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

AMBIC LIMITED

HOUSE OF AMBIC, STELLA GILL INDUSTRIAL ESTATE PELTON FELL, CHESTER LE STREET, COUNTY DURHAM, DH2 2RN,
Company Registration Number
04279534
Private Limited Company
Active

Company Overview

About Ambic Ltd
AMBIC LIMITED was founded on 2001-08-31 and has its registered office in Chester Le Street. The organisation's status is listed as "Active". Ambic 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
AMBIC LIMITED
 
Legal Registered Office
HOUSE OF AMBIC
STELLA GILL INDUSTRIAL ESTATE PELTON FELL
CHESTER LE STREET
COUNTY DURHAM
DH2 2RN
Other companies in DH2
 
Telephone01913891888
 
Filing Information
Company Number 04279534
Company ID Number 04279534
Date formed 2001-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772568200  
Last Datalog update: 2024-04-06 21:46:09
Primary Source:Companies House
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 AMBIC LIMITED
The following companies were found which have the same name as AMBIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBIC (HONG KONG) CO., LIMITED Active Company formed on the 2008-07-11
AMBIC AAYURCHEM LIMITED KHASRA NO. 169 TANSHIPUR ROORKEE Uttarakhand 247667 ACTIVE Company formed on the 2005-04-04
AMBIC ASSOCIATES LLC New Jersey Unknown
AMBIC AYURVED INDIA PRIVATE LIMITED KUNDA ROAD INDUSTRIAL AREA PARTAPUR MEERUT Uttar Pradesh 250103 ACTIVE Company formed on the 2010-12-29
AMBIC CAPS AND CONTAINERS PVT LTD CHHIKNIWALA ESTATENEAR AMRAPALI CINEMA GOMTIPURA AHMEDABAD Gujarat 380021 DORMANT Company formed on the 1975-03-05
AMBIC CONFECTIONERS PRIVATE LIMITED OPP.SAINIK COLONY LASHKAR .GWALIOR Madhya Pradesh 474001 DORMANT Company formed on the 1996-08-01
AMBIC EQUIPMENT LIMITED 1 PARKSIDE, AVENUE TWO STATION LANE WITNEY OXFORDSHIRE OX28 4YF Active Company formed on the 1978-08-03
AMBIC INC North Carolina Unknown
AMBIC MANUFACTURING LIMITED MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST RIDING OF YORKSHIRE YO16 4LZ Active Company formed on the 2020-07-08
AMBIC METAL BOX INDUSTRIES PVT LTD GUJARAT VEPARI MAHAMANDALINDUSTRIAL ESTATE ODHAV ROAD AHMEDABAD Gujarat STRIKE OFF Company formed on the 1974-04-24
AMBIC PTY LTD VIC 3300 Active Company formed on the 2006-07-04
AMBIC REMEDIES PRIVATE LIMITED KUNDA ROAD INDUSTRIAL AREA PARTAPUR MEERUT Uttar Pradesh 250103 ACTIVE Company formed on the 2011-05-07
AMBIC SERVICES LTD 25 RIVERFIELD GROVE TAMWORTH STAFFORDSHIRE B77 3NB Active - Proposal to Strike off Company formed on the 2016-03-09
AMBIC, INC. 1406 BERSHIRE DRIVE BRANDON FL 33511 Inactive Company formed on the 1976-10-20
AMBICA ENTERPRISE LTD 381 COPPERFIELD CHIGWELL ESSEX IG7 5NR Active - Proposal to Strike off Company formed on the 2011-04-04
AMBICA 12 INC Georgia Unknown
AMBICA 12 INC Georgia Unknown
AMBICA 2 CORPORATION New Jersey Unknown
AMBICA 9 INC Georgia Unknown
AMBICA 9 INC Georgia Unknown

Company Officers of AMBIC LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHINGS
Company Secretary 2009-01-05
DAVID POTTER
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELIZABETH ROYAL
Company Secretary 2008-11-06 2009-01-05
NICOLA CHURCHWARD
Company Secretary 2007-03-08 2008-09-24
SHARON ROGAN
Company Secretary 2005-10-31 2007-03-08
MARGARET TURNBULL
Company Secretary 2001-08-31 2005-10-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-31 2001-08-31
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-31 2001-08-31

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
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-05-26PSC07CESSATION OF LIAM ALEXANDER HUNT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-11-20TM02Termination of appointment of David Richings on 2021-11-19
2021-11-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30SH10Particulars of variation of rights attached to shares
2021-03-30SH10Particulars of variation of rights attached to shares
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29RES12Resolution of varying share rights or name
2021-03-29RES12Resolution of varying share rights or name
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29SH08Change of share class name or designation
2021-03-29SH08Change of share class name or designation
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ALEXANDER HUNT
2020-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ALEXANDER HUNT
2020-11-06PSC02Notification of Inventair Limited as a person with significant control on 2020-10-28
2020-11-06PSC02Notification of Inventair Limited as a person with significant control on 2020-10-28
2020-11-06PSC07CESSATION OF DAVID POTTER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06PSC07CESSATION OF DAVID POTTER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER
2020-11-06AP01DIRECTOR APPOINTED MR ROBERT GRIFFITHS
2020-11-06AP01DIRECTOR APPOINTED MR ROBERT GRIFFITHS
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-03-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-11-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-09AR0131/08/15 ANNUAL RETURN FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26SH0109/02/15 STATEMENT OF CAPITAL GBP 1000
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2013-10-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0131/08/12 ANNUAL RETURN FULL LIST
2011-11-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0131/08/11 ANNUAL RETURN FULL LIST
2011-03-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH01Director's details changed for David Potter on 2010-08-31
2009-11-28AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01363aReturn made up to 31/08/09; full list of members
2009-09-30287Registered office changed on 30/09/2009 from 41-44 stella gill industrial estate pelton fell chester le street durham DH2 2RH
2009-05-21395Particulars of a mortgage or charge / charge no: 3
2009-01-15AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-07288aSECRETARY APPOINTED MR DAVID RICHINGS
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY JANET ROYAL
2008-11-06288aSECRETARY APPOINTED MRS JANET ELIZABETH ROYAL
2008-09-24363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY NICOLA CHURCHWARD
2008-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-22363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-03-23288bSECRETARY RESIGNED
2007-03-09288aNEW SECRETARY APPOINTED
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-24288bSECRETARY RESIGNED
2005-10-31288aNEW SECRETARY APPOINTED
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-14363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-06363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-08225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288bSECRETARY RESIGNED
2001-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to AMBIC 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 AMBIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 968,723
Creditors Due After One Year 2012-06-30 £ 1,114,336
Creditors Due Within One Year 2013-06-30 £ 468,947
Creditors Due Within One Year 2012-06-30 £ 427,011
Provisions For Liabilities Charges 2013-06-30 £ 74,514
Provisions For Liabilities Charges 2012-06-30 £ 60,258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AMBIC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 16,873
Cash Bank In Hand 2012-06-30 £ 11,414
Current Assets 2013-06-30 £ 405,102
Current Assets 2012-06-30 £ 361,199
Debtors 2013-06-30 £ 274,967
Debtors 2012-06-30 £ 241,393
Fixed Assets 2013-06-30 £ 1,503,789
Fixed Assets 2012-06-30 £ 1,572,868
Shareholder Funds 2013-06-30 £ 396,707
Shareholder Funds 2012-06-30 £ 332,462
Stocks Inventory 2013-06-30 £ 113,262
Stocks Inventory 2012-06-30 £ 108,392
Tangible Fixed Assets 2013-06-30 £ 1,479,789
Tangible Fixed Assets 2012-06-30 £ 1,545,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBIC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AMBIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £1,815 Rendered by Private Contractors
Durham County Council 2017-2 GBP £500 Rendered by Private Contractors
Durham County Council 2017-1 GBP £4,350 Equipment and Materials
Durham County Council 2016-12 GBP £3,600 Rendered by Private Contractors
Durham County Council 2016-11 GBP £20,775 Rendered by Private Contractors
Durham County Council 2016-10 GBP £11,923 Rendered by Private Contractors
Durham County Council 2016-9 GBP £5,008 Rendered by Private Contractors
Durham County Council 2016-6 GBP £5,369 Rendered by Private Contractors
South Tyneside Council 2016-5 GBP £6,725 Schools Learning Equipment
Durham County Council 2016-5 GBP £5,925 Furniture
Durham County Council 2016-4 GBP £2,000 Equipment and Materials
Durham County Council 2015-12 GBP £5,325 Rendered by Private Contractors
South Tyneside Council 2015-11 GBP £4,250 Schools Learning Equipment
Durham County Council 2015-10 GBP £29,475 Rendered by Private Contractors
Durham County Council 2015-9 GBP £2,600 Rendered by Private Contractors
Durham County Council 2015-8 GBP £1,275 Rendered by Private Contractors
Durham County Council 2015-7 GBP £8,450 Rendered by Private Contractors
Durham County Council 2015-6 GBP £1,018 Rendered by Private Contractors
Durham County Council 2015-5 GBP £8,388 Rendered by Private Contractors
Durham County Council 2015-4 GBP £14,350 Rendered by Private Contractors
Durham County Council 2015-2 GBP £1,250 Rendered by Private Contractors
Gateshead Council 2015-1 GBP £1,000 Other Running Costs
Durham County Council 2015-1 GBP £15,850 Rendered by Private Contractors
Durham County Council 2014-12 GBP £1,825 Rendered by Private Contractors
Northumberland County Council 2014-12 GBP £2,650 Furniture - not attached to buildings
Stockton-On-Tees Borough Council 2014-11 GBP £16,331
Durham County Council 2014-10 GBP £2,200 Rendered by Private Contractors
South Tyneside Council 2014-10 GBP £21,350 Fixtures & Fittings
Durham County Council 2014-9 GBP £97,350 Rendered by Private Contractors
Gateshead Council 2014-9 GBP £13,275 Furn, Equip & Mats
Gateshead Council 2014-8 GBP £950 Furn, Equip & Mats
Durham County Council 2014-8 GBP £29,100
Durham County Council 2014-7 GBP £7,450
Durham County Council 2014-6 GBP £1,675
Gateshead Council 2014-6 GBP £1,900 Furn, Equip & Mats
Stockton-On-Tees Borough Council 2014-6 GBP £4,541
South Tyneside Council 2014-5 GBP £33,680
Durham County Council 2014-5 GBP £5,475
Durham County Council 2014-4 GBP £14,250
Durham County Council 2014-3 GBP £4,250
Durham County Council 2014-2 GBP £23,600
Gateshead Council 2014-1 GBP £3,350 Other Running Costs
Durham County Council 2014-1 GBP £76,635
Durham County Council 2013-12 GBP £5,550
Gateshead Council 2013-12 GBP £6,785 Other Running Costs
Middlesbrough Council 2013-11 GBP £3,892
Durham County Council 2013-11 GBP £2,850
Gateshead Council 2013-11 GBP £22,875 Other Running Costs
Gateshead Council 2013-10 GBP £31,025 Other Running Costs
Durham County Council 2013-10 GBP £3,500
South Tyneside Council 2013-10 GBP £4,600
Durham County Council 2013-9 GBP £9,075
Durham County Council 2013-8 GBP £1,150
Durham County Council 2013-7 GBP £8,592
Gateshead Council 2013-7 GBP £1,754
Durham County Council 2013-6 GBP £5,850
Stockton-On-Tees Borough Council 2013-6 GBP £3,402
Durham County Council 2013-4 GBP £875
Durham County Council 2013-3 GBP £1,900 Rendered by Private Contractors
Gateshead Council 2013-2 GBP £1,875 Other Running Costs
Durham County Council 2013-1 GBP £5,075 Rendered by Private Contractors
Gateshead Council 2013-1 GBP £636 Furn, Equip & Mats
Gateshead Council 2012-12 GBP £5,075 Third Party Payments
Durham County Council 2012-12 GBP £15,390 Construction work
Gateshead Council 2012-11 GBP £5,250 Third Party Payments
Durham County Council 2012-11 GBP £6,400 Rendered by Private Contractors
Durham County Council 2012-10 GBP £900 Rendered by Private Contractors
Herefordshire Council 2012-9 GBP £761
Durham County Council 2012-8 GBP £3,180 Construction work
Durham County Council 2012-7 GBP £5,800 Equipment and Materials
Durham County Council 2012-6 GBP £7,250 Equipment and Materials
Durham County Council 2012-5 GBP £2,413 Services
Gateshead Council 2012-5 GBP £5,192 Furn, Equip & Mats
South Tyneside Council 2012-4 GBP £8,000
Durham County Council 2012-4 GBP £25,360 Rendered by Private Contractors
Gateshead Council 2012-2 GBP £8,790 Third Party Payments
Gateshead Council 2011-12 GBP £5,675 Third Party Payments
Gateshead Council 2011-11 GBP £5,650 Third Party Payments
Gateshead Council 2011-10 GBP £3,925 Third Party Payments
Gateshead Council 2011-9 GBP £22,845 Third Party Payments
Gateshead Council 2011-8 GBP £14,440 Furn, Equip & Mats
Gateshead Council 2011-7 GBP £475 Furn, Equip & Mats
Gateshead Council 2011-6 GBP £2,400
Gateshead Council 2011-5 GBP £6,350
Gateshead Council 2011-3 GBP £8,337
Gateshead Council 2011-2 GBP £4,400
Gateshead Council 2011-1 GBP £12,050 Other Running Costs
Gateshead Council 2010-12 GBP £21,500 Furn, Equip & Mats
Durham County Council 2010-11 GBP £529
Durham County Council 2010-10 GBP £9,723

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.

Outgoings
Business Rates/Property Tax
No properties were found where AMBIC 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 AMBIC 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 AMBIC 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.
    Other companies at postcode DH2 2RN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1