Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBAS LIMITED
Company Information for

AMBAS LIMITED

DARLASTON LODGE, JERVIS LANE, STONE, STAFFORDSHIRE, ST15 0PZ,
Company Registration Number
01487160
Private Limited Company
Active

Company Overview

About Ambas Ltd
AMBAS LIMITED was founded on 1980-03-24 and has its registered office in Stone. The organisation's status is listed as "Active". Ambas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBAS LIMITED
 
Legal Registered Office
DARLASTON LODGE
JERVIS LANE
STONE
STAFFORDSHIRE
ST15 0PZ
Other companies in CV3
 
Filing Information
Company Number 01487160
Company ID Number 01487160
Date formed 1980-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB585111154  
Last Datalog update: 2024-04-06 22:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBAS LIMITED
Is this data useful to you?
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.
Companies with same name AMBAS LIMITED
The following companies were found which have the same name as AMBAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBAS & CO PTY LTD Active Company formed on the 2021-01-25
AMBAS 1 LIMITED 41 DENISON STREET BEESTON NOTTINGHAM NG9 1AY Active - Proposal to Strike off Company formed on the 2019-03-28
AMBAS 2, L.L.C. 2600 ISLAND BLVD., #2002 AVENTURA FL 33160 Inactive Company formed on the 2004-11-10
Ambas And Cajimat Professional Dental Corporation 1234 N Vermont Ave Los Angeles CA 90029 Dissolved Company formed on the 1983-11-14
AMBAS BAY TECHNOLOGIES, LLC 6430 DYLAN SPRINGS LN KATY TX 77450 Active Company formed on the 2017-05-09
AMBAS BAY REFUGEE FOUNDATION, INC. 297 LARKFIELD # 74 Suffolk EAST NORTHPORT NY 11731 Active Company formed on the 2018-07-05
AMBAS COLON, INC. 5725 S.W. 77TH TERRACE SOUTH MIAMI FL 33143 Inactive Company formed on the 1996-12-20
AMBAS CORPORATION 1266 SO. PINELLAS AVENUE TARPON SPRINGS FL Inactive Company formed on the 1996-07-26
AMBAS DISPOSAL AND MOVERS SERVICES LTD British Columbia Active Company formed on the 2021-07-13
Ambas Energy Southern Cone LLC Delaware Unknown
AMBAS ENTERPRISE INC. 2624 FLOWER STREET Nassau WESTBURY NY 11590 Active Company formed on the 2023-03-23
AMBAS FOODS LIMITED SPRINGBANK BUILDINGS 226-248 EVERY STREET NELSON BB9 7BS Active Company formed on the 2020-08-05
AMBAS GLOBAL SOLUTIONS LIMITED 4 KINVER CLOSE AMINGTON TAMWORTH B77 4GT Active Company formed on the 2024-01-26
AMBAS HOLDINGS, INC. 6520 RIDGE ROAD PORT RICHEY FL 34668 Active Company formed on the 2003-01-17
Ambas Holdings, LLC 412 N. Main St. STE 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-09-01
AMBAS INTERNATIONAL LIMITED Unknown Company formed on the 2015-01-27
AMBAS PRISTINE INC. 1-6320 11 ST SE CALGARY ALBERTA T2H2L7 Active Company formed on the 2022-04-25
AMBAS PROPERTIES PRIVATE LIMITED 8/1230 FOURN'S COMPLEX CHANDRANAGAR PALAKKAD Kerala 678007 ACTIVE Company formed on the 2007-08-17
AMBAS PROPERTIES LIMITED Ford Farm Totties Totties Holmfirth HD9 1UL Active Company formed on the 2022-04-12
AMBAS TOURS INC. 6139 RIDGE RD. PORT RICHEY FL 34668 Inactive Company formed on the 2000-03-09

Company Officers of AMBAS LIMITED

Current Directors
Officer Role Date Appointed
PETER LINDSEY JACKSON
Company Secretary 1996-09-24
CATHERINE ELAINE JACKSON
Director 1998-03-16
PETER LINDSEY JACKSON
Director 1992-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HENRY JONES
Director 1994-03-25 1998-03-16
EDWARD THOMAS COMMANDER
Director 1992-07-20 1996-03-22
ALAN CRADDOCK
Director 1992-07-20 1996-03-22
SUSAN ELIZABETH CRAWFORD
Director 1992-01-13 1993-05-18
SUSAN SPENCER JONES
Director 1992-01-13 1993-05-18
MARGARET ANN MARZEC
Company Secretary 1992-01-13 1992-11-07
KENNETH HENRY JONES
Director 1992-01-13 1992-11-07
MARGARET ANN MARZEC
Director 1992-01-13 1992-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LINDSEY JACKSON TIMEZONE PROPERTIES LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Active
CATHERINE ELAINE JACKSON ARPOADOR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
CATHERINE ELAINE JACKSON INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
CATHERINE ELAINE JACKSON JOHN GIBSON HIRE & SALES LIMITED Director 2000-06-05 CURRENT 1999-11-03 Liquidation
CATHERINE ELAINE JACKSON TIMEZONE PROPERTIES LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active
PETER LINDSEY JACKSON LANDON ENGINEERING (CASTLE WORKS) LIMITED Director 2018-07-06 CURRENT 1984-10-24 Active
PETER LINDSEY JACKSON WILLIAMS (FASTENERS) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON WILLIAMS BROTHERS (SHEFFIELD) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON SPIRO-GILLS THERMAL PRODUCTS LTD Director 2016-08-27 CURRENT 2016-08-27 Active
PETER LINDSEY JACKSON GG1108 LIMITED Director 2016-08-12 CURRENT 2016-08-12 Dissolved 2018-01-16
PETER LINDSEY JACKSON JACKWOODFORD LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
PETER LINDSEY JACKSON CHIRTON INVESTMENTS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
PETER LINDSEY JACKSON ABACUS LIGHTING LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON ABACUS LIGHTING HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON NORTHERN POWER TOOLS AND EQUIPMENT LIMITED Director 2013-03-04 CURRENT 1971-06-29 In Administration/Administrative Receiver
PETER LINDSEY JACKSON B & C HEATING LIMITED Director 2013-01-09 CURRENT 2012-07-09 Dissolved 2016-01-16
PETER LINDSEY JACKSON JOHN GIBSON AGENCIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PETER LINDSEY JACKSON MCGILL (UK) LIMITED Director 2008-05-01 CURRENT 2007-04-03 Active
PETER LINDSEY JACKSON HIGHLAND ELECTROPLATERS LIMITED Director 2008-01-30 CURRENT 1987-10-08 Active
PETER LINDSEY JACKSON DMI DOBBIE MCINNES LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
PETER LINDSEY JACKSON ARPOADOR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
PETER LINDSEY JACKSON INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PETER LINDSEY JACKSON DMIYC REALISATIONS 2022 LIMITED Director 2006-02-01 CURRENT 2006-02-01 Liquidation
PETER LINDSEY JACKSON TUFNOL COMPOSITES LIMITED Director 2005-01-20 CURRENT 2004-10-15 Active
PETER LINDSEY JACKSON DMI (UK) LIMITED Director 2001-10-29 CURRENT 1972-08-29 Liquidation
PETER LINDSEY JACKSON A M I EXCHANGERS LIMITED Director 2001-10-29 CURRENT 1988-12-16 Active
PETER LINDSEY JACKSON VALIANT SHEEP LIMITED Director 2001-10-29 CURRENT 1991-01-04 Active
PETER LINDSEY JACKSON DIESEL MARINE INTERNATIONAL LIMITED Director 2001-09-29 CURRENT 2001-06-06 Active
PETER LINDSEY JACKSON JOHN GIBSON HIRE & SALES LIMITED Director 2000-06-05 CURRENT 1999-11-03 Liquidation
PETER LINDSEY JACKSON TIMEZONE PROPERTIES LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active
PETER LINDSEY JACKSON NOTTINGHAM GEAR COMPANY LIMITED Director 1997-05-20 CURRENT 1946-08-29 Dissolved 2014-06-10
PETER LINDSEY JACKSON LTS (99) LIMITED Director 1996-08-07 CURRENT 1976-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-02-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-04-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-13DIRECTOR APPOINTED MS CLARE LINDSAY JACKSON
2021-12-13AP01DIRECTOR APPOINTED MS CLARE LINDSAY JACKSON
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26PSC05Change of details for Timezone Properties Limited as a person with significant control on 2021-01-26
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 39 Knoll Drive Coventry West Midlands CV3 5BU
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014871600038
2017-04-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0113/01/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0113/01/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-30LATEST SOC30/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-30AR0113/01/14 ANNUAL RETURN FULL LIST
2013-06-20AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 014871600038
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 014871600037
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014871600035
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014871600036
2013-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2013-03-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2013-02-27AR0113/01/13 ANNUAL RETURN FULL LIST
2012-02-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0113/01/12 FULL LIST
2011-04-29AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-27AR0113/01/11 FULL LIST
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-01AR0113/01/10 FULL LIST
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-08-12AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-14363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-27363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-07-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-15363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-27363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-29363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-04-10363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-04363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-03363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to AMBAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-18 Outstanding BANK OF SCOTLAND PLC
2013-05-18 Outstanding BANK OF SCOTLAND PLC
2013-05-02 Outstanding BANK OF SCOTLAND PLC
2013-05-02 Outstanding BANK OF SCOTLAND PLC
ASSIGNMENT OF RENT 1999-05-14 Satisfied NORTHERN ROCK PLC
GENERAL SECURITY ASSIGNMENT 1996-04-17 Satisfied RIGGS AP BANK LIMITED
GENERAL SECURITY ASSIGNMENT 1996-04-17 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE WITH FLOATING CHARGE 1996-04-17 Satisfied RIGGS AP BANK LIMITED
LEGAL MORTGAGE 1994-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 1994-02-11 Satisfied ALLIED DUNBAR ASSURANCE PLC
DEED OF ASSIGNMENTS OF RENTS 1994-02-11 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1994-02-11 Satisfied COMMERCIAL ACCEPTANCES
DEBENTURE (FIXED AND FLOATING CHARGE) 1994-02-11 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1992-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-03 Satisfied GRANVILLE TRUST LIMITED
DEBENTURE 1992-12-03 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1992-12-03 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1992-12-03 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1992-12-03 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1992-12-03 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1992-12-03 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1981-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 637,068
Creditors Due After One Year 2011-08-01 £ 482,321
Creditors Due Within One Year 2012-08-01 £ 180,997
Creditors Due Within One Year 2011-08-01 £ 318,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AMBAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 21,616
Cash Bank In Hand 2011-08-01 £ 1,087
Current Assets 2012-08-01 £ 899,303
Current Assets 2011-08-01 £ 836,641
Debtors 2012-08-01 £ 529,261
Debtors 2011-08-01 £ 487,128
Fixed Assets 2012-08-01 £ 525,001
Fixed Assets 2011-08-01 £ 525,001
Secured Debts 2011-08-01 £ 482,321
Shareholder Funds 2012-08-01 £ 606,239
Shareholder Funds 2011-08-01 £ 561,000
Stocks Inventory 2012-08-01 £ 348,426
Stocks Inventory 2011-08-01 £ 348,426
Tangible Fixed Assets 2012-08-01 £ 525,001
Tangible Fixed Assets 2011-08-01 £ 525,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBAS LIMITED
Trademarks
We have not found any records of AMBAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AMBAS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AMBAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.