About

Registered Number: 01381911
Date of Incorporation: 03/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: 1 Parkside, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4YF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.