Founded in 1978, Ambic Equipment Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Ambic Equipment Ltd. This organisation is VAT Registered. Ambic Equipment Ltd has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWELL, Paul | 07 October 1999 | 25 November 2004 | 1 |
HALEY, Dawn Elizabeth Ellen | 22 February 1993 | 03 February 1995 | 1 |
MARSHALL, Barry Reginald | N/A | 07 October 1999 | 1 |
MARSHALL, Dorrit Susan | 22 February 1993 | 07 October 1999 | 1 |
NASH, Tony | 07 October 1999 | 30 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEEL, Justin Trevor | 01 June 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
TM02 - Termination of appointment of secretary | 09 June 2020 | |
AP03 - Appointment of secretary | 09 June 2020 | |
AAMD - Amended Accounts | 03 March 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 15 August 2019 | |
TM01 - Termination of appointment of director | 26 February 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 12 March 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AD01 - Change of registered office address | 09 September 2013 | |
AP01 - Appointment of director | 28 May 2013 | |
AP01 - Appointment of director | 28 May 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AD01 - Change of registered office address | 04 April 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 09 September 2010 | |
TM01 - Termination of appointment of director | 09 August 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 10 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 September 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363s - Annual Return | 19 September 2006 | |
225 - Change of Accounting Reference Date | 19 September 2006 | |
AA - Annual Accounts | 05 July 2006 | |
225 - Change of Accounting Reference Date | 05 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
225 - Change of Accounting Reference Date | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
RESOLUTIONS - N/A | 21 September 2005 | |
RESOLUTIONS - N/A | 21 September 2005 | |
363s - Annual Return | 16 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2005 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
AUD - Auditor's letter of resignation | 01 August 2005 | |
AA - Annual Accounts | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 30 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 March 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 23 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
363s - Annual Return | 17 September 2002 | |
AUD - Auditor's letter of resignation | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 08 June 2001 | |
363s - Annual Return | 24 August 2000 | |
AAMD - Amended Accounts | 26 June 2000 | |
395 - Particulars of a mortgage or charge | 11 May 2000 | |
AA - Annual Accounts | 08 May 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 1999 | |
RESOLUTIONS - N/A | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1999 | |
395 - Particulars of a mortgage or charge | 12 October 1999 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 24 July 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 December 1997 | |
88(2)P - N/A | 03 December 1997 | |
363s - Annual Return | 05 September 1997 | |
AA - Annual Accounts | 07 May 1997 | |
363s - Annual Return | 12 September 1996 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 01 September 1995 | |
AA - Annual Accounts | 24 July 1995 | |
288 - N/A | 10 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1994 | |
363s - Annual Return | 01 September 1994 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 08 October 1993 | |
AA - Annual Accounts | 03 August 1993 | |
288 - N/A | 05 March 1993 | |
288 - N/A | 05 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1992 | |
363b - Annual Return | 15 September 1992 | |
363(287) - N/A | 15 September 1992 | |
AA - Annual Accounts | 10 July 1992 | |
395 - Particulars of a mortgage or charge | 19 September 1991 | |
395 - Particulars of a mortgage or charge | 19 September 1991 | |
395 - Particulars of a mortgage or charge | 19 September 1991 | |
363a - Annual Return | 17 September 1991 | |
AA - Annual Accounts | 29 August 1991 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 1989 | |
AA - Annual Accounts | 19 May 1989 | |
363 - Annual Return | 19 May 1989 | |
AA - Annual Accounts | 15 July 1988 | |
363 - Annual Return | 15 July 1988 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 16 July 1987 | |
AA - Annual Accounts | 07 May 1986 | |
363 - Annual Return | 07 May 1986 | |
MEM/ARTS - N/A | 17 October 1978 | |
CERTNM - Change of name certificate | 03 August 1978 | |
NEWINC - New incorporation documents | 03 August 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Security trust deed | 06 October 2011 | Outstanding |
N/A |
Debenture and guarantee | 17 March 2006 | Outstanding |
N/A |
Legal charge | 05 August 2005 | Fully Satisfied |
N/A |
Mortgage | 28 April 2000 | Fully Satisfied |
N/A |
Debenture deed | 07 October 1999 | Fully Satisfied |
N/A |
Debenture | 12 September 1991 | Fully Satisfied |
N/A |
Debenture | 10 September 1991 | Fully Satisfied |
N/A |
Debenture | 10 September 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 September 1984 | Fully Satisfied |
N/A |
Legal charge | 23 February 1983 | Fully Satisfied |
N/A |
Legal charge | 31 March 1981 | Fully Satisfied |
N/A |
Debenture | 24 March 1981 | Fully Satisfied |
N/A |