICS LIMITED | Event Date | 2022-12-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |